You are here: bizstats.co.uk > a-z index > C list > CP list

Cpr & Nes Investments Ltd LONDON


Cpr & Nes Investments started in year 2013 as Private Limited Company with registration number 08686637. The Cpr & Nes Investments company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 19a Belfast Road. Postal code: N16 6UN.

The firm has one director. Naftuli S., appointed on 1 May 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Chaim R. who worked with the the firm until 20 September 2021.

Cpr & Nes Investments Ltd Address / Contact

Office Address 19a Belfast Road
Town London
Post code N16 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08686637
Date of Incorporation Wed, 11th Sep 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 22nd September
Company age 11 years old
Account next due date Fri, 22nd Dec 2023 (137 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Naftuli S.

Position: Director

Appointed: 01 May 2017

Naftuli S.

Position: Director

Appointed: 01 November 2015

Resigned: 11 September 2016

Chaim R.

Position: Director

Appointed: 11 September 2013

Resigned: 20 September 2021

Chaim R.

Position: Secretary

Appointed: 11 September 2013

Resigned: 20 September 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats identified, there is Shlomo G. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Naftuli S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Chaim R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shlomo G.

Notified on 1 May 2023
Nature of control: 75,01-100% shares

Naftuli S.

Notified on 23 October 2019
Ceased on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chaim R.

Notified on 23 October 2019
Ceased on 4 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Leah R.

Notified on 2 September 2019
Ceased on 23 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chaim R.

Notified on 17 July 2016
Ceased on 2 September 2019
Nature of control: significiant influence or control

Naftuli S.

Notified on 17 July 2016
Ceased on 11 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-79 214316 858392 418     
Balance Sheet
Cash Bank In Hand1863 36342 245     
Cash Bank On Hand  42 245 21 36913 2354 9063 852
Current Assets9 21618 79042 24578 200114 890353 264350 392349 398
Debtors9 03015 427 78 20093 521340 029345 486345 546
Net Assets Liabilities  392 418469 292467 565496 897559 267615 551
Net Assets Liabilities Including Pension Asset Liability-79 214316 858392 418     
Other Debtors    20 000266 223267 745267 745
Property Plant Equipment  6 8506 0205 1175 8835 0004 250
Tangible Fixed Assets1 073 0248 5636 850     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve-79 215-71 0904 470     
Shareholder Funds-79 214316 858392 418     
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 8544 9165 8196 8577 7408 490
Bank Borrowings Overdrafts  1 155 5891 130 0651 469 6561 655 2871 575 9331 558 487
Creditors  1 155 5891 130 0651 469 6561 655 2871 575 9331 558 487
Creditors Due After One Year481 6251 004 2241 155 589     
Creditors Due Within One Year679 829536 271356 088     
Fixed Assets1 073 0241 838 5631 861 8501 861 0201 860 1171 860 8831 860 0001 869 250
Increase From Depreciation Charge For Year Property Plant Equipment   1 0629031 038 750
Investment Property  1 855 0001 855 0001 855 0001 855 0001 855 0001 865 000
Investment Property Fair Value Model  1 855 0001 855 0001 855 000 1 855 0001 865 000
Net Current Assets Liabilities-670 613-517 481-313 843-261 66377 104291 301275 200304 788
Number Shares Allotted111     
Number Shares Issued Fully Paid   111 1
Other Creditors  356 088325 32423 24955 03260 58716 626
Other Taxation Social Security Payable   14 53714 5376 93114 60527 984
Par Value Share111111 1
Profit Loss   76 874-1 72729 332 56 284
Property Plant Equipment Gross Cost  10 70410 93610 93612 74012 740 
Revaluation Reserve 387 947387 947     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions1 073 02410 70425 000     
Tangible Fixed Assets Cost Or Valuation1 073 02410 7041 855 000     
Tangible Fixed Assets Depreciation 2 1413 854     
Tangible Fixed Assets Depreciation Charged In Period 2 1411 713     
Tangible Fixed Assets Increase Decrease From Revaluations 387 947      
Total Additions Including From Business Combinations Property Plant Equipment   232 1 804  
Total Assets Less Current Liabilities402 4111 321 0821 548 0071 599 3571 937 2212 152 1842 135 2002 174 038
Trade Creditors Trade Payables   2    
Trade Debtors Trade Receivables   78 20073 52173 80677 74177 801
Additions Other Than Through Business Combinations Investment Property Fair Value Model       10 000
Bank Borrowings      1 575 9331 558 487

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements