Background WavePink WaveYellow Wave

S 2 NEELD CRES LIMITED (11965602)

S 2 NEELD CRES LIMITED (11965602) is an active UK company. incorporated on 26 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. S 2 NEELD CRES LIMITED has been registered for 6 years. Current directors include BEN MENAHEM, Ayelet, BEN MENAHEM, Ofir.

Company Number
11965602
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
62 Church Crescent, London, N3 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEN MENAHEM, Ayelet, BEN MENAHEM, Ofir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S 2 NEELD CRES LIMITED

S 2 NEELD CRES LIMITED is an active company incorporated on 26 April 2019 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. S 2 NEELD CRES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11965602

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

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

62 Church Crescent London, N3 1BJ,

Previous Addresses

12 Arden Road London N3 3AN England
From: 9 March 2020To: 22 February 2022
73 Cornhill London EC3V 3QQ United Kingdom
From: 26 April 2019To: 9 March 2020
Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
New Owner
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEN MENAHEM, Ayelet

Active
Church Crescent, LondonN3 1BJ
Born March 1973
Director
Appointed 01 Mar 2020

BEN MENAHEM, Ofir

Active
Church Crescent, LondonN3 1BJ
Born April 1973
Director
Appointed 20 Dec 2019

BERG, Samuel Phillip

Resigned
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980
Director
Appointed 26 Apr 2019
Resigned 20 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Ofir Ben Menahem

Ceased
Arden Road, LondonN3 3AN
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 20 Dec 2019
Ceased 20 Dec 2019
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019

Mr Simon Mark Berg

Ceased
Cornhill, LondonEC3V 3QQ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2019
Ceased 20 Dec 2019

Mr Samuel Phillip Berg

Ceased
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
9 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
20 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Incorporation Company
26 April 2019
NEWINCIncorporation