Background WavePink WaveYellow Wave

ERNE INVESTMENTS LIMITED (01050952)

ERNE INVESTMENTS LIMITED (01050952) is an active UK company. incorporated on 21 April 1972. 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. ERNE INVESTMENTS LIMITED has been registered for 53 years. Current directors include GOTTESMAN, Hadassa.

Company Number
01050952
Status
active
Type
ltd
Incorporated
21 April 1972
Age
53 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOTTESMAN, Hadassa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNE INVESTMENTS LIMITED

ERNE INVESTMENTS LIMITED is an active company incorporated on 21 April 1972 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. ERNE INVESTMENTS LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01050952

LTD Company

Age

53 Years

Incorporated 21 April 1972

Size

N/A

Accounts

ARD: 28/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

Sugarwhite Associates 5 Windus Road London N16 6UT
From: 21 April 1972To: 12 February 2018
Timeline

9 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Apr 72
Director Joined
Feb 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Aug 16
New Owner
Sept 17
Owner Exit
Mar 22
Director Left
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOTTESMAN, Hadassah

Active
11 Grangecourt Road, LondonN16 5EG
Secretary
Appointed N/A

GOTTESMAN, Hadassa

Active
Grangecourt Road, LondonN16 5EG
Born June 1948
Director
Appointed 26 Jun 2012

GOTTESMAN, Chaim

Resigned
Mevoh Hataniam, Ashdod
Secretary
Appointed 28 Jan 2015
Resigned 01 Jul 2024

GOTTESMAN, Avrohom Mordche

Resigned
Rabeinu Gershom, Jerusalem
Born August 1975
Director
Appointed 09 Aug 2014
Resigned 02 Apr 2015

GOTTESMAN, Israel

Resigned
Elefandri, Jerusalem
Born July 1970
Director
Appointed 09 Aug 2014
Resigned 13 May 2025

GOTTESMAN, Joseph

Resigned
11 Grangecourt Road, LondonN16 5EG
Born July 1949
Director
Appointed N/A
Resigned 26 Jun 2015

KOHN, Izak Solomon

Resigned
34 Cranwich Road, LondonN16 5JN
Born August 1915
Director
Appointed N/A
Resigned 26 Aug 2001

Persons with significant control

1

0 Active
1 Ceased

Mrs Hadassah Gottesman

Ceased
Grangecourt Road, LondonN16 5EG
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2017
Ceased 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

109

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
7 July 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
10 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company
1 September 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts Amended With Made Up Date
13 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
287Change of Registered Office
Legacy
16 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
21 March 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
9 March 1994
123Notice of Increase in Nominal Capital
Legacy
9 March 1994
88(2)R88(2)R
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
403aParticulars of Charge Subject to s859A
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
15 October 1992
363aAnnual Return
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
20 October 1988
288288
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 April 1972
NEWINCIncorporation