Company NameLondon Homes Estates Ltd
DirectorYisroel Yitzchok Spitzer
Company StatusActive
Company Number09635341
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yisroel Yitzchok Spitzer
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road
Occ, Building A
London
N4 1TJ
Director NameMr Mordche Walter
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hadley Court
Cazenove Road
London
N16 6JU

Location

Registered Address105 Eade Road
Occ, Building A
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

16 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
19 June 2019Notification of Simcha Spitzer as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Cessation of Robert Liberman as a person with significant control on 19 June 2019 (1 page)
12 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Mordche Walter as a director on 1 April 2016 (1 page)
13 July 2016Termination of appointment of Mordche Walter as a director on 1 April 2016 (1 page)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Registered office address changed from 31 Hadley Court Cazenove Road London N16 6JU United Kingdom to 105 Eade Road Occ, Building a London N4 1TJ on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr Yisroel Yitzchok Spitzer on 1 April 2016 (2 pages)
13 July 2016Registered office address changed from 31 Hadley Court Cazenove Road London N16 6JU United Kingdom to 105 Eade Road Occ, Building a London N4 1TJ on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr Yisroel Yitzchok Spitzer on 1 April 2016 (2 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)