Background WavePink WaveYellow Wave

KOLUP INVESTMENTS LIMITED (00769026)

KOLUP INVESTMENTS LIMITED (00769026) is an active UK company. incorporated on 26 July 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KOLUP INVESTMENTS LIMITED has been registered for 62 years. Current directors include KLEIN, Abraham Y, STERNLICHT, Joshua, STERNLICHT, Zelda.

Company Number
00769026
Status
active
Type
ltd
Incorporated
26 July 1963
Age
62 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLEIN, Abraham Y, STERNLICHT, Joshua, STERNLICHT, Zelda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLUP INVESTMENTS LIMITED

KOLUP INVESTMENTS LIMITED is an active company incorporated on 26 July 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KOLUP INVESTMENTS LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00769026

LTD Company

Age

62 Years

Incorporated 26 July 1963

Size

N/A

Accounts

ARD: 23/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 23 June 2026
Period: 1 October 2024 - 23 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

22 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Jul 63
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Apr 23
Director Left
Jun 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 06 Apr 1998

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 06 Apr 1998

STERNLICHT, Zelda

Active
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed 21 Mar 1995

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Secretary
Appointed N/A
Resigned 25 Sept 1992

BERGER, Samuel

Resigned
45 Filey Avenue, LondonN16 6JL
Secretary
Appointed 25 Sept 1992
Resigned 01 Dec 2024

LAUFER, Hasias

Resigned
16 Warwick Grove, LondonE5 9HU
Secretary
Appointed N/A
Resigned 30 Nov 1998

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed N/A
Resigned 05 Oct 1992

BERGER, Ester

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1930
Director
Appointed N/A
Resigned 05 Oct 1992

BERGER, Samuel

Resigned
45 Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed N/A
Resigned 01 Dec 2024

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 04 Mar 1993
Resigned 22 Jan 2003

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed N/A
Resigned 01 Feb 1993

KLEIN, Sarah Rachel

Resigned
15 Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed 21 Mar 1995
Resigned 01 Jun 2023

KLEIN, Sarah Rachel

Resigned
25 Craven Walk, LondonN16 6BS
Born April 1963
Director
Appointed N/A
Resigned 05 Oct 1992

LAUFER, Hasias

Resigned
16 Warwick Grove, LondonE5 9HU
Born December 1914
Director
Appointed N/A
Resigned 05 Oct 1992

STERNLICHT, Zelda

Resigned
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed N/A
Resigned 05 Oct 1992

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
4 July 2003
363aAnnual Return
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Legacy
11 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Legacy
20 June 2000
288cChange of Particulars
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
22 July 1999
403aParticulars of Charge Subject to s859A
Legacy
2 July 1999
363aAnnual Return
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
363aAnnual Return
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
2 July 1997
363aAnnual Return
Accounts With Accounts Type Small
2 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363x363x
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
363x363x
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363x363x
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
27 July 1993
363x363x
Legacy
30 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Resolution
4 April 1993
RESOLUTIONSResolutions
Legacy
6 November 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
17 October 1992
403aParticulars of Charge Subject to s859A
Legacy
17 October 1992
403aParticulars of Charge Subject to s859A
Legacy
17 October 1992
403aParticulars of Charge Subject to s859A
Legacy
17 October 1992
403aParticulars of Charge Subject to s859A
Legacy
17 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
20 July 1992
363x363x
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
5 July 1991
363x363x
Legacy
28 March 1991
288288
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
5 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
23 March 1989
288288
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
9 October 1987
288288
Legacy
19 February 1987
363363
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 July 1963
NEWINCIncorporation