Company NameNachas Limited
Company StatusActive
Company Number06301763
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameYoel Rosenthal
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
Director NameMr Alexander Matyas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(3 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
Director NameMr Abraham Matyas
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
Director NameMr Yoel Rosenthal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
Director NameMr Abraham Ostreicher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Fountayne Road
London
N16 7DT

Contact

Websitesmartrose.co.uk
Email address[email protected]
Telephone020 88097005
Telephone regionLondon

Location

Registered Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alexander Matyas
100.00%
Ordinary

Financials

Year2014
Net Worth£440,193
Cash£204,296
Current Liabilities£150,314

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

11 July 2022Delivered on: 14 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 89 clare road, stanwell, staines, middx, TW19 7QP and as more particularly described at the land registry: 89 and 91 clare road and garage 45 argosy lane, stanwell.
Outstanding
26 April 2022Delivered on: 27 April 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All the property known as 61 windmill road, croydon, CR0 2XR and registered at hm land registry with title no: SGL132077.
Outstanding
8 April 2022Delivered on: 12 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 208 white hart lane, london, N17 8JD. Title no : EGL251169.
Outstanding
18 January 2016Delivered on: 4 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 61 windmill hill croydon surrey CR0 2XR and registered at h m land registry under title number SGL132077.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 7 melthorpe gardens, london, SE3 8EJ being all of the land and buildings in title TGL4716 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 December 2013Delivered on: 5 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 89 and 91 clare road stanwell surrey t/no SY730673. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 June 2012Delivered on: 26 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 276 lower addiscombe road croydon surrey t/no SGL185322 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 208 white hart lane tottenham london t/n EGL251169 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

26 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
19 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
14 July 2022Registration of charge 063017630009, created on 11 July 2022 (5 pages)
10 May 2022Satisfaction of charge 063017630006 in full (1 page)
10 May 2022Satisfaction of charge 063017630004 in full (1 page)
10 May 2022Satisfaction of charge 063017630003 in full (1 page)
10 May 2022Satisfaction of charge 2 in full (2 pages)
27 April 2022Registration of charge 063017630008, created on 26 April 2022 (17 pages)
12 April 2022Registration of charge 063017630007, created on 8 April 2022 (6 pages)
15 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 January 2022Termination of appointment of Alexander Matyas as a director on 18 January 2022 (1 page)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
26 February 2021Change of details for Mr Yoel Rosenthal as a person with significant control on 22 February 2021 (2 pages)
26 February 2021Change of details for Mr Abraham Matyas as a person with significant control on 22 February 2021 (2 pages)
26 February 2021Secretary's details changed for Yoel Rosenthal on 22 February 2021 (1 page)
17 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 December 2018Satisfaction of charge 063017630005 in full (1 page)
29 October 2018Appointment of Mr Abraham Matyas as a director on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Yoel Rosenthal as a director on 29 October 2018 (2 pages)
24 October 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
23 October 2018Notification of Abraham Matyas as a person with significant control on 13 August 2018 (2 pages)
23 October 2018Notification of Yoel Rosenthal as a person with significant control on 13 August 2018 (2 pages)
23 October 2018Cessation of Alexander Matyas as a person with significant control on 13 August 2018 (1 page)
1 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 August 2017Change of details for Mr Alexander Matyas as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 August 2017Change of details for Mr Alexander Matyas as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 13 July 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 February 2016Registration of charge 063017630006, created on 18 January 2016 (39 pages)
4 February 2016Registration of charge 063017630006, created on 18 January 2016 (39 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 October 2015Registration of charge 063017630005, created on 27 October 2015 (7 pages)
28 October 2015Registration of charge 063017630005, created on 27 October 2015 (7 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
5 December 2013Registration of charge 063017630004 (41 pages)
5 December 2013Registration of charge 063017630004 (41 pages)
27 November 2013Registration of charge 063017630003 (44 pages)
27 November 2013Registration of charge 063017630003 (44 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 October 2013Secretary's details changed for Yoel Rosenthal on 1 October 2013 (2 pages)
3 October 2013Secretary's details changed for Yoel Rosenthal on 1 October 2013 (2 pages)
3 October 2013Secretary's details changed for Yoel Rosenthal on 1 October 2013 (2 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 February 2012Termination of appointment of Abraham Ostreicher as a director (1 page)
23 February 2012Termination of appointment of Abraham Ostreicher as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Appointment of Mr Alexander Matyas as a director (2 pages)
10 August 2010Appointment of Mr Alexander Matyas as a director (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 August 2009Return made up to 04/07/09; full list of members (3 pages)
27 August 2009Return made up to 04/07/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
4 July 2007Incorporation (17 pages)
4 July 2007Incorporation (17 pages)