Company NameNS Properties Investment Ltd
DirectorNachum Yoel Weinberger
Company StatusActive
Company Number12244128
CategoryPrivate Limited Company
Incorporation Date4 October 2019(4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nachum Yoel Weinberger
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAustrian
StatusCurrent
Appointed04 October 2019(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address89 Bridge Lane
London
NW11 0EE
Director NameMr Samuel Zalcberg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed04 October 2019(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address89 Bridge Lane
London
NW11 0EE

Location

Registered Address89 Bridge Lane
London
NW11 0EE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

8 June 2022Delivered on: 14 June 2022
Persons entitled: Tempus Capital Partners I LTD

Classification: A registered charge
Particulars: The leasehold property known as ground floor and basement, the turnbull, queens lane, newcastle upon tyne NE1 1NA and registered at the land registry under title number TY580998.
Outstanding
5 February 2021Delivered on: 16 February 2021
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: The leasehold land known as ground floor and basement, the turnbull, queens lane, newcastle upon tyne, NE1 1NA and registered at the land registry out of title number TY543850; for further details please refer to the debenture.
Outstanding
5 February 2021Delivered on: 16 February 2021
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: The leasehold land known as ground floor and basement, the turnbull, queens lane, newcastle upon tyne, NE1 1NA and registered at the land registry out of title number TY543850.
Outstanding

Filing History

25 December 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
31 October 2023Current accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
30 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
14 June 2022Registration of charge 122441280003, created on 8 June 2022 (25 pages)
31 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
9 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
9 May 2022Termination of appointment of Samuel Zalcberg as a director on 21 March 2022 (1 page)
9 May 2022Cessation of Samuel Zalcberg as a person with significant control on 21 March 2022 (1 page)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
16 February 2021Registration of charge 122441280001, created on 5 February 2021 (47 pages)
16 February 2021Registration of charge 122441280002, created on 5 February 2021 (14 pages)
15 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
14 October 2020Change of details for Mr Samuel Zalcberg as a person with significant control on 2 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Samuel Zalcberg on 2 October 2020 (2 pages)
13 October 2020Notification of Nachum Yoel Weinberger as a person with significant control on 2 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Nachum Yoel Weinberger on 2 October 2020 (2 pages)
13 October 2020Change of details for Mr Samuel Zalcberg as a person with significant control on 2 October 2020 (2 pages)
27 August 2020Registered office address changed from 14 Temple Gardens Golders Green London NW11 0LL United Kingdom to 89 Bridge Lane London NW11 0EE on 27 August 2020 (1 page)
4 October 2019Incorporation
Statement of capital on 2019-10-04
  • GBP 100
(30 pages)