Company NameNMLF (2011) Limited
Company StatusActive
Company Number07556869
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameIvo Hesmondhalgh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Oakwood Court
London
W14 8JE
Director NameMr John Sebastian Mackay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Blenheim Crescent
London
W11 2EQ
Director NameJohn Keith Sleeman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage Sychem Lane
Capel
Tonbridge
Kent
TN12 6TT
Director NameMr Gary Marc Wernick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Downham Crescent
Prestwich
Manchester
M25 0BZ
Director NameMr Richard Wallis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chapel Wharf
50 Wapping High Street
London
E1W 1LY

Contact

Telephone020 76379494
Telephone regionLondon

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£86,552
Cash£11,746
Current Liabilities£108,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

20 January 2020Delivered on: 21 January 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Granary wharf bridge street gainsborough DN21 2AS,. Part of granary wharf bridge street gainsborough,. Land and buildings on the west side of bridge street gainsborough.
Outstanding
1 December 2011Delivered on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold/leasehold property k/a part of granary wharf bridge street gainsborough lincolnshire t/n LL90208.
Outstanding
1 December 2011Delivered on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold/leasehold property k/a part of granary wharf bridge street gainsborough lincolnshire t/n LL184614.
Outstanding
1 December 2011Delivered on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold/leasehold property k/a land and buildings on the west side of bridge street gainsborough lincolnshire t/n LL213404.
Outstanding
17 November 2011Delivered on: 24 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
21 January 2020Registration of charge 075568690005, created on 20 January 2020 (7 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
24 November 2017Termination of appointment of Richard Wallis as a director on 23 November 2017 (1 page)
24 November 2017Termination of appointment of Richard Wallis as a director on 23 November 2017 (1 page)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Termination of appointment of Gary Marc Wernick as a director on 8 March 2016 (1 page)
16 March 2016Termination of appointment of Gary Marc Wernick as a director on 8 March 2016 (1 page)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2011Incorporation (57 pages)
8 March 2011Incorporation (57 pages)