UKBizDB.co.uk

NEVSTONE INVESTMENTS LIMITED

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

This company is commonly known as Nevstone Investments Limited. The company was founded 9 years ago and was given the registration number 09249892. The firm's registered office is in LONDON. You can find them at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEVSTONE INVESTMENTS LIMITED
Company Number:09249892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2014
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England, NW7 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Egoz Street, Neve Monoson, Israel,

Director06 October 2014Active
19,Shirehall Lane, London, England, NW4 2PE

Director06 October 2014Active
45 Cheyne Walk, London, England, NW4 3QH

Director06 October 2014Active
80 Sunnyfield, Mill Hill, England, NW7 4RG

Director06 October 2014Active

People with Significant Control

Mr Franklin Simeon Steinberg
Notified on:06 October 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:80, Sunnyfield, London, England, NW7 4RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Goldenberg
Notified on:06 October 2016
Status:Active
Date of birth:November 1964
Nationality:Israle
Country of residence:Israel
Address:11, Egoz Street, Neve Monoson, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allen Barry Nevies
Notified on:06 October 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:19, Shirehall Lane, London, England, NW4 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Lionel Nevies
Notified on:06 October 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:45, Cheyne Walk, London, England, NW4 3QH
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 (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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Gazette

Gazette filings brought up to date.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.