Company NameHigh Street Gravesend Ltd
DirectorBaruch Davidovits
Company StatusActive
Company Number10831891
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 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 Baruch Davidovits
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2017(1 week, 2 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Gladesmore Road
London
N15 6TJ
Director NameMr Feivel Intrater
Date of BirthMay 1987 (Born 37 years ago)
NationalityBelgian
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cranwich Road
London
N16 5JX
Director NameMr Baruch Davidovits
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2017(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Gladesmore Road
London
N15 6TJ

Location

Registered Address139 Gladesmore Road
London
N15 6TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

24 June 2021Delivered on: 30 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 June 2021Delivered on: 30 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as 25-26 high street, gravesend DA11 0AZ registered at hm land registry with title absolute under title number K642382 and the freehold property known as 24A high street, gravesend, DA11 0AZ registered at hm land registry with absolute title under title number K223584.
Outstanding

Filing History

18 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
26 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 June 2021Registration of charge 108318910002, created on 24 June 2021 (16 pages)
30 June 2021Registration of charge 108318910001, created on 24 June 2021 (3 pages)
26 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 April 2021Previous accounting period extended from 29 June 2020 to 31 August 2020 (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
14 June 2020Micro company accounts made up to 29 June 2019 (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
13 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2017Cessation of Baruch Davidovits as a person with significant control on 1 July 2017 (1 page)
27 July 2017Cessation of Baruch Davidovit as a person with significant control on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Baruch Davidovits as a director on 1 July 2017 (1 page)
27 July 2017Cessation of Baruch Davidovits as a person with significant control on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Baruch Davidovits as a director on 1 July 2017 (2 pages)
27 July 2017Notification of Baruch Davidovits as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Baruch Davidovits as a director on 1 July 2017 (1 page)
27 July 2017Registered office address changed from 8 Cranwich Road London N16 5JX United Kingdom to 139 Gladesmore Road London N15 6TJ on 27 July 2017 (1 page)
27 July 2017Notification of Baruch Davidovits as a person with significant control on 1 July 2017 (2 pages)
27 July 2017Notification of Baruch Davidovits as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Baruch Davidovits as a person with significant control on 1 July 2017 (2 pages)
27 July 2017Cessation of Baruch Davidovit as a person with significant control on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 8 Cranwich Road London N16 5JX United Kingdom to 139 Gladesmore Road London N15 6TJ on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Baruch Davidovits as a director on 1 July 2017 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
27 July 2017Termination of appointment of Baruch Davidovits as a director on 1 July 2017 (1 page)
27 July 2017Termination of appointment of Baruch Davidovits as a director on 1 July 2017 (1 page)
27 July 2017Cessation of Baruch Davidovits as a person with significant control on 1 July 2017 (1 page)
27 July 2017Cessation of Baruch Davidovits as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Baruch Davidovits as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
6 July 2017Appointment of Mr Baruch Davidovits as a director on 1 July 2017 (2 pages)
6 July 2017Cessation of Feivel Intrater as a person with significant control on 1 July 2017 (1 page)
6 July 2017Notification of Baruch Davidovits as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Notification of Baruch Davidovits as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Baruch Davidovits as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Feivel Intrater as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Feivel Intrater as a director on 1 July 2017 (1 page)
6 July 2017Notification of Baruch Davidovits as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Cessation of Feivel Intrater as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Feivel Intrater as a person with significant control on 1 July 2017 (1 page)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
(32 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
(32 pages)