Background WavePink WaveYellow Wave

EXCLUSIVE INVESTMENTS LTD (03797008)

EXCLUSIVE INVESTMENTS LTD (03797008) is an active UK company. incorporated on 28 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EXCLUSIVE INVESTMENTS LTD has been registered for 26 years. Current directors include GREEN, Jack.

Company Number
03797008
Status
active
Type
ltd
Incorporated
28 June 1999
Age
26 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Jack
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLUSIVE INVESTMENTS LTD

EXCLUSIVE INVESTMENTS LTD is an active company incorporated on 28 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EXCLUSIVE INVESTMENTS LTD was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03797008

LTD Company

Age

26 Years

Incorporated 28 June 1999

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR
From: 28 June 1999To: 14 May 2025
Timeline

14 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Oct 18
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 01 Sept 2005

HERSKOVIC, Chanie Ann

Resigned
52 Woodlands, LondonNW11 9QU
Secretary
Appointed 01 Sept 2005
Resigned 18 Dec 2008

REICHMAN, Sheindel

Resigned
31 Bethune Road, LondonN16 5DA
Secretary
Appointed 28 Jun 1999
Resigned 22 Dec 2000

STEIN, Rivka

Resigned
7 Cedra Court, LondonN16 6AT
Secretary
Appointed 22 Dec 2000
Resigned 01 Sept 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jun 1999
Resigned 28 Jun 1999

REICHMAN, Jacob

Resigned
31 Bethune Road, LondonN16 5DA
Born October 1962
Director
Appointed 28 Jun 1999
Resigned 22 Dec 2000

ROTENBERG, Aryeh

Resigned
Data House, LondonN16 5SR
Born October 1948
Director
Appointed 20 Sept 2018
Resigned 20 Jul 2023

WOSNER, Aron

Resigned
Date House, LondonN16 5SX
Born May 1974
Director
Appointed 22 Dec 2000
Resigned 01 Sept 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jun 1999
Resigned 28 Jun 1999

Persons with significant control

1

Mr Jack Green

Active
Alexandra Grove, LondonN12 8NU
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
225Change of Accounting Reference Date
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Incorporation Company
28 June 1999
NEWINCIncorporation