Company NameNessknoll Limited
DirectorsIrving Jeremy Singer and Lesley Singer
Company StatusActive
Company Number01311639
CategoryPrivate Limited Company
Incorporation Date2 May 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Irving Jeremy Singer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(14 years after company formation)
Appointment Duration32 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address76 Walmington Fold
London
N12 7JL
Director NameMrs Lesley Singer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(14 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Walmington Fold
Woodside Park
London
N12 7LJ
Secretary NameMrs Lesley Singer
NationalityBritish
StatusCurrent
Appointed17 May 1991(14 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Walmington Fold
Woodside Park
London
N12 7LJ
Director NameMr Richard Klein
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(14 years after company formation)
Appointment Duration28 years, 10 months (resigned 01 April 2020)
RoleEstate Agent
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Ali Khani
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(38 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2019)
RoleLettings Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£40,126
Cash£883,816
Current Liabilities£888,533

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

8 June 1998Delivered on: 15 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
29 December 2020Termination of appointment of Richard Klein as a director on 1 April 2020 (1 page)
6 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2019Termination of appointment of Ali Khani as a director on 1 April 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
30 September 2017Director's details changed for Mr Richard Klein on 22 September 2017 (2 pages)
30 September 2017Director's details changed for Mr Richard Klein on 22 September 2017 (2 pages)
30 September 2017Director's details changed for Ali Khani on 30 December 2016 (2 pages)
30 September 2017Director's details changed for Ali Khani on 30 December 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 March 2017Statement of company's objects (3 pages)
14 March 2017Statement of company's objects (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
27 October 2016Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
27 October 2016Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 February 2016Director's details changed for Ali Khani on 31 January 2016 (2 pages)
27 February 2016Director's details changed for Ali Khani on 31 January 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(8 pages)
2 January 2016Appointment of Ali Khani as a director on 10 December 2015 (2 pages)
2 January 2016Appointment of Ali Khani as a director on 10 December 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 200
(7 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 200
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Mr Richard Klein on 15 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Richard Klein on 15 September 2010 (2 pages)
9 October 2010Director's details changed for Mr Richard Klein on 16 September 2010 (2 pages)
9 October 2010Director's details changed for Mr Richard Klein on 16 September 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Director's details changed for Mr Richard Klein on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Richard Klein on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Richard Klein on 2 June 2010 (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Ad 05/12/96--------- £ si 100@1=100 £ ic 100/200 (1 page)
15 January 1997Ad 05/12/96--------- £ si 100@1=100 £ ic 100/200 (1 page)
23 December 1996Memorandum and Articles of Association (8 pages)
23 December 1996Memorandum and Articles of Association (8 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Director's particulars changed (2 pages)
23 May 1996Director's particulars changed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1995Director's particulars changed (4 pages)
18 July 1995Director's particulars changed (4 pages)
4 July 1995Return made up to 11/03/95; full list of members (12 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Return made up to 11/03/95; full list of members (12 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)