Background WavePink WaveYellow Wave

SELISH ESTATES LTD (04471586)

SELISH ESTATES LTD (04471586) is an active UK company. incorporated on 27 June 2002. 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. SELISH ESTATES LTD has been registered for 23 years. Current directors include DEUTSCH, Rebecca.

Company Number
04471586
Status
active
Type
ltd
Incorporated
27 June 2002
Age
23 years
Address
65 Forburg Road, London, N16 6HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Rebecca
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELISH ESTATES LTD

SELISH ESTATES LTD is an active company incorporated on 27 June 2002 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. SELISH ESTATES LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04471586

LTD Company

Age

23 Years

Incorporated 27 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

65 Forburg Road London, N16 6HR,

Previous Addresses

C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 15 December 2016
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
From: 22 May 2014To: 30 June 2016
41 Wargrave Avenue London N15 6UH England
From: 22 July 2011To: 22 May 2014
166 Lordship Road Flat 3 London N16 0QX
From: 27 June 2002To: 22 July 2011
Timeline

6 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Dec 16
Director Left
Dec 16
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DEUTSCH, Abraham

Active
Forburg Road, LondonN16 6HR
Secretary
Appointed 27 Oct 2016

DEUTSCH, Rebecca

Active
Forburg Road, LondonN16 6HR
Born July 1965
Director
Appointed 27 Oct 2016

BRANSDORFER, Rosalind

Resigned
135 Kyverdale Road, Stoke NewingtonN16 6PS
Secretary
Appointed 29 Jun 2003
Resigned 27 Apr 2007

BRANSDORFER, Shulamis

Resigned
House, SalfordM7 4ED
Secretary
Appointed 27 Jun 2007
Resigned 27 Oct 2016

DEUTSCH, Rebecca

Resigned
Craven Park Road, LondonN15 6BL
Secretary
Appointed 27 Oct 2016
Resigned 27 Oct 2016

LEW, Moshe

Resigned
11 Clapton Common, LondonE5 9AA
Secretary
Appointed 10 Jul 2002
Resigned 16 Jun 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 27 Jun 2002
Resigned 01 Jul 2002

BRANSDORFER, Maurice

Resigned
135 Kyverdale Road, LondonN16 6PS
Born March 1946
Director
Appointed 29 Jun 2003
Resigned 27 Apr 2007

BRANSDORFER, Shimon

Resigned
House, SalfordM7 4ED
Born December 1979
Director
Appointed 27 Jun 2007
Resigned 27 Oct 2016

LEW, Shlomo

Resigned
6 Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 10 Jul 2002
Resigned 09 Jun 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Jun 2002
Resigned 01 Jul 2002

Persons with significant control

1

Mrs Rebecca Deutsch

Active
Forburg Road, LondonN16 6HR
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
400400
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
287Change of Registered Office
Legacy
18 July 2002
287Change of Registered Office
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Incorporation Company
27 June 2002
NEWINCIncorporation