UKBizDB.co.uk

SHEMTOV LTD

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

This company is commonly known as Shemtov Ltd. The company was founded 7 years ago and was given the registration number 10661730. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SHEMTOV LTD
Company Number:10661730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director08 February 2019Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director08 February 2019Active
128, Stamford Hill, London, United Kingdom, N16 6QT

Director09 March 2017Active
127, Craven Park Road, London, United Kingdom, N15 6BP

Director09 March 2017Active

People with Significant Control

Mrs Batya Schonbrunn
Notified on:08 February 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Asher-Anshil Faig
Notified on:08 February 2019
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yaakov Yosef Gluck
Notified on:09 March 2017
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:127, Craven Park Road, London, United Kingdom, N15 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Isaiah Gluck
Notified on:09 March 2017
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:128, Stamford Hill, London, United Kingdom, N16 6QT
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Accounts

Change account reference date company current shortened.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Accounts

Change account reference date company previous shortened.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company current shortened.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.