Company NameNilacraft Limited
DirectorsChana Landa and Joseph Landa
Company StatusActive
Company Number08014460
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)

Business Activity

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

Directors

Director NameMrs Chana Landa
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address37 Firsby Road
London
N16 6PX
Director NameMr Joseph Landa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address37 Firsby Road
London
N16 6PX
Secretary NameMrs Chana Landa
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address37 Firsby Road
London
N16 6PX
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFirst Floor Offices 94
Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£9,327
Current Liabilities£193,706

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 Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Registered office address changed from 206 High Road London N15 4NP to First Floor Offices 94 Stamford Hill London N16 6XS on 30 July 2019 (1 page)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 March 2013Appointment of Mrs Chana Landa as a secretary (2 pages)
20 March 2013Termination of appointment of Michael Holder as a director (1 page)
20 March 2013Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 March 2013 (1 page)
20 March 2013Appointment of Mrs Chana Landa as a director (2 pages)
20 March 2013Appointment of Mrs Chana Landa as a secretary (2 pages)
20 March 2013Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 March 2013 (1 page)
20 March 2013Appointment of Mr Joseph Landa as a director (2 pages)
20 March 2013Appointment of Mr Joseph Landa as a director (2 pages)
20 March 2013Termination of appointment of Michael Holder as a director (1 page)
20 March 2013Appointment of Mrs Chana Landa as a director (2 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)