Company NameCanvey Holdings Ltd
DirectorShmuel Baruch Feldman
Company StatusActive
Company Number10746283
CategoryPrivate Limited Company
Incorporation Date28 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shmuel Baruch Feldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. Andrew's Grove
London
N16 5NF
Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin & Heller 5 North End Road
London
NW11 7RJ
Secretary NameMr Jacob Friedman
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressMartin & Heller 5 North End Road
London
NW11 7RJ

Location

Registered AddressLower Ground
216 Lordship Road
London
N16 5HQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End28 January

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

15 January 2021Delivered on: 18 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 28 hardys way. Canvey island. SS8 9PT.
Outstanding
9 August 2017Delivered on: 9 August 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 hardys way canvey island castlepoint SS8 9PT land registry title numbers EX592891 EX581380 and EX581349.
Outstanding

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
23 April 2023Registered office address changed from 33 st. Andrew's Grove London N16 5NF England to Lower Ground 216 Lordship Road London N16 5HQ on 23 April 2023 (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
18 January 2021Registration of charge 107462830002, created on 15 January 2021 (4 pages)
16 January 2021Satisfaction of charge 107462830001 in full (1 page)
12 November 2020Micro company accounts made up to 28 January 2020 (3 pages)
5 November 2020Appointment of Mr Shmuel Baruch Feldman as a director on 4 November 2020 (2 pages)
5 November 2020Cessation of Jacob Friedman as a person with significant control on 4 November 2020 (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 November 2020Notification of Shmuel Baruch Feldman as a person with significant control on 4 November 2020 (2 pages)
5 November 2020Registered office address changed from 5 North End Road London NW11 7RJ England to 33 st. Andrew's Grove London N16 5NF on 5 November 2020 (1 page)
5 November 2020Termination of appointment of Jacob Friedman as a director on 4 November 2020 (1 page)
4 November 2020Termination of appointment of Jacob Friedman as a secretary on 4 November 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
24 January 2020Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
24 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
30 October 2017Registered office address changed from 16C, Urban Hive Theydon Road London E5 9BQ United Kingdom to 5 North End Road London NW11 7RJ on 30 October 2017 (1 page)
30 October 2017Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
30 October 2017Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
30 October 2017Registered office address changed from 16C, Urban Hive Theydon Road London E5 9BQ United Kingdom to 5 North End Road London NW11 7RJ on 30 October 2017 (1 page)
9 August 2017Registration of charge 107462830001, created on 9 August 2017 (3 pages)
9 August 2017Registration of charge 107462830001, created on 9 August 2017 (3 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 1
(28 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 1
(28 pages)