Background WavePink WaveYellow Wave

PROPERTY FOR INVESTMENTS LTD (05364337)

PROPERTY FOR INVESTMENTS LTD (05364337) is an active UK company. incorporated on 15 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROPERTY FOR INVESTMENTS LTD has been registered for 21 years. Current directors include KOHN, Yisroel.

Company Number
05364337
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
Upper Floors, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KOHN, Yisroel
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY FOR INVESTMENTS LTD

PROPERTY FOR INVESTMENTS LTD is an active company incorporated on 15 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROPERTY FOR INVESTMENTS LTD was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05364337

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Upper Floors 99 Clapton Common London, E5 9AB,

Previous Addresses

94a Fairview Road London N15 6TP
From: 13 January 2014To: 29 March 2016
214 Stamford Hill London N16 6RA
From: 15 February 2005To: 13 January 2014
Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Feb 05
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Oct 18
Owner Exit
Mar 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KOHN, Yisroel

Active
99 Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 15 Feb 2005

SILVER, Jacob

Resigned
Fairview Road, LondonN15 6TP
Secretary
Appointed 23 May 2005
Resigned 29 Mar 2015

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 15 Feb 2005
Resigned 15 Feb 2006

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 15 Feb 2005
Resigned 15 Feb 2005

Persons with significant control

4

1 Active
3 Ceased

Ysk Holdings Ltd

Active
Clapton Common, LondonE5 9AB

Nature of Control

Right to appoint and remove directors
Notified 13 Mar 2019

Yorkwest Ltd

Ceased
St. Andrew's Grove, LondonN16 5NF

Nature of Control

Significant influence or control
Notified 16 Feb 2018
Ceased 13 Mar 2019

Mr Yisroel Kohn

Ceased
99 Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 16 Feb 2018

P4i Ltd

Ceased
Clapton Common, LondonE5 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
28 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Gazette Filings Brought Up To Date
23 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
24 May 2006
190190
Legacy
24 May 2006
353353
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
21 February 2005
288aAppointment of Director or Secretary
Incorporation Company
15 February 2005
NEWINCIncorporation