Background WavePink WaveYellow Wave

EZRA UMARPEH LIMITED (03733589)

EZRA UMARPEH LIMITED (03733589) is an active UK company. incorporated on 16 March 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EZRA UMARPEH LIMITED has been registered for 27 years. Current directors include BAR-HORIN, Abraham, ECKSTEIN, Nathan Benjamin, GROSSKOPF, Jacob Moshe and 3 others.

Company Number
03733589
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 1999
Age
27 years
Address
16 Manor Road, London, N16 5SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAR-HORIN, Abraham, ECKSTEIN, Nathan Benjamin, GROSSKOPF, Jacob Moshe, HIRSCHLER, Moses, MOSKOVITZ, Israel, SANDERS, Israel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZRA UMARPEH LIMITED

EZRA UMARPEH LIMITED is an active company incorporated on 16 March 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EZRA UMARPEH LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03733589

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 16 March 1999

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

16 Manor Road London, N16 5SA,

Previous Addresses

88 Edgware Way Edgware Middlesex HA8 8JS
From: 16 March 1999To: 14 June 2012
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Nov 12
Director Joined
Sept 16
Director Left
Oct 16
Director Left
May 23
Loan Secured
Sept 24
Director Left
Jan 25
Loan Cleared
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

SANDERS, Israel

Active
21 Durley Road, LondonN16 5JW
Secretary
Appointed 16 Mar 1999

BAR-HORIN, Abraham

Active
Raizel Close, LondonN16 5GY
Born May 1965
Director
Appointed 12 Feb 2026

ECKSTEIN, Nathan Benjamin

Active
20 Fairholt Road, LondonN16 5HW
Born April 1952
Director
Appointed 16 Mar 1999

GROSSKOPF, Jacob Moshe

Active
41 Craven Walk, LondonN16 6BS
Born April 1964
Director
Appointed 01 Sept 2003

HIRSCHLER, Moses

Active
Manor Road, LondonN16 5SA
Born November 1982
Director
Appointed 10 Feb 2026

MOSKOVITZ, Israel

Active
Manor Road, LondonN16 5SA
Born June 1964
Director
Appointed 05 Feb 2026

SANDERS, Israel

Active
21 Durley Road, LondonN16 5JW
Born October 1960
Director
Appointed 11 Jun 2003

LOBENSTEIN, Morris

Resigned
Fairholt Road, LondonN16 5HN
Secretary
Appointed 01 Sept 2016
Resigned 14 Sept 2016

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 16 Mar 1999

LOBENSTEIN, Morris

Resigned
Fairholt Road, LondonN16 5HN
Born June 1960
Director
Appointed 01 Sept 2016
Resigned 05 May 2023

OSTREICHER, Joseph

Resigned
28 Braydon Road, LondonN16 6QB
Born October 1968
Director
Appointed 31 Mar 2003
Resigned 14 Nov 2024

PIRER, Abraham

Resigned
33 Leadale Road, LondonN16 6BZ
Born April 1972
Director
Appointed 31 Mar 2003
Resigned 12 Jul 2004

ROITENBERG, Jonathan

Resigned
Manor Road, LondonN16 5SA
Born September 1978
Director
Appointed 05 Nov 2012
Resigned 01 Nov 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Mar 1999
Resigned 16 Mar 1999
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts Amended With Made Up Date
23 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Memorandum Articles
3 July 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
3 September 2007
287Change of Registered Office
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2001
AAAnnual Accounts
Memorandum Articles
31 May 2000
MEM/ARTSMEM/ARTS
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Incorporation Company
16 March 1999
NEWINCIncorporation