NESSFIELD LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02851911
Status Active
Incorporation Date 9 September 1993
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Abraham Heitner as a director on 1 October 2016; Appointment of Leon Heitner as a director on 1 October 2016; Appointment of Raymond Heitner as a director on 1 October 2016. The most likely internet sites of NESSFIELD LIMITED are www.nessfield.co.uk, and www.nessfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nessfield Limited is a Private Limited Company. The company registration number is 02851911. Nessfield Limited has been working since 09 September 1993. The present status of the company is Active. The registered address of Nessfield Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . HEITNER, Sara is a Secretary of the company. HEITNER, Abraham is a Director of the company. HEITNER, Andrew is a Director of the company. HEITNER, Charles is a Director of the company. HEITNER, Helen is a Director of the company. HEITNER, Ian is a Director of the company. HEITNER, Leon is a Director of the company. HEITNER, Michael is a Director of the company. HEITNER, Philip is a Director of the company. HEITNER, Raymond is a Director of the company. HEITNER, Sarah is a Director of the company. WAJSBAUM, Miriam is a Director of the company. WOLFISH, Claire is a Director of the company. Secretary BONDI, Leonard Harry has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BONDI, Leonard Harry has been resigned. Director MORGAN, Malcolm Victor has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HEITNER, Sara
Appointed Date: 17 December 2012

Director
HEITNER, Abraham
Appointed Date: 01 October 2016
28 years old

Director
HEITNER, Andrew
Appointed Date: 01 October 2016
45 years old

Director
HEITNER, Charles
Appointed Date: 01 October 2016
43 years old

Director
HEITNER, Helen
Appointed Date: 01 October 2016
31 years old

Director
HEITNER, Ian
Appointed Date: 16 November 1993
72 years old

Director
HEITNER, Leon
Appointed Date: 01 October 2016
35 years old

Director
HEITNER, Michael
Appointed Date: 01 October 2016
37 years old

Director
HEITNER, Philip
Appointed Date: 01 October 2016
47 years old

Director
HEITNER, Raymond
Appointed Date: 01 October 2016
30 years old

Director
HEITNER, Sarah
Appointed Date: 17 December 2012
71 years old

Director
WAJSBAUM, Miriam
Appointed Date: 01 October 2016
35 years old

Director
WOLFISH, Claire
Appointed Date: 01 October 2016
39 years old

Resigned Directors

Secretary
BONDI, Leonard Harry
Resigned: 17 December 2012
Appointed Date: 16 November 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 16 November 1993
Appointed Date: 09 September 1993

Director
BONDI, Leonard Harry
Resigned: 17 December 2012
Appointed Date: 16 November 1993
81 years old

Director
MORGAN, Malcolm Victor
Resigned: 20 June 2011
Appointed Date: 15 November 2010
95 years old

Nominee Director
BUYVIEW LTD
Resigned: 16 November 1993
Appointed Date: 09 September 1993

NESSFIELD LIMITED Events

10 Jan 2017
Appointment of Abraham Heitner as a director on 1 October 2016
09 Jan 2017
Appointment of Leon Heitner as a director on 1 October 2016
09 Jan 2017
Appointment of Raymond Heitner as a director on 1 October 2016
09 Jan 2017
Appointment of Helen Heitner as a director on 1 October 2016
09 Jan 2017
Appointment of Michael Heitner as a director on 1 October 2016
...
... and 118 more events
04 Jul 1994
Registered office changed on 04/07/94 from: 34,princes park avenue london NW11 0JT

15 Feb 1994
Registered office changed on 15/02/94 from: 1ST floor 8-10 stamford hill london N16 6XZ

15 Feb 1994
Secretary resigned;new secretary appointed;new director appointed
15 Feb 1994
Director resigned;new director appointed

09 Sep 1993
Incorporation

NESSFIELD LIMITED Charges

4 December 2014
Charge code 0285 1911 0034
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 704 holloway road london title number…
5 November 2014
Charge code 0285 1911 0033
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 277 279 and 281 hornsey road and 100 tollington way…
27 February 2014
Charge code 0285 1911 0032
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 115 holloway road and land and buildings at the back of…
14 January 2013
Legal charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 477 holloway road london t/n 303530.
10 January 2013
Legal charge
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 73 kingsdown road london t/no:LN128393.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 127 holloway road london t/n 398158. f/h land at the…
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 113 clissold crescent london t/n ln 184721.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 330C holloway road london t/n NGL680277.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 69 holloway road london t/n LN49688.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 479 holloway road london t/n 303531.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 281 romford road forest gate t/n EGL92442.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 595 holloway road london t/n 270012.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 589 holloway road holloway london t/n 148882. f/h 591…
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 53 deptford broadway london t/n TGL8840.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 83 holloway road london t/n NGL722650. F/h 85 holloway…
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat b 73 kingsdown road london t/n LN136485. L/h flat…
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 752 holloway road london t/n LN26635.
20 April 2009
Debenture
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: 330C holloway road, islington t/no. NGL6. Together with all…
30 November 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 127 holloway road islington london &…
25 January 2001
Legal charge
Delivered: 27 January 2001
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 127 holloway road london N7; t/nos…
18 March 1999
Legal charge
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2A furlong road london borough of islington t/n NGL758028.
18 March 1999
Floating charge
Delivered: 23 March 1999
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
22 February 1999
Legal charge
Delivered: 27 February 1999
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: Property k/a 479 holloway road london t/no 303531. together…
26 March 1998
Legal charge
Delivered: 28 March 1998
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: 53 deptford broadway london t/n-TGL8840 together with all…
6 March 1998
Legal charge
Delivered: 19 March 1998
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: 83-85 holloway road london N19 t/n NGL722650 113 clissold…
24 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied on 7 May 2009
Persons entitled: United Mizrahi Bank Limited
Description: Property k/a 479 holloway road london t/n 303531 together…
18 August 1997
Debenture
Delivered: 19 August 1997
Status: Satisfied on 7 May 2009
Persons entitled: United Mizrahi Bank Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 1997
Legal charge
Delivered: 19 August 1997
Status: Satisfied on 7 May 2009
Persons entitled: United Mizrahi Bank Limited
Description: First legal mortgage over 53 deptford broadway london SE8…
2 February 1996
Legal charge
Delivered: 13 February 1996
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: 69 holloway road london and all buildings fixtures fixed…
8 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: 752 holloway road london N19 t/no.LN26635 and all buildings…
15 May 1995
Legal charge
Delivered: 23 May 1995
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: Property k/a 281 romford road forest gate t/no: EGL92442…
15 May 1995
Debenture
Delivered: 23 May 1995
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
15 May 1995
Legal charge
Delivered: 23 May 1995
Status: Satisfied on 8 September 2009
Persons entitled: Nationwide Building Society
Description: Property k/a 589, 591 & 595 holloway road, london t/nos:…