Company NameAVIV Properties Ltd
DirectorsJehuda Levi Wittenberg and Lewis Michael Plaster
Company StatusActive
Company Number12069169
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
Appointed06 August 2019(1 month, 1 week 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 Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

19 May 2021Delivered on: 19 May 2021
Persons entitled: Bank Hapoalim B.M.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 30 December 2022 (7 pages)
19 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
3 November 2022Director's details changed for Mr Jehuda Levi Wittenberg on 3 November 2022 (2 pages)
3 November 2022Director's details changed for Mr Lewis Michael Plaster on 3 November 2022 (2 pages)
12 October 2022Total exemption full accounts made up to 30 December 2021 (7 pages)
6 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
26 July 2021Current accounting period extended from 30 June 2021 to 30 December 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 June 2021Appointment of Mr Lewis Plaster as a director on 7 June 2021 (2 pages)
17 June 2021Termination of appointment of Haim Taib as a director on 7 June 2021 (1 page)
19 May 2021Registration of charge 120691690001, created on 19 May 2021 (29 pages)
21 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
6 March 2020Director's details changed for Mr Jehuda Levi Wittenberg on 6 March 2020 (2 pages)
5 December 2019Cessation of Menomadin Development Ltd as a person with significant control on 3 December 2019 (1 page)
5 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
5 December 2019Notification of Menomadin Real Estate Limited as a person with significant control on 3 December 2019 (2 pages)
22 August 2019Appointment of Mr Haim Taib as a director on 6 August 2019 (2 pages)
20 August 2019Cessation of Jehuda Levi Wittenberg as a person with significant control on 6 August 2019 (1 page)
20 August 2019Notification of Aviv Upperton Ltd as a person with significant control on 6 August 2019 (2 pages)
20 August 2019Notification of Menomadin Development Ltd as a person with significant control on 6 August 2019 (2 pages)
25 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

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