Company NameS 2 Neeld Cres Limited
DirectorsOfir Ben Menahem and Ayelet Ben Menahem
Company StatusActive
Company Number11965602
CategoryPrivate Limited Company
Incorporation Date26 April 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ofir Ben Menahem
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Crescent
London
N3 1BJ
Director NameMrs Ayelet Ben Menahem
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(10 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Crescent
London
N3 1BJ
Director NameMr Samuel Phillip Berg
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyndhurst Drive
Harpenden
Herts
AL5 5QN

Location

Registered Address62 Church Crescent
London
N3 1BJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

27 March 2020Delivered on: 30 March 2020
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property situate at and known as 16 neeld crescent, london, NW4 3RR being registered at the land registry under title number MX263227.
Outstanding
3 May 2019Delivered on: 15 May 2019
Persons entitled: Mayfair Commercial Inc

Classification: A registered charge
Particulars: 16 neeld crescent hendon london t/no MX263227.
Outstanding

Filing History

28 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
16 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 January 2023Previous accounting period extended from 28 April 2022 to 28 October 2022 (1 page)
20 April 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
7 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
7 April 2022Register inspection address has been changed from 12 Arden Road London N3 3AN England to 62 Church Crescent London N3 1BJ (1 page)
22 February 2022Registered office address changed from 12 Arden Road London N3 3AN England to 62 Church Crescent London N3 1BJ on 22 February 2022 (1 page)
22 February 2022Director's details changed for Mr Ofir Ben Menahem on 22 February 2022 (2 pages)
22 February 2022Director's details changed for Mrs Ayelet Ben Menahem on 22 February 2022 (2 pages)
23 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
7 May 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
6 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
23 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
30 March 2020Registration of charge 119656020002, created on 27 March 2020 (20 pages)
9 March 2020Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Arden Road London N3 3AN (1 page)
9 March 2020Notification of Babylon Seven Real Estate Limited as a person with significant control on 20 December 2019 (2 pages)
9 March 2020Cessation of Ofir Ben Menahem as a person with significant control on 20 December 2019 (1 page)
9 March 2020Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Arden Road London N3 3AN on 9 March 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
9 March 2020Appointment of Mrs Ayelet Ben Menahem as a director on 1 March 2020 (2 pages)
10 February 2020Satisfaction of charge 119656020001 in full (1 page)
7 January 2020Cessation of Samuel Phillip Berg as a person with significant control on 20 December 2019 (1 page)
7 January 2020Cessation of Simon Mark Berg as a person with significant control on 20 December 2019 (1 page)
7 January 2020Notification of Ofir Ben Menahem as a person with significant control on 20 December 2019 (2 pages)
6 January 2020Appointment of Mr Ofir Ben Menahem as a director on 20 December 2019 (2 pages)
6 January 2020Termination of appointment of Samuel Phillip Berg as a director on 20 December 2019 (1 page)
30 October 2019Notification of Simon Mark Berg as a person with significant control on 4 May 2019 (2 pages)
30 October 2019Change of details for Mr Samuel Phillip Berg as a person with significant control on 4 May 2019 (2 pages)
20 May 2019Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
17 May 2019Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
15 May 2019Registration of charge 119656020001, created on 3 May 2019 (49 pages)
26 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-26
  • GBP 100
(38 pages)