Company NameNakache Limited
DirectorKevin Meyer Marcel Nakache
Company StatusActive
Company Number12970252
CategoryPrivate Limited Company
Incorporation Date23 October 2020(3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Meyer Marcel Nakache
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed23 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rosecroft Avenue
Flat 1
London
NW3 7QA
Director NameMr Jason Rosser Kluk
Date of BirthNovember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Dylan Jos Berkman
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityLithuanian
StatusResigned
Appointed23 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed23 October 2020(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered Address1 Rosecroft Avenue
Flat 1
London
NW3 7QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

6 March 2023Delivered on: 7 March 2023
Persons entitled: Merchant Money Spv a LTD

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 11 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
7 March 2023Registration of charge 129702520002, created on 6 March 2023 (29 pages)
6 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
22 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
26 October 2022Change of details for Mr Kevin Meyer Marcel Nakache as a person with significant control on 26 October 2022 (2 pages)
26 October 2022Registered office address changed from Unit 8, Hawthorn Center Elmgrove Road Harrow HA1 2RF England to 1 Rosecroft Avenue Flat 1 London NW3 7QA on 26 October 2022 (1 page)
2 August 2022Change of details for Naphtali Limited as a person with significant control on 1 July 2021 (2 pages)
2 August 2022Director's details changed for Mr Kevin Meyer Marcel Nakache on 1 August 2022 (2 pages)
16 May 2022Termination of appointment of Tayler Bradshaw Limited as a secretary on 16 May 2022 (1 page)
11 May 2022Registration of charge 129702520001, created on 6 May 2022 (16 pages)
25 March 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
1 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
22 October 2021Termination of appointment of Dylan Jos Berkman as a director on 21 October 2021 (1 page)
22 October 2021Change of details for Mr Kevin Meyer Marcel Nakache as a person with significant control on 1 July 2021 (2 pages)
22 October 2021Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Unit 8, Hawthorn Center Elmgrove Road Harrow HA1 2RF on 22 October 2021 (1 page)
8 July 2021Termination of appointment of Jason Rosser Kluk as a director on 7 July 2021 (1 page)
10 February 2021Notification of Kevin Meyer Marcel Nakache as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-23
  • GBP 10
(36 pages)