Company NameS.L.L. Limited
DirectorsAnatoliy Rozenman and Oded Zizovy
Company StatusActive
Company Number03913280
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anatoliy Rozenman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(12 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Snaresbrook Drive
Stanmore
HA7 4QW
Director NameOded Zizovy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed10 October 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleConsultant
Country of ResidenceGermany
Correspondence Address22 Snaresbrook Drive
Stanmore
HA7 4QW
Director NameYehuda Barashi
Date of BirthApril 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleProperty Investor
Correspondence Address4a Clifton Road
London
W9 1SS
Secretary NameMr Philip James Saunders
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Vale Close
London
W9 1RR
Director NameAvi Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodstock Avenue
Golders Green
London
NW11 9RG
Director NameSasson Shem Tov
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed15 November 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 July 2012)
RoleCorporate Manager
Country of ResidenceIsrael
Correspondence Address6 Blomfield Court
London
W9 1TS
Secretary NameMr Avi Aharon Dodi
NationalityBritish
StatusResigned
Appointed29 January 2009(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rodborough Road
Golders Green
London
NW11 8SA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address22 Snaresbrook Drive
Stanmore
HA7 4QW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

68 at £1Brownhouse Management Savoy Gmbh
66.67%
Ordinary
34 at £1Nofax Enterprises LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£78,610
Cash£23,926
Current Liabilities£24,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

15 February 2001Delivered on: 27 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 62 gloucester place london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Registered office address changed from The Old Bank Trust Room 153 the Parade, High Street Watford WD17 1NA England to Suite 15 37 Stanmore Hill Stanmore HA7 3DS on 20 December 2018 (1 page)
24 July 2018Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to The Old Bank Trust Room 153 the Parade, High Street Watford WD17 1NA on 24 July 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Register inspection address has been changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page)
1 February 2016Register inspection address has been changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102
(3 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102
(3 pages)
19 November 2015Registered office address changed from , 727-729 High Road, North Finchley, London, N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 19 November 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Registered office address changed from , 727-729 High Road, North Finchley, London, N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 19 November 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 102
(3 pages)
4 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 102
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 102
(3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 102
(3 pages)
21 February 2014Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
21 February 2014Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
23 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 31 July 2012 (2 pages)
18 July 2012Appointment of Anatoliy Rozenman as a director (3 pages)
18 July 2012Termination of appointment of Sasson Shem Tov as a director (2 pages)
18 July 2012Termination of appointment of Sasson Shem Tov as a director (2 pages)
18 July 2012Termination of appointment of Avi Dodi as a secretary (2 pages)
18 July 2012Termination of appointment of Avi Dodi as a secretary (2 pages)
18 July 2012Appointment of Anatoliy Rozenman as a director (3 pages)
14 February 2012Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
14 February 2012Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Registered office address changed from , Suite 1, South House Lodge, Maldon, Essex, CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from , Suite 1, South House Lodge, Maldon, Essex, CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Director's details changed for Sasson Shem Tov on 1 October 2009 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Sasson Shem Tov on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Sasson Shem Tov on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 July 2009Appointment terminated secretary philip saunders (1 page)
4 July 2009Secretary appointed avi dodi (1 page)
4 July 2009Appointment terminated secretary philip saunders (1 page)
4 July 2009Secretary appointed avi dodi (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 25/01/09; full list of members (3 pages)
30 June 2009Return made up to 25/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 25/01/08; full list of members (3 pages)
18 June 2008Return made up to 25/01/08; full list of members (3 pages)
4 January 2008Return made up to 25/01/07; full list of members (2 pages)
4 January 2008Return made up to 25/01/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house, 101 new london road, chelmsford, essex CM2 opp (1 page)
20 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
20 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 25/01/06; full list of members (3 pages)
8 February 2006Return made up to 25/01/06; full list of members (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 February 2005Return made up to 25/01/05; full list of members (7 pages)
18 February 2005Return made up to 25/01/05; full list of members (7 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 25/01/04; full list of members (7 pages)
10 February 2004Return made up to 25/01/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 March 2003Registered office changed on 23/03/03 from: 441 edgware road, london, W2 1TH (1 page)
23 March 2003Registered office changed on 23/03/03 from: 441 edgware road london W2 1TH (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 June 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
10 August 2001Ad 15/01/01--------- £ si 33@1 (2 pages)
10 August 2001Ad 15/01/01--------- £ si 33@1 (2 pages)
30 July 2001Return made up to 25/01/01; full list of members (6 pages)
30 July 2001Return made up to 25/01/01; full list of members (6 pages)
28 July 2001Ad 15/01/01--------- £ si 67@1=67 £ ic 1/68 (2 pages)
28 July 2001Ad 15/01/01--------- £ si 33@1=33 £ ic 68/101 (2 pages)
28 July 2001Ad 15/01/01--------- £ si 33@1=33 £ ic 68/101 (2 pages)
28 July 2001Ad 15/01/01--------- £ si 67@1=67 £ ic 1/68 (2 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 31 corsham street, london, N1 6DR (1 page)
9 February 2000Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
25 January 2000Incorporation (20 pages)
25 January 2000Incorporation (20 pages)