Background WavePink WaveYellow Wave

NEXBOND ENTERPRISES LIMITED (09774968)

NEXBOND ENTERPRISES LIMITED (09774968) is an active UK company. incorporated on 14 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEXBOND ENTERPRISES LIMITED has been registered for 10 years. Current directors include WINEGARTEN, David.

Company Number
09774968
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WINEGARTEN, David
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXBOND ENTERPRISES LIMITED

NEXBOND ENTERPRISES LIMITED is an active company incorporated on 14 September 2015 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 and 1 other business activity. NEXBOND ENTERPRISES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09774968

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 5/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 1 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 30 May 2017To: 4 August 2017
5 North End Road London NW11 7RJ United Kingdom
From: 23 October 2015To: 30 May 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 14 September 2015To: 23 October 2015
Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Jun 16
Loan Secured
Jun 16
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Aug 18
Owner Exit
Aug 18
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WINEGARTEN, David

Active
North End Road, LondonNW11 7RJ
Born December 1972
Director
Appointed 14 Sept 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 14 Sept 2015
Resigned 23 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2018

Mrs Chana Winegarten

Ceased
North End Road, LondonNW11 7RJ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2018

Mr David Winegarten

Ceased
North End Road, LondonNW11 7RJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Incorporation Company
14 September 2015
NEWINCIncorporation