UKBizDB.co.uk

CPR & NES INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cpr & Nes Investments Ltd. The company was founded 10 years ago and was given the registration number 08686637. The firm's registered office is in LONDON. You can find them at 19a Belfast Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CPR & NES INVESTMENTS LTD
Company Number:08686637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2013
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19a Belfast Road, London, England, N16 6UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Court, Lordship Road, London, England, N16 5HJ

Director01 May 2017Active
50, Craven Park Road, London, United Kingdom, N15 6AB

Secretary11 September 2013Active
50, Craven Park Road, London, United Kingdom, N15 6AB

Director11 September 2013Active
5, Lordship Road, London, England, N16 5HJ

Director01 November 2015Active

People with Significant Control

Mr Shlomo Grubber
Notified on:01 May 2023
Status:Active
Date of birth:September 1974
Nationality:Israeli
Country of residence:England
Address:19a, Belfast Road, London, England, N16 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Naftuli Elimelech Stern
Notified on:23 October 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:19a, Belfast Road, London, England, N16 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chaim Reiner
Notified on:23 October 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:19a, Belfast Road, London, England, N16 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leah Reiner
Notified on:02 September 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:19a, Belfast Road, London, England, N16 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chaim Reiner
Notified on:17 July 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:19a, Belfast Road, London, England, N16 6UN
Nature of control:
  • Significant influence or control
Mr Naftuli Elimelech Stern
Notified on:17 July 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:19a, Belfast Road, London, England, N16 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-22Accounts

Change account reference date company current shortened.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.