Company NameN & M Nelson Limited
DirectorsPhilip Goldberg and Stephen Jonathan Goldberg
Company StatusActive
Company Number07462036
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
London
NW4 2PS
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW11 0ET
Director NameNorbert Goldberg
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address16 Riverside Drive
London
NW11 9PU

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Northern & Midlands Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

21 January 2022Delivered on: 27 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 July 2019Delivered on: 22 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on south west side of edward st and unit b progress road (with title number LA878673), land on the north west side of pinder street, nelson (with title number LA912775) and land lying to the north west of pinder street nelson (with title number LA91491).
Outstanding
15 August 2011Delivered on: 17 August 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Integrated aluminium components building whitewalls industrial estate edwards st nelson lancashire t/no's LA878673,LA914941 and LA912775 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.
Outstanding
15 August 2011Delivered on: 17 August 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Integrated aluminium components building whitewalls industrial estate edwards st nelson lancashire t/no's LA878673,LA914941 and LA912775 fixed charge the benefit of all agreements,the insurances,the benefit of all authorisations see image for full details.
Outstanding

Filing History

12 December 2023Change of details for Northern & Midland Holdings Ltd as a person with significant control on 6 May 2020 (2 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
18 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 February 2022Memorandum and Articles of Association (21 pages)
7 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2022Registration of charge 074620360004, created on 21 January 2022 (47 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 January 2020Appointment of Mr Stephen Jonathan Goldberg as a director on 16 January 2020 (2 pages)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
5 December 2019Cessation of Boaz Molho as a person with significant control on 6 April 2016 (1 page)
22 July 2019Registration of charge 074620360003, created on 19 July 2019 (46 pages)
30 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 August 2018Satisfaction of charge 2 in full (2 pages)
30 August 2018Satisfaction of charge 1 in full (2 pages)
2 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Termination of appointment of Norbert Goldberg as a director on 21 April 2016 (1 page)
22 March 2017Termination of appointment of Norbert Goldberg as a director on 21 April 2016 (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Confirmation statement made on 7 December 2016 with updates (7 pages)
7 March 2017Confirmation statement made on 7 December 2016 with updates (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
28 August 2014Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from Pobox 7010 44-46 Whitfield Street London W1A 2EA United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Pobox 7010 44-46 Whitfield Street London W1A 2EA United Kingdom on 18 December 2012 (1 page)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 14 July 2011 (1 page)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)