Company NameNelcroft Limited
DirectorsNaftali Zvi Feldman and Shmuel Baruch Feldman
Company StatusActive
Company Number02994384
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Naftali Zvi Feldman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleRabbi
Country of ResidenceEngland
Correspondence Address30 St. Kilda's Road
London
N16 5BZ
Secretary NameMrs Eve Sarah Feldman
StatusCurrent
Appointed01 October 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address30 St. Kilda's Road
London
N16 5BZ
Director NameMr Shmuel Baruch Feldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2016(22 years after company formation)
Appointment Duration7 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address30 St Kildas Road St. Kilda's Road
London
N16 5BZ
Director NameJoseph Schmerler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 days after company formation)
Appointment Duration20 years, 6 months (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address60 Anwandstrasse
Zurich 8004
Switzerland
Foreign
Secretary NameJudith Fieldman
NationalityBritish
StatusResigned
Appointed28 November 1994(4 days after company formation)
Appointment Duration23 years (resigned 01 December 2017)
RoleCompany Director
Correspondence Address30 St. Kilda's Road
London
N16 5BZ
Director NameMrs Eve Sarah Feldman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 St Kildas Road St. Kilda's Road
London
N16 5BZ
Director NameMrs Judith Feldman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(23 years after company formation)
Appointment Duration1 week (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Kildas Road St. Kilda's Road
London
N16 5BZ
Director NameMrs Judith Feldman
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2017(23 years after company formation)
Appointment Duration2 years (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Kildas Road St. Kilda's Road
London
N16 5BZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLower Ground
216 Lordship Road
London
Uk Mainland
N16 5HQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Naftali Zvi & Eve Sarah Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,467
Cash£4,107
Current Liabilities£56,733

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due28 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

5 February 2020Delivered on: 6 February 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 4A strode road. London. E7 0DU.
Outstanding
2 February 2017Delivered on: 3 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 15 mottisfont road, london, SE2 9LL being all of the land and buildings in title SGL71741 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 1 wellington road tilbury RM18 7PR and registered at hm land registry with title absolute under title number EX395880.
Outstanding
10 November 2016Delivered on: 17 November 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
18 August 2016Delivered on: 22 August 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 1-54 stoke newington high street, london, N16 7PB being all of the land and buildings in title EGL249759 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 February 2016Delivered on: 3 March 2016
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: Freehold property at 1 wellington road, tilbury RM18 7PR registered under title number EX395880.
Outstanding
29 February 2016Delivered on: 2 March 2016
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on all stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.
Outstanding

Filing History

8 June 2023Director's details changed for Mr Naftali Zvi Feldman on 8 June 2023 (2 pages)
23 April 2023Registered office address changed from 30 st Kildas Road St. Kilda's Road London N16 5BZ England to Lower Ground 216 Lordship Road London Uk Mainland N16 5HQ on 23 April 2023 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
15 March 2023Cessation of Eve Sarah Feldman as a person with significant control on 15 March 2023 (1 page)
15 March 2023Termination of appointment of Eve Sarah Feldman as a secretary on 15 March 2023 (1 page)
11 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
2 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 February 2020Registration of charge 029943840007, created on 5 February 2020 (4 pages)
22 January 2020Notification of Eve Sarah Feldman as a person with significant control on 2 January 2017 (2 pages)
22 January 2020Change of details for Mr Naftali Zvi Feldman as a person with significant control on 13 January 2017 (2 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
31 December 2019Termination of appointment of Judith Feldman as a director on 30 December 2019 (1 page)
31 December 2019Termination of appointment of Eve Sarah Feldman as a director on 30 December 2019 (1 page)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
3 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 28 April 2017 (2 pages)
25 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
16 December 2017Appointment of Mrs Judith Feldman as a director on 8 December 2017 (2 pages)
16 December 2017Appointment of Mrs Judith Feldman as a director on 8 December 2017 (2 pages)
15 December 2017Termination of appointment of Judith Feldman as a director on 8 December 2017 (1 page)
15 December 2017Termination of appointment of Judith Feldman as a director on 8 December 2017 (1 page)
9 December 2017Appointment of Mrs Judith Feldman as a director on 1 December 2017 (2 pages)
9 December 2017Termination of appointment of Judith Fieldman as a secretary on 1 December 2017 (1 page)
9 December 2017Termination of appointment of Judith Fieldman as a secretary on 1 December 2017 (1 page)
9 December 2017Appointment of Mrs Judith Feldman as a director on 1 December 2017 (2 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mrs Eve Sarah Feldman on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Eve Sarah Feldman as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Eve Sarah Feldman as a director on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mrs Eve Sarah Feldman on 1 August 2017 (2 pages)
24 April 2017Micro company accounts made up to 29 April 2016 (2 pages)
24 April 2017Micro company accounts made up to 29 April 2016 (2 pages)
13 April 2017Registered office address changed from 206 High Road London N15 4NP to 30 st Kildas Road St. Kilda's Road London N16 5BZ on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 206 High Road London N15 4NP to 30 st Kildas Road St. Kilda's Road London N16 5BZ on 13 April 2017 (1 page)
3 February 2017Registration of charge 029943840006, created on 2 February 2017 (7 pages)
3 February 2017Registration of charge 029943840006, created on 2 February 2017 (7 pages)
25 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Appointment of Mrs Eve Sarah Feldman as a secretary on 1 October 2016 (2 pages)
28 November 2016Appointment of Mrs Eve Sarah Feldman as a secretary on 1 October 2016 (2 pages)
23 November 2016Appointment of Mr Shmuel Baruch Feldman as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Shmuel Baruch Feldman as a director on 21 November 2016 (2 pages)
18 November 2016Registration of charge 029943840005, created on 10 November 2016 (34 pages)
18 November 2016Registration of charge 029943840005, created on 10 November 2016 (34 pages)
17 November 2016Registration of charge 029943840004, created on 10 November 2016 (16 pages)
17 November 2016Registration of charge 029943840004, created on 10 November 2016 (16 pages)
2 November 2016Satisfaction of charge 029943840002 in full (1 page)
2 November 2016Satisfaction of charge 029943840001 in full (1 page)
2 November 2016Satisfaction of charge 029943840001 in full (1 page)
2 November 2016Satisfaction of charge 029943840002 in full (1 page)
22 August 2016Registration of charge 029943840003, created on 18 August 2016 (6 pages)
22 August 2016Registration of charge 029943840003, created on 18 August 2016 (6 pages)
3 March 2016Registration of charge 029943840002, created on 29 February 2016 (22 pages)
3 March 2016Registration of charge 029943840002, created on 29 February 2016 (22 pages)
2 March 2016Registration of charge 029943840001, created on 29 February 2016 (15 pages)
2 March 2016Registration of charge 029943840001, created on 29 February 2016 (15 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
31 July 2015Termination of appointment of Joseph Schmerler as a director on 17 June 2015 (1 page)
31 July 2015Appointment of Mr Naftali Zvi Feldman as a director on 12 June 2015 (2 pages)
31 July 2015Termination of appointment of Joseph Schmerler as a director on 17 June 2015 (1 page)
31 July 2015Appointment of Mr Naftali Zvi Feldman as a director on 12 June 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Joseph Schmerler on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Joseph Schmerler on 24 November 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 November 2008Return made up to 24/11/08; full list of members (3 pages)
26 November 2008Return made up to 24/11/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 December 2006Return made up to 24/11/06; full list of members (6 pages)
15 December 2006Return made up to 24/11/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 February 2006Return made up to 24/11/05; full list of members (6 pages)
10 February 2006Return made up to 24/11/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 November 2004Return made up to 24/11/04; full list of members (6 pages)
22 November 2004Return made up to 24/11/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
25 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
29 November 2003Return made up to 24/11/03; full list of members (6 pages)
29 November 2003Return made up to 24/11/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
12 December 2001Return made up to 24/11/01; full list of members (6 pages)
12 December 2001Return made up to 24/11/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
20 December 1999Return made up to 24/11/99; full list of members (6 pages)
20 December 1999Return made up to 24/11/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
30 November 1998Return made up to 24/11/98; no change of members (4 pages)
30 November 1998Return made up to 24/11/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
9 January 1998Return made up to 24/11/97; no change of members (4 pages)
9 January 1998Return made up to 24/11/97; no change of members (4 pages)
31 December 1996Return made up to 24/11/96; full list of members (6 pages)
31 December 1996Return made up to 24/11/96; full list of members (6 pages)
15 November 1996Return made up to 24/11/95; full list of members (6 pages)
15 November 1996Return made up to 24/11/95; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
24 November 1994Incorporation (11 pages)
24 November 1994Incorporation (11 pages)