Background WavePink WaveYellow Wave

SELISH PROPERTIES LTD (03520529)

SELISH PROPERTIES LTD (03520529) is an active UK company. incorporated on 3 March 1998. with registered office in 11 Clapton Common. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SELISH PROPERTIES LTD has been registered for 28 years. Current directors include LEW, Shlomo.

Company Number
03520529
Status
active
Type
ltd
Incorporated
3 March 1998
Age
28 years
Address
11 Clapton Common, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELISH PROPERTIES LTD

SELISH PROPERTIES LTD is an active company incorporated on 3 March 1998 with the registered office located in 11 Clapton Common. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SELISH PROPERTIES LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03520529

LTD Company

Age

28 Years

Incorporated 3 March 1998

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

11 Clapton Common London , E5 9AA,

Timeline

5 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Mar 98
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEW, Moshe

Active
11 Clapton Common, LondonE5 9AA
Secretary
Appointed 09 Mar 1998

LEW, Shlomo

Active
11 Clapton CommonE5 9AA
Born February 1953
Director
Appointed 01 May 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Mar 1998
Resigned 06 Mar 1998

LEW, Malka Hadasa

Resigned
Moresby Road, LondonE5 9LF
Born November 1954
Director
Appointed 01 Sept 2003
Resigned 14 May 2020

LEW, Raisy

Resigned
6 Enville Court, LondonN16 6AS
Born June 1976
Director
Appointed 09 Mar 1998
Resigned 18 Aug 1998

LEW, Shlomo

Resigned
6 Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 18 Aug 1998
Resigned 01 Sept 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Mar 1998
Resigned 06 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Shlomo Lew

Active
11 Clapton CommonE5 9AA
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020

Ms Ida Bransdorfer

Ceased
11 Clapton CommonE5 9AA
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
88(2)R88(2)R
Legacy
3 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
225Change of Accounting Reference Date
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Incorporation Company
3 March 1998
NEWINCIncorporation