UKBizDB.co.uk

NATIONWORTH LIMITED

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

This company is commonly known as Nationworth Limited. The company was founded 31 years ago and was given the registration number 02797250. The firm's registered office is in . You can find them at 115 Craven Park Road, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NATIONWORTH LIMITED
Company Number:02797250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:115 Craven Park Road, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Moresby Road, London, E5

Secretary01 July 2000Active
115 Craven Park Road, London, N15 6BL

Director21 December 2020Active
7 Fountayne Road, London, N16 7EA

Secretary17 March 1993Active
50 Fountayne Road, London, N16 7DT

Secretary17 May 1993Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary08 March 1993Active
7 Fountayne Road, London, N16 7EA

Director17 March 1993Active
Kedvsas Yomton 8, Bnei Brak, Israel,

Director01 July 2000Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director08 March 1993Active

People with Significant Control

Mr David Lov
Notified on:11 December 2020
Status:Active
Date of birth:March 1969
Nationality:Belgian
Address:115 Craven Park Road, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abraham Shaya Weiss
Notified on:23 February 2017
Status:Active
Date of birth:September 1968
Nationality:Israeli
Country of residence:Israel
Address:26 Yismach Moshe, Bnei Brak, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bernard Mittelman
Notified on:23 February 2017
Status:Active
Date of birth:April 1968
Nationality:American
Country of residence:United States
Address:11 M Scher Blvd Unit 304, Monroe, United States, 10950
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Change account reference date company previous shortened.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette filings brought up to date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Change account reference date company previous shortened.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.