UKBizDB.co.uk

NEMORAL LIMITED

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

This company is commonly known as Nemoral Limited. The company was founded 53 years ago and was given the registration number 01004579. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NEMORAL LIMITED
Company Number:01004579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1971
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Filey Avenue, London, N16 6JJ

Secretary22 November 2004Active
86 Filey Avenue, London, N16 6JJ

Director-Active
16 Hurstdene Gardens, London, N15 6NA

Director09 June 1997Active
34 Ashtead Road, London, E5 9BH

Secretary13 July 2005Active
89 Darenth Road, London, N16 6EB

Secretary-Active
86 Filey Avenue, London, N16 6JJ

Director-Active
89 Darenth Road, London, N16 6EB

Director-Active
89 Darenth Road, London, N16 6EB

Director-Active

People with Significant Control

Mr Ellis Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:34, Ashtead Road, London, United Kingdom, E5 9BH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Saberski
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:16, Hurstdene Gardens, London, United Kingdom, N15 6NA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rivka Gross
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:86, Filey Avenue, London, United Kingdom, N16 6JJ
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Accounts

Change account reference date company previous extended.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Accounts

Change account reference date company previous shortened.

Download
2015-11-20Annual return

Annual return company with made up date no member list.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2014-11-12Annual return

Annual return company with made up date no member list.

Download
2014-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.