Background WavePink WaveYellow Wave

NEZER INVESTMENTS LIMITED (09164707)

NEZER INVESTMENTS LIMITED (09164707) is an active UK company. incorporated on 6 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEZER INVESTMENTS LIMITED has been registered for 11 years. Current directors include FRANKEL, Ephraim, FRANKEL, Joel.

Company Number
09164707
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
8 Rodborough Road, London, NW11 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Ephraim, FRANKEL, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEZER INVESTMENTS LIMITED

NEZER INVESTMENTS LIMITED is an active company incorporated on 6 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEZER INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09164707

LTD Company

Age

11 Years

Incorporated 6 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

8 Rodborough Road London, NW11 8RY,

Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Sept 14
Director Joined
Apr 17
Director Left
Jan 21
Loan Secured
Jul 21
Director Joined
Sept 22
Loan Secured
Oct 23
New Owner
May 24
Owner Exit
May 24
New Owner
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKEL, Ephraim

Active
LondonNW11 9QU
Born May 1986
Director
Appointed 15 Aug 2022

FRANKEL, Joel

Active
Room 3, LondonNW11 8SR
Born November 1979
Director
Appointed 06 Aug 2014

FRANKEL, Devorah

Resigned
Room 3, LondonNW11 8SR
Born October 1985
Director
Appointed 15 Aug 2016
Resigned 15 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Joel Frankel

Active
LondonNW11 9JX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2017

Mr Ephraim Frankel

Active
LondonNW11 8RY
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Joel Frankel

Ceased
Room 3, LondonNW11 8SR
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Incorporation Company
6 August 2014
NEWINCIncorporation