Company NameMYCG Estates Ltd
DirectorReizl Gluck
Company StatusActive
Company Number13377851
CategoryPrivate Limited Company
Incorporation Date5 May 2021(2 years, 11 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 NameMrs Reizl Gluck
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stamford Hill
London
N16 5SR
Director NameMr Mayer Ychiael Adamker
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stamford Hill
London
N16 5SR

Location

Registered Address45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

19 May 2021Delivered on: 20 May 2021
Persons entitled:
Gold Funding LTD
Lipley Holdings LTD
Faydeal LTD
Joseph Lieberman

Classification: A registered charge
Particulars: 65A high st. Caterham CR3 5UF.
Outstanding

Filing History

11 December 2023Change of details for Mrs Reizl Gluck as a person with significant control on 1 November 2023 (2 pages)
11 December 2023Cessation of Faigy Gittel Deutsch as a person with significant control on 1 November 2023 (1 page)
11 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
7 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
21 June 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
25 March 2022Cessation of Mayer Yechiael Adamker as a person with significant control on 7 March 2022 (1 page)
24 March 2022Withdrawal of a person with significant control statement on 24 March 2022 (2 pages)
24 March 2022Notification of a person with significant control statement (2 pages)
24 March 2022Termination of appointment of Mayer Ychiael Adamker as a director on 7 March 2022 (1 page)
24 March 2022Notification of Faigy Gittel Deutsch as a person with significant control on 7 March 2022 (2 pages)
20 May 2021Registration of charge 133778510001, created on 19 May 2021 (6 pages)
5 May 2021Incorporation
Statement of capital on 2021-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)