Background WavePink WaveYellow Wave

C.N.L. LIMITED (03582670)

C.N.L. LIMITED (03582670) is an active UK company. incorporated on 17 June 1998. 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. C.N.L. LIMITED has been registered for 27 years. Current directors include GOLDSTEIN, Benzion.

Company Number
03582670
Status
active
Type
ltd
Incorporated
17 June 1998
Age
27 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
GOLDSTEIN, Benzion
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.N.L. LIMITED

C.N.L. LIMITED is an active company incorporated on 17 June 1998 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. C.N.L. LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03582670

LTD Company

Age

27 Years

Incorporated 17 June 1998

Size

N/A

Accounts

ARD: 28/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 17 June 1998To: 9 February 2018
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GOLDSTEIN, Benzion

Active
Alkham Road, LondonN16 6XD
Born March 1980
Director
Appointed 26 Feb 2025

KAY, Aron

Resigned
Medcar House 149a Stamford Hill, LondonN16 5LL
Secretary
Appointed 02 Jul 1998
Resigned 07 Mar 2001

KRAUS, Aaron

Resigned
8 Spring Hill, LondonE5 9BE
Secretary
Appointed 11 Mar 2004
Resigned 15 Jun 2023

KRAUS, Michelle

Resigned
8 Spring Hill, LondonE5 9BE
Secretary
Appointed 15 Feb 2001
Resigned 11 Mar 2004

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Jun 1998
Resigned 02 Jul 1998

FRIEDMAN, Isaac

Resigned
41 Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 22 Mar 2004
Resigned 26 Feb 2025

KRAUS, Moroche Jacob Sachne

Resigned
26b Darenth Road, LondonN16 6EJ
Born December 1976
Director
Appointed 15 Feb 2001
Resigned 18 Jun 2012

KRAUSZ, Lipe

Resigned
Spring Hill, LondonE5 9BE
Born August 1993
Director
Appointed 18 Jun 2012
Resigned 05 Sept 2012

ORGEL, Chaim

Resigned
40 Schonfeld Square, LondonN16 0QQ
Born April 1959
Director
Appointed 02 Jul 1998
Resigned 15 Jan 2001

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Jun 1998
Resigned 02 Jul 1998

Persons with significant control

1

Mr Benzion Goldstein

Active
Mount Pleasant Lane, LondonE5 5DP
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Legacy
10 July 2003
363aAnnual Return
Legacy
10 July 2003
288cChange of Particulars
Legacy
10 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
10 July 2003
287Change of Registered Office
Restoration Order Of Court
1 July 2003
AC92AC92
Gazette Dissolved Compulsary
14 May 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 December 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
287Change of Registered Office
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Incorporation Company
17 June 1998
NEWINCIncorporation