London
NW11 7RJ
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Role | Company 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 | 29 June 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 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 20 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
---|---|
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 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) |
18 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
17 August 2016 | Director's details changed for Mr Sheldon Morgenstern on 1 July 2015 (2 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) |
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 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) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Mr Sheldon Morgenstern as a director (2 pages) |
29 March 2011 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 June 2010 | Incorporation (29 pages) |