Background WavePink WaveYellow Wave

CPR & NES INVESTMENTS LTD (08686637)

CPR & NES INVESTMENTS LTD (08686637) is an active UK company. incorporated on 11 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CPR & NES INVESTMENTS LTD has been registered for 12 years. Current directors include STERN, Naftuli Elimelech.

Company Number
08686637
Status
active
Type
ltd
Incorporated
11 September 2013
Age
12 years
Address
19a Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STERN, Naftuli Elimelech
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPR & NES INVESTMENTS LTD

CPR & NES INVESTMENTS LTD is an active company incorporated on 11 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CPR & NES INVESTMENTS LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08686637

LTD Company

Age

12 Years

Incorporated 11 September 2013

Size

N/A

Accounts

ARD: 22/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 22 September 2023 (2 years ago)
Period: 25 September 2020 - 30 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 December 2023
Period: 1 October 2021 - 22 September 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 March 2023 (3 years ago)
Submitted on 11 May 2023 (2 years ago)

Next Due

Due by 17 March 2024
For period ending 3 March 2024
Contact
Address

19a Belfast Road London, N16 6UN,

Previous Addresses

137 Wargrave Avenue London N15 6TX England
From: 25 November 2015To: 4 December 2015
50 Craven Park Road South Tottenham London N15 6AB
From: 25 November 2014To: 25 November 2015
50 Craven Park Road London N15 6AB United Kingdom
From: 11 September 2013To: 25 November 2014
Timeline

37 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Sept 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
May 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
May 19
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 21
Owner Exit
Dec 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
New Owner
May 23
Owner Exit
May 23
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STERN, Naftuli Elimelech

Active
New Court, LondonN16 5HJ
Born January 1989
Director
Appointed 01 May 2017

REINER, Chaim

Resigned
Craven Park Road, LondonN15 6AB
Secretary
Appointed 11 Sept 2013
Resigned 20 Sept 2021

REINER, Chaim

Resigned
Craven Park Road, LondonN15 6AB
Born May 1985
Director
Appointed 11 Sept 2013
Resigned 20 Sept 2021

STERN, Naftuli Elimelech

Resigned
Lordship Road, LondonN16 5HJ
Born January 1989
Director
Appointed 01 Nov 2015
Resigned 11 Sept 2016

Persons with significant control

6

1 Active
5 Ceased

Mr Shlomo Grubber

Active
Belfast Road, LondonN16 6UN
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2023

Mr Naftuli Elimelech Stern

Ceased
Belfast Road, LondonN16 6UN
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019
Ceased 01 May 2023

Mr Chaim Reiner

Ceased
Belfast Road, LondonN16 6UN
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Ceased 04 Mar 2021

Mrs Leah Reiner

Ceased
Belfast Road, LondonN16 6UN
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 23 Oct 2019

Mr Chaim Reiner

Ceased
Belfast Road, LondonN16 6UN
Born May 1985

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Ceased 02 Sept 2019

Mr Naftuli Elimelech Stern

Ceased
Belfast Road, LondonN16 6UN
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

79

Dissolved Compulsory Strike Off Suspended
20 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
30 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Incorporation Company
11 September 2013
NEWINCIncorporation