NESSCOVE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 03301353
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of NESSCOVE LIMITED are www.nesscove.co.uk, and www.nesscove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Nesscove Limited is a Private Limited Company. The company registration number is 03301353. Nesscove Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Nesscove Limited is Foframe House 35 37 Brent Street London Nw4 2ef. . JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Hennie is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. JAY, Rachel is a Director of the company. JAY, Sylvie is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JAY, David
Appointed Date: 16 January 1997

Director
JAY, David
Appointed Date: 16 January 1997
67 years old

Director
JAY, Hennie
Appointed Date: 21 February 2004
61 years old

Director
JAY, Irvine Sidney
Appointed Date: 16 January 1997
65 years old

Director
JAY, Philip
Appointed Date: 16 January 1997
69 years old

Director
JAY, Rachel
Appointed Date: 21 December 2004
63 years old

Director
JAY, Sylvie
Appointed Date: 21 December 2004
63 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 January 1997
Appointed Date: 13 January 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NESSCOVE LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 December 2015
10 Mar 2016
Satisfaction of charge 7 in full
10 Mar 2016
Satisfaction of charge 8 in full
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

...
... and 65 more events
28 Jan 1997
Secretary resigned
28 Jan 1997
Director resigned
21 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jan 1997
Registered office changed on 21/01/97 from: 120 east road london N1 6AA
13 Jan 1997
Incorporation

NESSCOVE LIMITED Charges

5 February 2013
Deed of assignment of rents
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The deposit and the rental account see image for full…
5 February 2013
Debenture
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Atlas house 1-5 highgate centre and 4-6 benwell lane sutton…
5 February 2013
Legal mortgage
Delivered: 9 February 2013
Status: Satisfied on 10 March 2016
Persons entitled: Newcastle Building Society
Description: Atlas house 1-5 highgate centre and 4-6 belwell lane sutton…
17 May 2012
Legal mortgage
Delivered: 24 May 2012
Status: Satisfied on 10 March 2016
Persons entitled: Newcastle Building Society
Description: Atlas house, 1-5 highgate centre and 4-6 belwell lane…
28 October 2008
Debenture
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: L/H property - atls house, 1-5 highgate centre and 4-6…
28 October 2008
Assignment of rents
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All rental sums together with the benefit of all rights and…
15 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 3 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a atlas house 1-5 highgate centre and…
15 August 2003
Third party legal charge
Delivered: 4 September 2003
Status: Satisfied on 3 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a atlas house 1-5 highgate centre and…
15 August 2003
Debenture
Delivered: 22 August 2003
Status: Satisfied on 3 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 February 1997
Legal charge
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 10 hurst business park dudley west midlands title…