Company NamePermitted Developments Investments No 21 Limited
DirectorsRuli Ben Michael and Uri Segal
Company StatusActive
Company Number12938154
CategoryPrivate Limited Company
Incorporation Date8 October 2020(3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRuli Ben Michael
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 January 2024(3 years, 3 months after company formation)
Appointment Duration3 months
RoleFamily Office Founder, Owner And Senior Advisor
Country of ResidenceIsrael
Correspondence Address10 Haegoz Str
Bnei Zion
609100
Director NameMr Uri Segal
Date of BirthJune 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 January 2024(3 years, 3 months after company formation)
Appointment Duration3 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address385-389 Oxford Street
London
W1C 2NB
Director NameMr Joseph Dunner
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Ben Ditkovsky
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed08 October 2020(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Matan Abraham Amitai
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2020(same day as company formation)
RoleProperty Consultant
Country of ResidencePortugal
Correspondence Address385-389 Oxford Street
London
W1C 2NB

Location

Registered Address385-389 Oxford Street
London
W1C 2NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

20 July 2022Delivered on: 25 July 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
20 July 2022Delivered on: 21 July 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 2 the square, stockley park, uxbridge, UB11 1AD. Title number: AGL58758.
Outstanding
20 July 2022Delivered on: 21 July 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 2 the square, stockley park, uxbridge, UB11 1AD. Title number: AGL58758.
Outstanding
10 February 2021Delivered on: 25 February 2021
Persons entitled: Perama Investments No. 3 Limited

Classification: A registered charge
Particulars: The freehold property known as 2 the square, stockley park, uxbridge, UB11 1AD and. Registered at the land registry under title number AGL58758.
Outstanding
10 February 2021Delivered on: 24 February 2021
Persons entitled: Lendwell Funding 1 Limited

Classification: A registered charge
Particulars: 2 the square, stockley park, uxbridge, UB111AD registered at the land registry with title number AGL58758.
Outstanding
10 February 2021Delivered on: 24 February 2021
Persons entitled: Lendwell Funding 1 Limited

Classification: A registered charge
Particulars: The freehold property known as 2 the square, stockley park, uxbridge, UB111AD registered. At the land registry with title number AGL58758.
Outstanding

Filing History

17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 August 2023Satisfaction of charge 129381540002 in full (1 page)
30 August 2023Satisfaction of charge 129381540001 in full (1 page)
26 June 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
18 May 2023Change of details for Mr Ben Ditkovsky as a person with significant control on 19 April 2023 (2 pages)
18 May 2023Director's details changed for Mr Ben Ditkovsky on 19 April 2023 (2 pages)
27 January 2023Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 (2 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
25 July 2022Registration of charge 129381540006, created on 20 July 2022 (12 pages)
21 July 2022Registration of charge 129381540005, created on 20 July 2022 (25 pages)
21 July 2022Registration of charge 129381540004, created on 20 July 2022 (23 pages)
24 June 2022Director's details changed for Mr Ben Ditkovsky on 23 June 2022 (2 pages)
23 June 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 September 2021Change of details for Mr Matan Abraham Amitai as a person with significant control on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Joseph Dunner on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Matan Abraham Amitai on 29 September 2021 (2 pages)
29 September 2021Change of details for Mr Joseph Dunner as a person with significant control on 28 September 2021 (2 pages)
29 September 2021Change of details for Mr Ben Ditkovsky as a person with significant control on 28 September 2021 (2 pages)
23 April 2021Current accounting period shortened from 31 October 2021 to 30 June 2021 (1 page)
25 February 2021Registration of charge 129381540003, created on 10 February 2021 (25 pages)
24 February 2021Registration of charge 129381540001, created on 10 February 2021 (25 pages)
24 February 2021Registered office address changed from C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 February 2021 (1 page)
24 February 2021Registration of charge 129381540002, created on 10 February 2021 (23 pages)
8 October 2020Incorporation
Statement of capital on 2020-10-08
  • GBP 120
(35 pages)