Golders Green
London
NW11 0JS
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 02 July 2010(1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road Golders Green London NW11 9NG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Nes Foundation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
15 July 2019 | Delivered on: 22 July 2019 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: All freehold and leasehold property vested in the company. Outstanding |
---|---|
15 July 2019 | Delivered on: 16 July 2019 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property at meeting room plantagenet road barnet EN5 5JG which is registered under title number AGL238421. Outstanding |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 April 2020 | Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page) |
7 January 2020 | Previous accounting period shortened from 27 December 2019 to 31 October 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 July 2019 | Registration of charge 072683660002, created on 15 July 2019 (10 pages) |
16 July 2019 | Registration of charge 072683660001, created on 15 July 2019 (19 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
26 June 2019 | Notification of Lionrule Holdings Ltd as a person with significant control on 31 October 2018 (2 pages) |
26 June 2019 | Cessation of Nes Foundation Ltd as a person with significant control on 31 October 2018 (1 page) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
15 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
11 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of Nes Foundation Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Nes Foundation Ltd as a person with significant control on 6 April 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
31 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Full accounts made up to 31 December 2011 (9 pages) |
18 March 2013 | Full accounts made up to 31 December 2011 (9 pages) |
24 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
24 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
1 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 March 2012 | Current accounting period shortened from 30 May 2011 to 31 December 2010 (1 page) |
20 March 2012 | Current accounting period shortened from 30 May 2011 to 31 December 2010 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
22 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Mr Sheldon Morgenstern as a director (2 pages) |
28 January 2011 | Appointment of Mr Sheldon Morgenstern as a director (2 pages) |
28 January 2011 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
28 January 2011 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
30 June 2010 | Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 June 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 May 2010 | Incorporation (20 pages) |
28 May 2010 | Incorporation (20 pages) |