Company NameResiprop UK Limited
Company StatusActive
Company Number11055037
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 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 Richard Beenstock
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountcliff House 154 Brent Street
London
NW4 2DR
Director NameMr Ari Jason Boyd
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMountcliff House 154 Brent Street
London
NW4 2DR
Director NameMr Jack Rahamim
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountcliff House 154 Brent Street
London
NW4 2DR
Director NameMr Heron Ronnie Shamash
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountcliff House 154 Brent Street
London
NW4 2DR

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

8 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
24 May 2023Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023 (1 page)
21 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
27 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 November 2019Cessation of Rbrw Limited as a person with significant control on 8 November 2017 (1 page)
31 October 2019Notification of Richard Beenstock as a person with significant control on 8 November 2017 (2 pages)
31 October 2019Notification of Rodney Weinstein as a person with significant control on 8 November 2017 (2 pages)
7 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Confirmation statement made on 7 November 2018 with updates (5 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)