About

Registered Number: 03301353
Date of Incorporation: 13/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Foframe House, 35-37 Brent Street, London, NW4 2EF

 

Established in 1997, Nesscove Ltd are based in London, it has a status of "Active". This organisation has 2 directors listed as Jay, Hennie, Jay, Rachel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAY, Hennie 21 February 2004 - 1
JAY, Rachel 21 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 14 January 2019
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
AA - Annual Accounts 17 September 2018
MR04 - N/A 21 August 2018
CS01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 August 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AA - Annual Accounts 12 September 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 08 November 2008
395 - Particulars of a mortgage or charge 08 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 23 January 2004
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 22 August 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 26 January 1998
395 - Particulars of a mortgage or charge 26 February 1997
225 - Change of Accounting Reference Date 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
RESOLUTIONS - N/A 21 January 1997
287 - Change in situation or address of Registered Office 21 January 1997
NEWINC - New incorporation documents 13 January 1997

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of rents 05 February 2013 Fully Satisfied

N/A

Debenture 05 February 2013 Fully Satisfied

N/A

Legal mortgage 05 February 2013 Fully Satisfied

N/A

Legal mortgage 17 May 2012 Fully Satisfied

N/A

Debenture 28 October 2008 Fully Satisfied

N/A

Assignment of rents 28 October 2008 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Third party legal charge 15 August 2003 Fully Satisfied

N/A

Debenture 15 August 2003 Fully Satisfied

N/A

Legal charge 24 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.