Background WavePink WaveYellow Wave

NORTHFERRY DEVELOPMENTS LTD (05360318)

NORTHFERRY DEVELOPMENTS LTD (05360318) is an active UK company. incorporated on 10 February 2005. with registered office in 146 Clapton Common. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHFERRY DEVELOPMENTS LTD has been registered for 21 years. Current directors include FEKETE, Jacob Mosche, WEINSTOCK, Samuel Moses.

Company Number
05360318
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
146 Clapton Common, E5 9AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEKETE, Jacob Mosche, WEINSTOCK, Samuel Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFERRY DEVELOPMENTS LTD

NORTHFERRY DEVELOPMENTS LTD is an active company incorporated on 10 February 2005 with the registered office located in 146 Clapton Common. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHFERRY DEVELOPMENTS LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05360318

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

146 Clapton Common London , E5 9AG,

Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Feb 14
Loan Cleared
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Secretary
Appointed 27 Feb 2006

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Born May 1967
Director
Appointed 27 Feb 2006

WEINSTOCK, Samuel Moses

Active
27 Chardmore Road, LondonN16 6JA
Born November 1968
Director
Appointed 27 Feb 2006

LEIFER, Sheila Leah

Resigned
16 Portland Avenue, LondonN16 6ET
Secretary
Appointed 01 Jul 2005
Resigned 27 Feb 2006

SCHWARTZ, Mordechai

Resigned
7 Elm Park Avenue, LondonN15 6AZ
Secretary
Appointed 16 Mar 2005
Resigned 01 Jul 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 2005
Resigned 17 Mar 2005

LEIFER, Chaim Zev

Resigned
16 Portland Avenue, LondonN16 6ET
Born June 1970
Director
Appointed 16 Mar 2005
Resigned 27 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 2005
Resigned 17 Mar 2005

Persons with significant control

1

Mr Jacob Mosche Fekete

Active
146 Clapton CommonE5 9AG
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
9 August 2006
363aAnnual Return
Legacy
14 July 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
88(2)R88(2)R
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Incorporation Company
10 February 2005
NEWINCIncorporation