Company NameAVIV Thornton Heath Ltd
DirectorsJehuda Levi Wittenberg and Lewis Michael Plaster
Company StatusActive
Company Number12069159
CategoryPrivate Limited Company
Incorporation Date25 June 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jehuda Levi Wittenberg
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 12-16 Portsdown Mews
London
NW11 7HD
Director NameMr Lewis Michael Plaster
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12-16 Portsdown Mews
London
NW11 7HD
Director NameMr Haim Taib
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli,Portuguese
StatusResigned
Appointed29 July 2019(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

22 November 2022Delivered on: 23 November 2022
Persons entitled: Bank Hapoalim B.M.

Classification: A registered charge
Particulars: Freehold property known as 797 london road, thornton heath, CR7 6AW; title number SY65010. Please see the charge instrument for further details.
Outstanding
19 May 2021Delivered on: 25 May 2021
Persons entitled: Bank Hapoalim B.M.

Classification: A registered charge
Particulars: N/A.
Outstanding
19 May 2021Delivered on: 19 May 2021
Persons entitled: Bank Hapoalim B.M.

Classification: A registered charge
Particulars: The freehold property known as 797 london road, thornton heath, CR7 6AW and registered at the land registry with title number SY65010.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Avamore Capital Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as 797 london road, thornton heath, CR7 6AW registered at the land registry with title number SY65010.
Outstanding
20 December 2019Delivered on: 24 December 2019
Satisfied on: 4 February 2020
Persons entitled: BV8 Limited

Classification: A registered charge
Particulars: Freehold subjects at 797 london road, thornton heath, surrey, CR7 6AW - title number SY65010.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
10 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
6 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 November 2022Registration of charge 120691590005, created on 22 November 2022 (57 pages)
7 November 2022Director's details changed for Mr Jehuda Levi Wittenberg on 7 November 2022 (2 pages)
7 November 2022Director's details changed for Mr Jehuda Levi Wittenberg on 3 November 2022 (2 pages)
7 November 2022Director's details changed for Mr Lewis Michael Plaster on 7 November 2022 (2 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 September 2022Memorandum and Articles of Association (16 pages)
14 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
17 June 2021Termination of appointment of Haim Taib as a director on 7 June 2021 (1 page)
17 June 2021Appointment of Mr Lewis Plaster as a director on 7 June 2021 (2 pages)
11 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
10 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 May 2021Registration of charge 120691590004, created on 19 May 2021 (21 pages)
19 May 2021Satisfaction of charge 120691590001 in full (1 page)
19 May 2021Registration of charge 120691590003, created on 19 May 2021 (54 pages)
11 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
9 March 2020Director's details changed for Mr Jehuda Levi Wittenberg on 9 March 2020 (2 pages)
4 February 2020Satisfaction of charge 120691590002 in full (1 page)
24 December 2019Registration of charge 120691590002, created on 20 December 2019 (53 pages)
23 December 2019Registration of charge 120691590001, created on 20 December 2019 (30 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
6 August 2019Notification of Aviv Properties Ltd as a person with significant control on 29 July 2019 (2 pages)
6 August 2019Cessation of Jehuda Levi Wittenberg as a person with significant control on 29 July 2019 (1 page)
6 August 2019Appointment of Mr Haim Taib as a director on 29 July 2019 (2 pages)
25 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-25
  • GBP 100
(24 pages)