Company NameNationwide Investment Group Limited
DirectorGuy Rafael Ziser
Company StatusActive
Company Number02981916
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Rafael Ziser
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(13 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameYael Toledano-Esptein
NationalityIsraeli
StatusCurrent
Appointed26 November 2007(13 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleOffice Manageress
Correspondence Address11 Harts Close
Bushey
Hertfordshire
WD23 2BL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Emile Phillip Edward Ochtman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Petherton Road
Highbury
London
N5 2RD
Director NameSamuel Ziser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Emile Phillip Edward Ochtman
NationalityDutch
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Petherton Road
Highbury
London
N5 2RD
Director NameMr Daniel Cimhi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1996(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 November 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
113 Canfield Gardens
London
NW6 3DY
Secretary NameBatsheba Revivo
NationalityBritish
StatusResigned
Appointed13 June 1997(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameMr Guy Rafael Ziser
NationalityBritish
StatusResigned
Appointed22 September 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address111 Canfield Gardens
London
NW6 3DY

Location

Registered Address9 Hampstead West
224 Iverson Road
West Hampstead
London
NW6 2HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,603,190
Cash£32,869
Current Liabilities£2,797,629

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

30 May 2012Delivered on: 14 June 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 370 old street london t/no. LN93644 together in all cases all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of the property and all rights pertinent to or benefiting any such property see image for full details.
Outstanding
11 January 2007Delivered on: 12 January 2007
Persons entitled: Mizrahi Tefahot Bank Limited

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. See the mortgage charge document for full details.
Outstanding
11 January 2007Delivered on: 12 January 2007
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing. See the mortgage charge document for full details.
Outstanding
11 January 2007Delivered on: 12 January 2007
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of the borrower's account,all interest on such sums,all other amounts of whatsoever. See the mortgage charge document for full details.
Outstanding
9 October 1995Delivered on: 18 October 1995
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 370 old street london EC1 t/no. LN93644 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 370 old street, london EC1V 9LT registered under title number LN93644.
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 370 old street, london EC1V 9LT registered under title number LN93644.
Outstanding
23 December 2016Delivered on: 5 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 370 old street, london EC1V 9LT with title number LN93644.
Outstanding
23 June 1995Delivered on: 28 June 1995
Persons entitled:
Aib Finance Limited
Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-36/42 new inn yard london EC2. T/n-EGL167606. The company charges the goodwill and connection of the business. And a floating security over all moveable plant machinery implements furniture equipment stock-in-trade, work-in-progress and other chattels of the company. See the mortgage charge document for full details.
Outstanding
11 January 2007Delivered on: 12 January 2007
Satisfied on: 12 July 2012
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 370 old street london t/no ln 93644 including all buildings fixtures and fittings therein and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 January 2019Satisfaction of charge 1 in full (2 pages)
10 January 2019Satisfaction of charge 2 in full (1 page)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 March 2017Memorandum and Articles of Association (2 pages)
21 March 2017Memorandum and Articles of Association (2 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 February 2017Satisfaction of charge 5 in full (4 pages)
3 February 2017Satisfaction of charge 5 in full (4 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2017Registration of charge 029819160010, created on 23 December 2016 (55 pages)
5 January 2017Registration of charge 029819160010, created on 23 December 2016 (55 pages)
24 December 2016Satisfaction of charge 4 in full (4 pages)
24 December 2016Satisfaction of charge 6 in full (4 pages)
24 December 2016Satisfaction of charge 4 in full (4 pages)
24 December 2016Satisfaction of charge 6 in full (4 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 9 (17 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 9 (17 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
30 May 2012Registered office address changed from 45 Fitzjohns Avenue London NW3 5JU on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 45 Fitzjohns Avenue London NW3 5JU on 30 May 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 November 2008Return made up to 21/10/08; full list of members (3 pages)
7 November 2008Return made up to 21/10/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
28 October 2007Return made up to 21/10/07; full list of members (6 pages)
28 October 2007Return made up to 21/10/07; full list of members (6 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
2 November 2006Return made up to 21/10/06; full list of members (6 pages)
2 November 2006Return made up to 21/10/06; full list of members (6 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
3 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 October 2005Return made up to 21/10/05; full list of members (6 pages)
11 October 2005Return made up to 21/10/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
9 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 October 2004Return made up to 21/10/04; full list of members (6 pages)
8 October 2004Return made up to 21/10/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 October 2003Return made up to 21/10/03; no change of members (6 pages)
22 October 2003Return made up to 21/10/03; no change of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
19 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 October 2002Return made up to 21/10/02; no change of members (6 pages)
26 October 2002Return made up to 21/10/02; no change of members (6 pages)
16 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
16 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
7 December 2001Return made up to 21/10/01; full list of members (6 pages)
7 December 2001Return made up to 21/10/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 October 2000 (8 pages)
15 May 2001Full accounts made up to 31 October 2000 (8 pages)
16 October 2000Return made up to 21/10/00; no change of members (6 pages)
16 October 2000Return made up to 21/10/00; no change of members (6 pages)
7 September 2000Full accounts made up to 31 October 1999 (8 pages)
7 September 2000Full accounts made up to 31 October 1999 (8 pages)
10 November 1999Full accounts made up to 31 October 1998 (8 pages)
10 November 1999Full accounts made up to 31 October 1998 (8 pages)
20 October 1999Return made up to 21/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 21/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 March 1998Registered office changed on 09/03/98 from: 57 great eastern street london EC2A 3QD (1 page)
9 March 1998Registered office changed on 09/03/98 from: 57 great eastern street london EC2A 3QD (1 page)
20 February 1998Full accounts made up to 31 October 1995 (6 pages)
20 February 1998Full accounts made up to 31 October 1995 (6 pages)
20 February 1998Full accounts made up to 31 October 1996 (5 pages)
20 February 1998Full accounts made up to 31 October 1996 (5 pages)
29 December 1997Return made up to 21/10/97; no change of members (12 pages)
29 December 1997Return made up to 21/10/97; no change of members (12 pages)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Return made up to 21/10/96; no change of members (4 pages)
20 August 1997Return made up to 21/10/96; no change of members (4 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
9 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
9 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
2 February 1996Return made up to 21/10/95; full list of members (6 pages)
2 February 1996Return made up to 21/10/95; full list of members (6 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
21 October 1994Incorporation (9 pages)
21 October 1994Incorporation (9 pages)