Company NameWaltztaub Estates Limited
Company StatusDissolved
Company Number09298643
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Israel Taub
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21, Hadley Court Cazenove Road
London
N16 6JU
Director NameMr Israel Taub
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(9 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hadley Court Cazenove Road
London
N16 6JU
Director NameMr Berel Kahan
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Heathland Road
London
N16 5PQ
Director NameMr Berel Kahan
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21, Hadley Court Cazenove Road
London
N16 6JU
Director NameMr Israel Kahan
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address59 Heathland Road
London
N16 5PQ

Location

Registered AddressHarvest House
Leaside Road
London
E5 9LU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts27 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End27 November

Charges

27 July 2015Delivered on: 3 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 86 dewsbury road, romford, RM3 8RX.
Outstanding
27 July 2015Delivered on: 3 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
14 January 2015Delivered on: 14 January 2015
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: All that freehold land known as 86 dewsbury road, romford RM3 8RX as the same is registered at the land registry under title no EGL9391.
Outstanding
13 January 2015Delivered on: 14 January 2015
Satisfied on: 9 September 2015
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: By way of first fixed charge: (I) all freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time thereon; (ii) all plant and machinery now or in the future belonging to the company; (iii) all book debts and other debts now or in the future or owing to the company; (iv) all stock shares and other securities now or in the future belonging to the company together with all dividends and other rights deriving therefrom; (v) the goodwill of the company and its uncalled capital for the time being; (vi) all patents trade marks service marks designs and other intellectual property rights choses in action and claims and all fees, royalties and other rights of every kind deriving therefrom now or in the future belonging to the company; (b) by way of first floating charge the whole of the company's undertaking and all its property and assets whatsoever and wheresoever present and future other than the property and assets from time to time effectively charged to the bank by way of legal mortgage or fixed charge by this debenture.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (1 page)
18 May 2020Micro company accounts made up to 27 November 2019 (2 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 27 November 2018 (2 pages)
26 November 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
27 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
2 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
3 June 2018Registered office address changed from C/O Dnb Accounting 51 Craven Park Road London N15 6AH England to Harvest House Leaside Road London E5 9LU on 3 June 2018 (1 page)
12 March 2018Notification of Berel Kahan as a person with significant control on 7 February 2018 (2 pages)
12 March 2018Cessation of Israel Kahan as a person with significant control on 7 February 2018 (1 page)
12 March 2018Termination of appointment of Israel Kahan as a director on 7 February 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 March 2018Appointment of Mr Berel Kahan as a director on 7 February 2018 (2 pages)
19 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
8 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
7 August 2016Appointment of Mr Israel Taub as a director on 1 September 2015 (2 pages)
7 August 2016Appointment of Mr Israel Taub as a director on 1 September 2015 (2 pages)
5 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
5 August 2016Registered office address changed from 11C Grosvenor Way London E5 9nd to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 11C Grosvenor Way London E5 9nd to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 5 August 2016 (1 page)
5 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
2 December 2015Director's details changed for Mr Israel Kahan on 4 November 2015 (2 pages)
2 December 2015Registered office address changed from 11C Grosvenor Way London E5 9nd England to 11C Grosvenor Way London E5 9nd on 2 December 2015 (1 page)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Director's details changed for Mr Israel Kahan on 4 November 2015 (2 pages)
2 December 2015Registered office address changed from 11C Grosvenor Way London E5 9nd England to 11C Grosvenor Way London E5 9nd on 2 December 2015 (1 page)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
9 September 2015Satisfaction of charge 092986430001 in full (1 page)
9 September 2015Satisfaction of charge 092986430001 in full (1 page)
19 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1
(3 pages)
17 August 2015Registered office address changed from Flat 21, Hadley Court Cazenove Road London N16 6JU England to 11C Grosvenor Way London E5 9nd on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Flat 21, Hadley Court Cazenove Road London N16 6JU England to 11C Grosvenor Way London E5 9nd on 17 August 2015 (1 page)
3 August 2015Registration of charge 092986430004, created on 27 July 2015 (4 pages)
3 August 2015Registration of charge 092986430004, created on 27 July 2015 (4 pages)
3 August 2015Registration of charge 092986430003, created on 27 July 2015 (17 pages)
3 August 2015Registration of charge 092986430003, created on 27 July 2015 (17 pages)
27 February 2015Termination of appointment of Berel Kahan as a director on 6 November 2014 (1 page)
27 February 2015Termination of appointment of Berel Kahan as a director on 6 November 2014 (1 page)
27 February 2015Termination of appointment of Berel Kahan as a director on 6 November 2014 (1 page)
14 January 2015Registration of charge 092986430002, created on 14 January 2015 (12 pages)
14 January 2015Registration of charge 092986430001, created on 13 January 2015 (14 pages)
14 January 2015Registration of charge 092986430002, created on 14 January 2015 (12 pages)
14 January 2015Registration of charge 092986430001, created on 13 January 2015 (14 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
(26 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
(26 pages)