Background WavePink WaveYellow Wave

FINDON URBAN LOFTS (LW) LIMITED (06263172)

FINDON URBAN LOFTS (LW) LIMITED (06263172) is an active UK company. incorporated on 30 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FINDON URBAN LOFTS (LW) LIMITED has been registered for 18 years. Current directors include HITCHCOX, John, MELTZER, Marc Abraham, POLLOCK, David William and 1 others.

Company Number
06263172
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HITCHCOX, John, MELTZER, Marc Abraham, POLLOCK, David William, MANHATTAN LOFT CORPORATION LIMITED
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDON URBAN LOFTS (LW) LIMITED

FINDON URBAN LOFTS (LW) LIMITED is an active company incorporated on 30 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FINDON URBAN LOFTS (LW) LIMITED was registered 18 years ago.(SIC: 41100, 68100)

Status

active

Active since 18 years ago

Company No

06263172

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 30 May 2007To: 27 May 2022
Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
May 07
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HITCHCOX, John

Active
167 Westbourne Grove, LondonW11 2RS
Born September 1961
Director
Appointed 04 Jul 2007

MELTZER, Marc Abraham

Active
Ballards Lane, LondonN3 1XW
Born October 1981
Director
Appointed 04 Jul 2007

POLLOCK, David William

Active
Royston House, Hatch EndHA5 4AA
Born October 1959
Director
Appointed 04 Jul 2007

MANHATTAN LOFT CORPORATION LIMITED

Active
5th Floor, LondonNW1 5QT
Corporate director
Appointed 04 Jul 2007

YINHAL, Yotam

Resigned
54 Juliana Close, LondonN2 0TJ
Secretary
Appointed 30 May 2007
Resigned 04 Jul 2007

H S (NOMINEES) LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 04 Jul 2007
Resigned 01 May 2024

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 30 May 2007
Resigned 30 May 2007

PETROU, Peter

Resigned
18-22 Flat 7, LondonW1U 2RG
Born December 1967
Director
Appointed 30 May 2007
Resigned 04 Jul 2007

YINHAL, Yotam

Resigned
54 Juliana Close, LondonN2 0TJ
Born June 1975
Director
Appointed 30 May 2007
Resigned 04 Jul 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 30 May 2007
Resigned 30 May 2007

Persons with significant control

1

Mr David William Pollock

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
20 September 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
18 April 2012
MG01MG01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
19 September 2008
288cChange of Particulars
Legacy
18 September 2008
363aAnnual Return
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Incorporation Company
30 May 2007
NEWINCIncorporation