Company NameLondon Rentals & Sales Ltd
Company StatusDissolved
Company Number07122325
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Eliyohu Anshel Babad
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Meyer Apter
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Leadale Road
London
N16 6BZ
Director NameMs Batsheva Leah Apter
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Daniel Moore
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ

Location

Registered Address65a Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Batsheva Leah Apter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,050
Cash£3,602
Current Liabilities£28,650

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
6 June 2019Notification of Freshview Estates Ltd as a person with significant control on 1 May 2018 (2 pages)
31 May 2019Termination of appointment of Daniel Moore as a director on 1 May 2018 (1 page)
31 May 2019Termination of appointment of Batsheva Leah Apter as a director on 1 May 2018 (1 page)
15 May 2019Second filing of Confirmation Statement dated 11/11/2018 (13 pages)
9 May 2019Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 65a Watford Way London NW4 3AQ on 9 May 2019 (1 page)
9 May 2019Director's details changed for Mr Eliyohu Anshel Babad on 8 May 2019 (2 pages)
8 May 2019Appointment of Mr Eliyohu Anshel Babad as a director on 1 May 2019 (2 pages)
26 March 2019Cessation of Batsheva Leah Apter as a person with significant control on 1 May 2018 (1 page)
6 December 2018Confirmation statement made on 11 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/05/2019.
(4 pages)
12 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
7 September 2018Previous accounting period extended from 31 January 2018 to 30 April 2018 (2 pages)
3 July 2018Director's details changed for Mr Daniel Moore on 23 March 2018 (2 pages)
3 July 2018Director's details changed for Ms Batsheva Leah Apter on 23 March 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 November 2017Director's details changed for Mr Daniel Moore on 31 October 2017 (2 pages)
21 November 2017Director's details changed for Ms Batsheva Leah Apter on 31 October 2017 (2 pages)
21 November 2017Director's details changed for Mr Daniel Moore on 31 October 2017 (2 pages)
21 November 2017Director's details changed for Ms Batsheva Leah Apter on 31 October 2017 (2 pages)
21 November 2017Confirmation statement made on 11 November 2017 with updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with updates (3 pages)
16 June 2017Director's details changed for Ms Batsheva Leah Apter on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Daniel Moore on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Ms Batsheva Leah Apter on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Daniel Moore on 16 June 2017 (2 pages)
19 December 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
12 December 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 5 Broadbent Close Highgate London N6 5JW on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 5 Broadbent Close Highgate London N6 5JW on 12 December 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 100
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 September 2015Appointment of Mr Daniel Moore as a director on 28 August 2015 (3 pages)
29 September 2015Appointment of Mr Daniel Moore as a director on 28 August 2015 (3 pages)
17 March 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to New Burlington House 1075 Finchley Road London NW11 0PU on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to New Burlington House 1075 Finchley Road London NW11 0PU on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Batsheva Leah Apter on 20 January 2015 (3 pages)
17 March 2015Director's details changed for Ms Batsheva Leah Apter on 20 January 2015 (3 pages)
30 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for Batsheva Leah Apter on 10 November 2012 (2 pages)
3 January 2013Director's details changed for Batsheva Leah Apter on 10 November 2012 (2 pages)
11 December 2012Registered office address changed from C/O Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from C/O Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 11 December 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Registered office address changed from 39 Leadale Road London N16 6BZ United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 39 Leadale Road London N16 6BZ United Kingdom on 30 October 2012 (1 page)
11 November 2011Termination of appointment of Meyer Apter as a director (1 page)
11 November 2011Termination of appointment of Meyer Apter as a director (1 page)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 September 2011Appointment of Batsheva Leah Apter as a director (2 pages)
2 September 2011Appointment of Batsheva Leah Apter as a director (2 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 January 2010Incorporation (22 pages)
12 January 2010Incorporation (22 pages)