Company NameNedivoss Limited
DirectorsJoshua Aaron Neumann and Malcolm Stern
Company StatusActive
Company Number05715591
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJoshua Aaron Neumann
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Leweston Place
London
N16 6RJ
Director NameMr Malcolm Stern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Portland Avenue
London
N16 6ET
Secretary NameJoshua Aaron Neumann
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Leweston Place
London
N16 6RJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address33 Leweston Place
London
N16 6RJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2012
Net Worth£4,934
Cash£6,500
Current Liabilities£60,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

29 September 2017Delivered on: 29 September 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Second floor flat, 86 southwell road, london, SE5 9PG and as more particularly described at the land registry: 86 southwell road, london (SE6 9PG). And. Ground floor flat, 86 southwell road, london, SE5 9PG and as more particularly described at the land registry: 86 southwell road, london (SE5 9PG).
Outstanding
2 May 2007Delivered on: 4 May 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 51 canterbury road marg. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
8 December 2006Delivered on: 15 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a ground floor flat, 86 southwell road, london and the l/h property k/a second floor flat, 86 southwell road, london t/no's SGL480496 and TGL59717. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 September 2017Registration of charge 057155910003, created on 29 September 2017 (9 pages)
29 September 2017Registration of charge 057155910003, created on 29 September 2017 (9 pages)
25 September 2017Satisfaction of charge 1 in full (2 pages)
25 September 2017Satisfaction of charge 1 in full (2 pages)
25 September 2017Satisfaction of charge 2 in full (2 pages)
25 September 2017Satisfaction of charge 2 in full (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Accounting reference date shortened from 31/12/2007 to 30/12/2007 (1 page)
24 October 2008Accounting reference date shortened from 31/12/2007 to 30/12/2007 (1 page)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
4 October 2006Ad 27/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 October 2006Ad 27/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Registered office changed on 12/09/06 from: 8/10 stamford hill london N16 6XZ (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Registered office changed on 12/09/06 from: 8/10 stamford hill london N16 6XZ (1 page)
12 September 2006Secretary resigned (1 page)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)