Company NameNisacrown Limited
Company StatusActive
Company Number05991577
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 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 Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed21 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Ian Reuben Lipowicz
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Aron Azouz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Joshua Azouz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A.r. & V Investments LTD
50.00%
Ordinary
1 at £1Kerrington LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,620,815
Cash£66,150
Current Liabilities£6,286,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Charges

25 February 2008Delivered on: 20 March 2008
Satisfied on: 5 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those subjects lying to the north of turnhouse road edinburgh airport edinburgh t/no MID73896.
Fully Satisfied
29 February 2008Delivered on: 6 March 2008
Satisfied on: 5 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 February 2008Delivered on: 6 March 2008
Satisfied on: 5 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
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: The deposit being all money in any currency now or hereafter standing to the credit of the account see image for full details.
Fully Satisfied

Filing History

23 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
2 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
7 February 2019Accounts for a small company made up to 31 March 2018 (7 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Appointment of Mr Joshua Azouz as a director on 15 December 2016 (2 pages)
3 January 2017Appointment of Mr Aron Azouz as a director on 15 December 2016 (2 pages)
3 January 2017Appointment of Mr Aron Azouz as a director on 15 December 2016 (2 pages)
3 January 2017Appointment of Mr Joshua Azouz as a director on 15 December 2016 (2 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(9 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(9 pages)
29 January 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 100
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 100
(3 pages)
28 January 2016Appointment of Mr Ian Reuben Lipowicz as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Alexander Daniel Lee as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Alexander Daniel Lee as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Ian Reuben Lipowicz as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Adam Hamilton as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Adam Hamilton as a director on 28 January 2016 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
12 January 2015Full accounts made up to 31 March 2014 (15 pages)
12 January 2015Full accounts made up to 31 March 2014 (15 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(6 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(6 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(6 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (13 pages)
5 January 2014Full accounts made up to 31 March 2013 (13 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 31 March 2011 (11 pages)
23 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Jeffrey Azouz on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Jeffrey Azouz on 19 November 2009 (2 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
26 November 2008Return made up to 08/11/08; full list of members (4 pages)
26 November 2008Return made up to 08/11/08; full list of members (4 pages)
9 September 2008Full accounts made up to 31 March 2008 (13 pages)
9 September 2008Full accounts made up to 31 March 2008 (13 pages)
20 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (6 pages)
20 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2007Return made up to 08/11/07; full list of members (7 pages)
16 November 2007Return made up to 08/11/07; full list of members (7 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
25 May 2007New director appointed (6 pages)
25 May 2007New director appointed (6 pages)
2 February 2007Ad 08/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2007Ad 08/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
21 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
18 January 2007New director appointed (5 pages)
18 January 2007New director appointed (5 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 8-10 stamford hill london N16 6XS (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 8-10 stamford hill london N16 6XS (1 page)
8 November 2006Incorporation (14 pages)
8 November 2006Incorporation (14 pages)