Company NameNadenia Limited
DirectorsDaniel Spitzer and Isaiah Gluck
Company StatusActive
Company Number01475420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1980(44 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Daniel Spitzer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleGrocer
Country of ResidenceEngland
Correspondence Address54 Fairholt Road
London
N16 5HW
Secretary NameMrs Gitta Spitzer
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address54 Fairholt Road
London
N16 5HW
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Stamford Hill
London
N16 6QT
Director NameMr Solomon Spitzer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(38 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed16 July 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bergholt Crescent
London
N16 5JE

Contact

Telephone020 75027413
Telephone regionLondon

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£305,223
Cash£23,075
Current Liabilities£212,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

20 July 2017Delivered on: 25 July 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 9 durley road london N16 5JW and registered at hm land registry with title absolute under title number 265240.
Outstanding
20 October 2010Delivered on: 22 October 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 bergholt crescent, london t/n 258160 and all uncalled capital stock in trade and plant and book debts see image for full details.
Outstanding
20 October 2010Delivered on: 22 October 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 holmleigh road, hackney t/n EGL401776, all uncalled capital stck and book debts see image for full details.
Outstanding
15 February 2007Delivered on: 17 February 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 durley road, london, a first fixed and floating charge on all the assets of the company both present and future, including any uncalled capital.
Outstanding
6 July 2004Delivered on: 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £348,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property shortly k/a 9 durley road london N16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 June 2004Delivered on: 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 June 1993Delivered on: 2 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33-63 (odd) and 50-112 (even) harwal road, redcar, cleveland t/no. CE69975.
Outstanding
20 April 1983Delivered on: 28 April 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 173 dalston lane hackney downs london E8 title no ngl 445494.
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 117 holmleigh road, hackney, N16 5QG.
Outstanding
16 January 2018Delivered on: 16 January 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 129 knapmill road, bellingham, london SE6 3TE.
Outstanding
20 July 2017Delivered on: 25 July 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
29 April 1980Delivered on: 6 May 1980
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, oxford road, hornsey title no ngl 361582.
Outstanding

Filing History

9 February 2024Amended total exemption full accounts made up to 31 March 2023 (15 pages)
6 February 2024Termination of appointment of Benny Hoffman as a director on 6 February 2024 (1 page)
22 January 2024Unaudited abridged accounts made up to 31 March 2023 (8 pages)
12 December 2023Confirmation statement made on 12 December 2023 with updates (3 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
22 July 2021Change of details for Bid Estates Ltd as a person with significant control on 17 July 2021 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 July 2021Notification of Bid Estates Ltd as a person with significant control on 15 July 2021 (2 pages)
19 July 2021Cessation of Daniel Spitzer as a person with significant control on 15 July 2021 (1 page)
16 July 2021Appointment of Mr Isaiah Gluck as a director on 16 July 2021 (2 pages)
16 July 2021Appointment of Mr Benny Hoffman as a director on 16 July 2021 (2 pages)
9 June 2021Amended total exemption full accounts made up to 31 March 2020 (14 pages)
6 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Registration of charge 014754200013, created on 24 July 2020 (14 pages)
27 July 2020Registration of charge 014754200012, created on 24 July 2020 (28 pages)
29 June 2020Termination of appointment of Solomon Spitzer as a director on 29 June 2020 (1 page)
18 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 June 2018Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 26 June 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 March 2018Appointment of Mr Solomon Spitzer as a director on 20 March 2018 (2 pages)
22 March 2018Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 22 March 2018 (1 page)
16 January 2018Registration of charge 014754200011, created on 16 January 2018 (30 pages)
11 January 2018Satisfaction of charge 5 in full (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Satisfaction of charge 3 in full (4 pages)
26 July 2017Satisfaction of charge 4 in full (8 pages)
26 July 2017Satisfaction of charge 2 in full (4 pages)
26 July 2017Satisfaction of charge 1 in full (4 pages)
26 July 2017Satisfaction of charge 3 in full (4 pages)
26 July 2017Satisfaction of charge 2 in full (4 pages)
26 July 2017Satisfaction of charge 6 in full (4 pages)
26 July 2017Satisfaction of charge 1 in full (4 pages)
26 July 2017Satisfaction of charge 6 in full (4 pages)
26 July 2017Satisfaction of charge 4 in full (8 pages)
25 July 2017Registration of charge 014754200009, created on 20 July 2017 (32 pages)
25 July 2017Registration of charge 014754200010, created on 20 July 2017 (16 pages)
25 July 2017Registration of charge 014754200009, created on 20 July 2017 (32 pages)
25 July 2017Registration of charge 014754200010, created on 20 July 2017 (16 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Registered office address changed from C/O Whiteside Accountatnts 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Whiteside Accountatnts 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
8 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
8 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
5 April 2011Registered office address changed from Newbury House 399 Bury New Road Manchester M7 Bt on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Newbury House 399 Bury New Road Manchester M7 Bt on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Newbury House 399 Bury New Road Manchester M7 Bt on 5 April 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 April 2010Annual return made up to 31 March 2010 no member list (2 pages)
21 April 2010Annual return made up to 31 March 2010 no member list (2 pages)
20 April 2010Director's details changed for Mr Daniel Spitzer on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Daniel Spitzer on 31 March 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Annual return made up to 31/03/09 (2 pages)
7 April 2009Annual return made up to 31/03/09 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
9 April 2008Annual return made up to 31/03/08 (2 pages)
9 April 2008Annual return made up to 31/03/08 (2 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from 11 rowan way manchester M7 4EH (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Registered office changed on 08/04/2008 from 11 rowan way manchester M7 4EH (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 47 mondfield road london N16 6DT (1 page)
29 November 2007Registered office changed on 29/11/07 from: 47 mondfield road london N16 6DT (1 page)
17 April 2007Annual return made up to 31/03/07 (1 page)
17 April 2007Annual return made up to 31/03/07 (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 January 2007Registered office changed on 20/01/07 from: 5 lingwood road london E5 9BN (1 page)
20 January 2007Registered office changed on 20/01/07 from: 5 lingwood road london E5 9BN (1 page)
2 June 2006Annual return made up to 31/03/06 (3 pages)
2 June 2006Annual return made up to 31/03/06 (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
2 June 2006Registered office changed on 02/06/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Annual return made up to 31/03/05 (3 pages)
22 March 2005Annual return made up to 31/03/05 (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 54 fairholt rd london N16 5HW (1 page)
24 November 2004Registered office changed on 24/11/04 from: 54 fairholt rd london N16 5HW (1 page)
15 November 2004Annual return made up to 31/03/04 (3 pages)
15 November 2004Annual return made up to 31/03/04 (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
11 June 2003Annual return made up to 31/03/03 (3 pages)
11 June 2003Annual return made up to 31/03/03 (3 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 July 2002Annual return made up to 31/03/02 (3 pages)
5 July 2002Annual return made up to 31/03/02 (3 pages)
1 February 2002Full accounts made up to 31 March 2001 (3 pages)
1 February 2002Full accounts made up to 31 March 2001 (3 pages)
26 April 2001Annual return made up to 31/03/01 (3 pages)
26 April 2001Annual return made up to 31/03/01 (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (4 pages)
9 June 2000Annual return made up to 31/03/00 (3 pages)
9 June 2000Annual return made up to 31/03/00 (3 pages)
17 February 2000Full accounts made up to 31 March 1999 (3 pages)
17 February 2000Full accounts made up to 31 March 1999 (3 pages)
30 April 1999Annual return made up to 31/03/99 (4 pages)
30 April 1999Annual return made up to 31/03/99 (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (4 pages)
14 April 1997Annual return made up to 31/03/97 (4 pages)
14 April 1997Annual return made up to 31/03/97 (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (3 pages)
28 May 1996Annual return made up to 31/03/96 (4 pages)
28 May 1996Annual return made up to 31/03/96 (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (3 pages)
8 February 1996Full accounts made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)