Background WavePink WaveYellow Wave

NES & MDD INVESTMENTS LTD (08388031)

NES & MDD INVESTMENTS LTD (08388031) is an active UK company. incorporated on 4 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NES & MDD INVESTMENTS LTD has been registered for 13 years. Current directors include STERN, Naftuli Elimelech.

Company Number
08388031
Status
active
Type
ltd
Incorporated
4 February 2013
Age
13 years
Address
19 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STERN, Naftuli Elimelech
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NES & MDD INVESTMENTS LTD

NES & MDD INVESTMENTS LTD is an active company incorporated on 4 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NES & MDD INVESTMENTS LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08388031

LTD Company

Age

13 Years

Incorporated 4 February 2013

Size

N/A

Accounts

ARD: 23/2

Up to Date

6 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 1 March 2024 - 23 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

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

19 Belfast Road London, N16 6UN,

Previous Addresses

5 New Court Lordship Road Stamford Hill London N16 5HJ
From: 4 February 2013To: 30 August 2018
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Loan Secured
Sept 13
Loan Secured
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Aug 17
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STERN, Naftuli Elimelech

Active
Belfast Road, LondonN16 6UN
Born January 1989
Director
Appointed 05 Feb 2015

GLUCK, Joseph

Resigned
New Court, Stamford HillN16 5HJ
Born May 1967
Director
Appointed 04 Feb 2013
Resigned 05 Feb 2015

STERN, Naftuli Elimelech

Resigned
New Court, Stamford HillN16 5HJ
Born January 1989
Director
Appointed 04 Feb 2013
Resigned 15 Mar 2013

Persons with significant control

1

Mr Naftuli Elimelech Stern

Active
Lordship Road, LondonN16 5HJ
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Current Shortened
24 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Incorporation Company
4 February 2013
NEWINCIncorporation