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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Egoz Street, Neve Monoson, Israel, | Director | 06 October 2014 | Active |
19,Shirehall Lane, London, England, NW4 2PE | Director | 06 October 2014 | Active |
45 Cheyne Walk, London, England, NW4 3QH | Director | 06 October 2014 | Active |
80 Sunnyfield, Mill Hill, England, NW7 4RG | Director | 06 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-11 | Dissolution | Dissolution application strike off company. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Gazette | Gazette filings brought up to date. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-03 | Gazette | Gazette filings brought up to date. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.