Nachas Limited EDGWARE


Founded in 2007, Nachas, classified under reg no. 06301763 is an active company. Currently registered at 49 Mowbray Road HA8 8JL, Edgware the company has been in the business for 17 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 2 directors in the the company, namely Yoel R. and Abraham M.. In addition one secretary - Yoel R. - is with the firm. As of 24 April 2024, there were 2 ex directors - Alexander M., Abraham O. and others listed below. There were no ex secretaries.

Nachas Limited Address / Contact

Office Address 49 Mowbray Road
Town Edgware
Post code HA8 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06301763
Date of Incorporation Wed, 4th Jul 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Yoel R.

Position: Director

Appointed: 29 October 2018

Abraham M.

Position: Director

Appointed: 29 October 2018

Yoel R.

Position: Secretary

Appointed: 04 July 2007

Alexander M.

Position: Director

Appointed: 01 August 2010

Resigned: 18 January 2022

Abraham O.

Position: Director

Appointed: 04 July 2007

Resigned: 01 December 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Abraham M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Yoel R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alexander M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Abraham M.

Notified on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Yoel R.

Notified on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Alexander M.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth10 386134 540206 754440 193542 635       
Balance Sheet
Cash Bank In Hand8 5405 82915 968204 296131 993       
Cash Bank On Hand    131 993124 881201 527233 787191 727214 055656 633632 097
Current Assets8 54064 04415 968204 296        
Debtors 58 212   93 00065 00065 00048 47581 00086 49730 003
Net Assets Liabilities    491 740774 086780 683815 277907 2731 042 0681 165 6041 264 264
Net Assets Liabilities Including Pension Asset Liability10 386134 540206 754440 193542 635       
Property Plant Equipment    1 541 2521 670 0001 300 0001 300 0001 475 0001 600 0001 740 0001 870 000
Tangible Fixed Assets433 500455 000700 000885 0001 541 252       
Reserves/Capital
Called Up Share Capital 100100100100       
Profit Loss Account Reserve4 47483 273111 592160 031262 473       
Shareholder Funds10 386134 540206 754440 193542 635       
Other
Creditors    175 90999 24138 35963 60755 006109 46190 3169 494
Creditors Due After One Year271 416246 922377 263498 889954 800       
Creditors Due Within One Year160 238137 679132 051150 314175 910       
Fixed Asset Investments Additions 100          
Fixed Asset Investments Cost Or Valuation 100100100100       
Fixed Assets433 500455 100700 100885 1001 541 3521 670 000      
Investments Fixed Assets 100100100100       
Net Current Assets Liabilities-151 698-73 638-116 08353 982-43 917118 640228 168235 180185 196185 594652 814652 606
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100100100        
Number Shares Allotted 100100100100100100100100100100100
Par Value Share 11111111111
Provisions For Liabilities Balance Sheet Subtotal    50 89675 36255 68055 68085 931109 681136 281168 781
Revaluation Reserve5 81251 16795 062280 062280 062       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 43 009244 114 656 252       
Tangible Fixed Assets Cost Or Valuation433 500455 000700 000885 000        
Tangible Fixed Assets Disposals 67 50045 000         
Tangible Fixed Assets Increase Decrease From Revaluations -45 991-45 886-185 000        
Total Assets Less Current Liabilities281 802381 462584 017939 0821 497 4361 788 6401 528 1681 535 1801 660 1961 785 5942 392 8142 522 606

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 10th, March 2023
Free Download (7 pages)

Company search

Advertisements