Company NameNofax Station Road Limited
DirectorsAbraham Aharon Dodi and Nir Shamir
Company StatusActive
Company Number09093021
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Clarke Swiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Nir Shamir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Clarke Swiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered AddressBaker Clarke Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

5 September 2017Delivered on: 5 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 1-11 station road, hendon, london, NW4 4FA and registered at land registry under title number AGL171287 being 3 station road, london, NW4 4PR, MX159961 being 1 wilberforce road, london and MX156377 being 3 wilberforce road, london.
Outstanding
21 July 2017Delivered on: 3 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-11 station road, hendon, london, NW4 4FA and registered at the land registry under title number AGL171287.
Outstanding
21 July 2017Delivered on: 3 August 2017
Persons entitled: Svenska Handlebanken Ab (Publ)

Classification: A registered charge
Outstanding
19 February 2015Delivered on: 10 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 1-3 station road hendon london t/no's AGL171287,MX156377 and MX159961.
Outstanding
19 February 2015Delivered on: 27 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
24 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
22 December 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
5 September 2017Registration of charge 090930210005, created on 5 September 2017 (16 pages)
5 September 2017Registration of charge 090930210005, created on 5 September 2017 (16 pages)
5 August 2017Satisfaction of charge 090930210001 in full (4 pages)
5 August 2017Satisfaction of charge 090930210001 in full (4 pages)
5 August 2017Satisfaction of charge 090930210002 in full (4 pages)
5 August 2017Satisfaction of charge 090930210002 in full (4 pages)
3 August 2017Registration of charge 090930210003, created on 21 July 2017 (21 pages)
3 August 2017Registration of charge 090930210004, created on 21 July 2017 (19 pages)
31 July 2017Notification of Free D Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
31 July 2017Notification of Free D Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Notification of Free D Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
6 June 2017Director's details changed for Mr Abraham Aharon Dodi on 19 June 2014 (2 pages)
6 June 2017Director's details changed for Mr Abraham Aharon Dodi on 19 June 2014 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 July 2016Director's details changed for Mr Nir Shamir on 19 June 2016 (2 pages)
20 July 2016Director's details changed for Mr Nir Shamir on 19 June 2016 (2 pages)
20 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
10 March 2015Registration of charge 090930210002, created on 19 February 2015 (21 pages)
10 March 2015Registration of charge 090930210002, created on 19 February 2015 (21 pages)
27 February 2015Registration of charge 090930210001, created on 19 February 2015 (32 pages)
27 February 2015Registration of charge 090930210001, created on 19 February 2015 (32 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(21 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(21 pages)