Nfs Investments Limited

General information

Name:

Nfs Investments Ltd

Office Address:

105 Eade Road, Occ Building A 2nd Floor, Unit 11d N4 1TJ London

Number: 04023722

Incorporation date: 2000-06-29

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nfs Investments came into being in 2000 as a company enlisted under no 04023722, located at N4 1TJ London at 105 Eade Road, Occ Building A. This firm has been in business for twenty four years and its current status is active. This business's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. The latest filed accounts documents describe the period up to Thursday 30th June 2022 and the latest annual confirmation statement was filed on Friday 7th July 2023.

When it comes to this particular company, the full extent of director's assignments have so far been fulfilled by Simcha G. who was appointed in 2020 in August. Since 2000 Shamim H., had been functioning as a director for this specific company till the resignation on 21st August 2020. What is more another director, namely Fazil H. gave up the position on 21st August 2020.

Financial data based on annual reports

Company staff

Simcha G.

Role: Director

Appointed: 20 August 2020

Latest update: 25 January 2024

People with significant control

The companies with significant control over this firm include: Sag Property Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Eade Road, Occ Building A, 2Nd Floor, Unit 11D, N4 1TJ and was registered as a PSC under the reg no 12030571.

Sag Property Holdings Limited
Address: 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 12030571
Notified on 21 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Naseem H.
Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shamim H.
Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fazil H.
Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 February 2013
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 November 2015
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 19 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Closest Companies - by postcode