Company NameCavendish Street Ipswich Estate Limited
DirectorNachman Leifer
Company StatusActive
Company Number11555429
CategoryPrivate Limited Company
Incorporation Date6 September 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nachman Leifer
Date of BirthOctober 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address149 Gladesmore Road
London
N15 6TJ
Secretary NameMr Nachman Leifer
StatusCurrent
Appointed13 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address63a Elm Park Avenue
London
N15 6UN
Director NameMr Pincus Mann
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46b Theydon Road
London
E5 9NA
Secretary NameMr Pincus Mann
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Correspondence Address46b Theydon Road
London
E5 9NA
Director NameMr Itzhak Elbaum
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gladesmore Road
London
N15 6TJ

Location

Registered Address63a Elm Park Avenue
London
N15 6UN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due26 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End26 September

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

30 August 2022Delivered on: 31 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 31 castle close, london, E9 5TN, being all of the land and buildings in title EGL258517, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 June 2020Delivered on: 25 June 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 200 cavendish street, ipswich, IP3 8BG.
Outstanding
18 April 2019Delivered on: 18 April 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold property - 31 castle close london E9 5TN - title no: EGL258517.
Outstanding
6 December 2018Delivered on: 10 December 2018
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: 5 coniston square east, ipswich, suffolk IP3 9HD, title number SK73559.
Outstanding
6 December 2018Delivered on: 10 December 2018
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: 5 coniston square east, ipswich, suffolk IP3 9HD, title number SK73559.
Outstanding
29 November 2018Delivered on: 4 December 2018
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 200 cavendish street, ipswich IP3 8BG title number SK258766.
Outstanding
29 November 2018Delivered on: 4 December 2018
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 200 cavendish street, ipswich IP3 8BG title number SK258766.
Outstanding

Filing History

30 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 30 September 2021 (5 pages)
2 June 2023Registered office address changed from 149 Gladesmore Road London N15 6TJ England to 63a Elm Park Avenue London N15 6UN on 2 June 2023 (1 page)
23 September 2022Previous accounting period shortened from 27 September 2021 to 26 September 2021 (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
31 August 2022Registration of charge 115554290007, created on 30 August 2022 (5 pages)
20 December 2021Micro company accounts made up to 30 September 2020 (5 pages)
20 September 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
4 December 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
16 September 2020Cessation of Nachman Leifer as a person with significant control on 13 February 2020 (1 page)
16 September 2020Notification of Nachman Leifer as a person with significant control on 13 February 2020 (2 pages)
6 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
25 June 2020Registration of charge 115554290006, created on 24 June 2020 (3 pages)
13 February 2020Registered office address changed from 46B Theydon Road London E5 9NA England to 149 Gladesmore Road London N15 6TJ on 13 February 2020 (1 page)
13 February 2020Appointment of Mr Nachman Leifer as a director on 13 February 2020 (2 pages)
13 February 2020Termination of appointment of Itzhak Elbaum as a director on 13 February 2020 (1 page)
13 February 2020Cessation of Pincus Mann as a person with significant control on 13 February 2020 (1 page)
13 February 2020Termination of appointment of Pincus Mann as a director on 13 February 2020 (1 page)
13 February 2020Termination of appointment of Pincus Mann as a secretary on 13 February 2020 (1 page)
13 February 2020Appointment of Mr Nachman Leifer as a secretary on 13 February 2020 (2 pages)
13 February 2020Notification of Nachman Leifer as a person with significant control on 13 February 2020 (2 pages)
14 January 2020Appointment of Mr. Itzhak Elbaum as a director on 13 January 2020 (2 pages)
11 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
18 April 2019Registration of charge 115554290005, created on 18 April 2019 (4 pages)
10 December 2018Registration of charge 115554290004, created on 6 December 2018 (35 pages)
10 December 2018Registration of charge 115554290003, created on 6 December 2018 (39 pages)
4 December 2018Registration of charge 115554290002, created on 29 November 2018 (37 pages)
4 December 2018Registration of charge 115554290001, created on 29 November 2018 (33 pages)
6 September 2018Incorporation
Statement of capital on 2018-09-06
  • GBP 1
(28 pages)