Background WavePink WaveYellow Wave

PURSTONE ESTATES LTD (05179863)

PURSTONE ESTATES LTD (05179863) is an active UK company. incorporated on 14 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PURSTONE ESTATES LTD has been registered for 21 years. Current directors include SCHREIBER, Akiva.

Company Number
05179863
Status
active
Type
ltd
Incorporated
14 July 2004
Age
21 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Akiva
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURSTONE ESTATES LTD

PURSTONE ESTATES LTD is an active company incorporated on 14 July 2004 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 and 1 other business activity. PURSTONE ESTATES LTD was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05179863

LTD Company

Age

21 Years

Incorporated 14 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

116 Bethune Road London N16 5DU
From: 6 October 2013To: 6 July 2020
49 St Kildas Road London N16 5BS
From: 14 July 2004To: 6 October 2013
Timeline

48 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Sept 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Secured
Mar 16
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Secured
Jun 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 11 Jul 2007

RUBIN, Moses

Resigned
138 Kyverdale Road, LondonN16 6PR
Secretary
Appointed 07 Sept 2004
Resigned 20 Jun 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Jul 2004
Resigned 18 Aug 2004

SUSITZKY, Eliyah

Resigned
116 Bethune Road, LondonN16 5DU
Born December 1974
Director
Appointed 07 Sept 2004
Resigned 11 Jul 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Jul 2004
Resigned 18 Aug 2004

Persons with significant control

1

Mr Akiva Schreiber

Active
Theydon Road, LondonE5 9NA
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
1 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
3 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
8 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Change Person Director Company With Change Date
11 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
29 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Legacy
12 May 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
28 April 2011
AA01Change of Accounting Reference Date
Legacy
21 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Legacy
22 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288cChange of Particulars
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
287Change of Registered Office
Incorporation Company
14 July 2004
NEWINCIncorporation