Warning: file_put_contents(c/100b01557192ca669ce7a1b137176eb0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f8f8f646bcc580cd9ed4d03b8ef55fb1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eretz Ltd, NW11 0JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERETZ LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eretz Ltd. The company was founded 6 years ago and was given the registration number 10942453. The firm's registered office is in LONDON. You can find them at 102 Princes Park Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ERETZ LTD
Company Number:10942453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:102 Princes Park Avenue, London, United Kingdom, NW11 0JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Princes Park Avenue, London, United Kingdom, NW11 0JX

Director01 September 2017Active
102 Prince Park Avenue, London, United Kingdom, NW11 0JX

Director22 September 2020Active
102, Princes Park Avenue, London, United Kingdom, NW11 0JX

Director01 September 2017Active

People with Significant Control

Mr Menachem Friedman
Notified on:01 September 2017
Status:Active
Date of birth:July 1980
Nationality:Israeli
Country of residence:United Kingdom
Address:102, Princes Park Avenue, London, United Kingdom, NW11 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Schocken Landau
Notified on:01 September 2017
Status:Active
Date of birth:June 1980
Nationality:German
Country of residence:United Kingdom
Address:102, Princes Park Avenue, London, United Kingdom, NW11 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Change account reference date company current shortened.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.