NELCROFT LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5BZ

Company number 02994384
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address 30 ST KILDAS ROAD, ST. KILDA'S ROAD, LONDON, ENGLAND, N16 5BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge 029943840006, created on 2 February 2017; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of NELCROFT LIMITED are www.nelcroft.co.uk, and www.nelcroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Nelcroft Limited is a Private Limited Company. The company registration number is 02994384. Nelcroft Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of Nelcroft Limited is 30 St Kildas Road St Kilda S Road London England N16 5bz. The company`s financial liabilities are £136.04k. It is £83.41k against last year. And the total assets are £17.83k, which is £13.72k against last year. FELDMAN, Eve Sarah is a Secretary of the company. FIELDMAN, Judith is a Secretary of the company. FELDMAN, Naftali Zvi is a Director of the company. FELDMAN, Shmuel Baruch is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SCHMERLER, Joseph has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


nelcroft Key Finiance

LIABILITIES £136.04k
+158%
CASH n/a
TOTAL ASSETS £17.83k
+334%
All Financial Figures

Current Directors

Secretary
FELDMAN, Eve Sarah
Appointed Date: 01 October 2016

Secretary
FIELDMAN, Judith
Appointed Date: 28 November 1994

Director
FELDMAN, Naftali Zvi
Appointed Date: 12 June 2015
54 years old

Director
FELDMAN, Shmuel Baruch
Appointed Date: 21 November 2016
38 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 November 1994
Appointed Date: 24 November 1994

Director
SCHMERLER, Joseph
Resigned: 17 June 2015
Appointed Date: 28 November 1994
64 years old

Nominee Director
BUYVIEW LTD
Resigned: 28 November 1994
Appointed Date: 24 November 1994

Persons With Significant Control

Mr Naftali Zvi Feldman
Notified on: 24 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

NELCROFT LIMITED Events

03 Feb 2017
Registration of charge 029943840006, created on 2 February 2017
25 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
28 Nov 2016
Appointment of Mrs Eve Sarah Feldman as a secretary on 1 October 2016
23 Nov 2016
Appointment of Mr Shmuel Baruch Feldman as a director on 21 November 2016
...
... and 54 more events
03 Nov 1995
Director resigned;new director appointed

03 Nov 1995
Registered office changed on 03/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

03 Nov 1995
Registered office changed on 03/11/95 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ

03 Nov 1995
Ad 28/11/94--------- £ si 100@1=100 £ ic 2/102

24 Nov 1994
Incorporation

NELCROFT LIMITED Charges

2 February 2017
Charge code 0299 4384 0006
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 15 mottisfont road, london, SE2…
10 November 2016
Charge code 0299 4384 0005
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
10 November 2016
Charge code 0299 4384 0004
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
18 August 2016
Charge code 0299 4384 0003
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 1-54 stoke newington high…
29 February 2016
Charge code 0299 4384 0002
Delivered: 3 March 2016
Status: Satisfied on 2 November 2016
Persons entitled: Tempus Capital Partners Limited
Description: Freehold property at 1 wellington road, tilbury RM18 7PR…
29 February 2016
Charge code 0299 4384 0001
Delivered: 2 March 2016
Status: Satisfied on 2 November 2016
Persons entitled: Tempus Capital Partners Limited
Description: 1. legal mortgage on all freehold and leasehold property…