General information

Name:

Nestors Finance Ltd

Office Address:

Acre House 11-15 William Road NW1 3ER London

Number: 00618336

Incorporation date: 1959-01-06

Dissolution date: 2019-09-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nestors Finance came into being in 1959 as a company enlisted under no 00618336, located at NW1 3ER London at Acre House. Its last known status was dissolved. Nestors Finance had been in this business for 60 years.

Stephen P. and Keith P. were listed as firm's directors and were managing the company for twenty eight years.

Executives who had significant control over the firm were: Keith P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephen P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Keith P.

Role: Secretary

Latest update: 18 July 2023

Stephen P.

Role: Director

Appointed: 09 May 1991

Latest update: 18 July 2023

Keith P.

Role: Director

Appointed: 09 May 1991

Latest update: 18 July 2023

People with significant control

Keith P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 23 May 2018
Confirmation statement last made up date 09 May 2017
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts 29 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2017 (AA)
filed on: 27th, March 2018
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Norman House 8 Burnell Road

Post code:

SM1 4BW

City / Town:

Sutton

HQ address,
2014

Address:

Norman House 8 Burnell Road

Post code:

SM1 4BW

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
60
Company Age

Similar companies nearby

Closest companies