NISACROWN LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3JY

Company number 05991577
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Joshua Azouz as a director on 15 December 2016. The most likely internet sites of NISACROWN LIMITED are www.nisacrown.co.uk, and www.nisacrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nisacrown Limited is a Private Limited Company. The company registration number is 05991577. Nisacrown Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Nisacrown Limited is Grove Lodge 287 Regents Park Road Finchley London N3 3jy. . ELLIOTT, Enrique is a Secretary of the company. AZOUZ, Aron is a Director of the company. AZOUZ, Edward is a Director of the company. AZOUZ, Jeffrey is a Director of the company. AZOUZ, Joshua is a Director of the company. HAMILTON, Adam Saul is a Director of the company. LEE, Alexander Daniel is a Director of the company. LEE, Gerard Alan is a Director of the company. LIPOWICZ, Ian Reuben is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIOTT, Enrique
Appointed Date: 21 December 2006

Director
AZOUZ, Aron
Appointed Date: 15 December 2016
38 years old

Director
AZOUZ, Edward
Appointed Date: 21 December 2006
76 years old

Director
AZOUZ, Jeffrey
Appointed Date: 21 December 2006
78 years old

Director
AZOUZ, Joshua
Appointed Date: 15 December 2016
40 years old

Director
HAMILTON, Adam Saul
Appointed Date: 28 January 2016
47 years old

Director
LEE, Alexander Daniel
Appointed Date: 28 January 2016
44 years old

Director
LEE, Gerard Alan
Appointed Date: 21 December 2006
73 years old

Director
LIPOWICZ, Ian Reuben
Appointed Date: 28 January 2016
45 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 December 2006
Appointed Date: 08 November 2006

Nominee Director
BUYVIEW LTD
Resigned: 21 December 2006
Appointed Date: 08 November 2006

Persons With Significant Control

Ar & V Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NISACROWN LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Appointment of Mr Joshua Azouz as a director on 15 December 2016
03 Jan 2017
Appointment of Mr Aron Azouz as a director on 15 December 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 35 more events
12 Jan 2007
Director resigned
12 Jan 2007
Secretary resigned
12 Jan 2007
New director appointed
12 Jan 2007
Registered office changed on 12/01/07 from: 8-10 stamford hill london N16 6XS
08 Nov 2006
Incorporation

NISACROWN LIMITED Charges

29 February 2008
Debenture
Delivered: 6 March 2008
Status: Satisfied on 5 February 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Deed of charge over deposit
Delivered: 6 March 2008
Status: Satisfied on 5 February 2013
Persons entitled: Bank of Scotland PLC
Description: The deposit being all money in any currency now or…
25 February 2008
Standard security
Delivered: 20 March 2008
Status: Satisfied on 5 February 2013
Persons entitled: Bank of Scotland PLC
Description: All and whole those subjects lying to the north of…