Company NameNostram Limited
DirectorJacob Grunfeld
Company StatusActive
Company Number00786402
CategoryPrivate Limited Company
Incorporation Date1 January 1964(60 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jacob Grunfeld
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustrian
StatusCurrent
Appointed12 January 2012(48 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
Secretary NameMrs Leah Grunfeld
StatusCurrent
Appointed11 February 2013(49 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed30 September 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 September 2006)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Israel Scher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fountayne Road
London
N16 7DT
Secretary NameMr Israel Scher
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fountayne Road
London
N16 7DT
Secretary NameMrs Chajka Gluck
NationalityAustrian
StatusResigned
Appointed16 March 2000(36 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Joseph Gluck
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(42 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 February 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address111 Darenth Road
London
N16 6EB
Secretary NameRaphel Gluck
NationalityBritish
StatusResigned
Appointed08 May 2008(44 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2013)
RoleCompany Director
Correspondence Address10 Rookwood Road
London
N16 6SS

Location

Registered AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Clapton Tovim LTD
99.00%
Ordinary
1 at £1Max Gluck
1.00%
Ordinary

Financials

Year2014
Turnover£14,050
Gross Profit£13,423
Net Worth£79,257
Cash£93
Current Liabilities£17,655

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

17 January 1978Delivered on: 20 January 1978
Satisfied on: 14 October 2000
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £15,000,00 from hamelin investments limited.
Particulars: 36A, 36B, 38A, 40A geldeston rd london SE5.
Fully Satisfied
23 August 1973Delivered on: 12 September 1973
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 36A 36B, 38A, 40A, 42, 42A, 44A, geldeston road, london E.5.
Fully Satisfied
10 October 1968Delivered on: 16 October 1968
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41A north end road, hammersmith london, S.W.6.
Fully Satisfied
12 July 1965Delivered on: 20 July 1965
Satisfied on: 14 October 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 213, hersham rod, thornton heath, surrey together with all fixtures attached to the said premises.
Fully Satisfied
13 July 1965Delivered on: 19 July 1965
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Intrument of charge
Secured details: All monies due etc.
Particulars: 5, sheridan road, eastham, london, E.6.
Fully Satisfied
17 February 1964Delivered on: 9 March 1964
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 28 fort street, west ham, essex.
Fully Satisfied
17 February 1964Delivered on: 9 March 1964
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due, etc.
Particulars: 26, fort street, west ham, essex.
Fully Satisfied
17 February 1964Delivered on: 9 March 1964
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due, etc.
Particulars: 22, fort street, west ham, essex.
Fully Satisfied
17 February 1964Delivered on: 9 March 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monie due, etc.
Particulars: 24 fort street, west ham, essex.
Outstanding
5 April 2000Delivered on: 7 April 2000
Persons entitled: Woolwich PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 42-42 geldeston road londonwith the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding

Filing History

10 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 January 2020Cessation of Clapton Tovim Ltd as a person with significant control on 18 December 2019 (1 page)
30 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
30 January 2020Notification of Sethington Limited as a person with significant control on 18 December 2019 (2 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
11 February 2013Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page)
11 February 2013Appointment of Mrs Leah Grunfeld as a secretary (1 page)
11 February 2013Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page)
11 February 2013Appointment of Mrs Leah Grunfeld as a secretary (1 page)
7 February 2013Termination of appointment of Joseph Gluck as a director (1 page)
7 February 2013Termination of appointment of Raphel Gluck as a secretary (1 page)
7 February 2013Termination of appointment of Joseph Gluck as a director (1 page)
7 February 2013Termination of appointment of Raphel Gluck as a secretary (1 page)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Appointment of Mr Jacob Grunfeld as a director (2 pages)
12 January 2012Appointment of Mr Jacob Grunfeld as a director (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
11 November 2008Return made up to 30/09/08; full list of members (3 pages)
11 November 2008Return made up to 30/09/08; full list of members (3 pages)
15 May 2008Secretary appointed raphel gluck (2 pages)
15 May 2008Appointment terminated secretary chajka gluck (1 page)
15 May 2008Appointment terminated secretary chajka gluck (1 page)
15 May 2008Secretary appointed raphel gluck (2 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
16 October 2007Return made up to 30/09/07; no change of members (6 pages)
16 October 2007Return made up to 30/09/07; no change of members (6 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
5 December 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
10 December 2003Full accounts made up to 30 June 2003 (12 pages)
10 December 2003Full accounts made up to 30 June 2003 (12 pages)
15 October 2003Return made up to 30/09/03; full list of members (6 pages)
15 October 2003Return made up to 30/09/03; full list of members (6 pages)
19 December 2002Full accounts made up to 30 June 2002 (12 pages)
19 December 2002Full accounts made up to 30 June 2002 (12 pages)
7 October 2002Return made up to 30/09/02; full list of members (6 pages)
7 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 October 1998Return made up to 30/09/98; no change of members (4 pages)
16 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)