Background WavePink WaveYellow Wave

NEDIV LEV LTD (05561846)

NEDIV LEV LTD (05561846) is an active UK company. incorporated on 13 September 2005. with registered office in 150 Kyverdale Road. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEDIV LEV LTD has been registered for 20 years. Current directors include BRANDER, Pinkas Naftali, SIMON, Hannah, ZIEG, Brucha Malka.

Company Number
05561846
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2005
Age
20 years
Address
150 Kyverdale Road, N16 6PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRANDER, Pinkas Naftali, SIMON, Hannah, ZIEG, Brucha Malka
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEDIV LEV LTD

NEDIV LEV LTD is an active company incorporated on 13 September 2005 with the registered office located in 150 Kyverdale Road. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEDIV LEV LTD was registered 20 years ago.(SIC: 94910)

Status

active

Active since 20 years ago

Company No

05561846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 September 2005

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

150 Kyverdale Road London , N16 6PU,

Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Owner Exit
Sept 22
Director Left
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRANDER, Pinkas Naftali

Active
150 Kyverdale Road, LondonN16 6PU
Born July 1947
Director
Appointed 13 Sept 2005

SIMON, Hannah

Active
Kyverdale Road, LondonN16 6PQ
Born October 1981
Director
Appointed 13 Sept 2005

ZIEG, Brucha Malka

Active
Hillside Road, LondonN15 6NB
Born February 1973
Director
Appointed 13 Sept 2005

BRANDER, Sheila Esther

Resigned
150 Kyverdale Road, LondonN16 6PU
Secretary
Appointed 13 Sept 2005
Resigned 24 Jan 2022

BRANDER, Abraham

Resigned
33 Lincoln Avenue, New Square
Born July 1949
Director
Appointed 07 Aug 2008
Resigned 02 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Pinkas Naftali Brander

Ceased
Kyverdale Road, LondonN16 6PU
Born July 1947

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Incorporation Company
13 September 2005
NEWINCIncorporation