Background WavePink WaveYellow Wave

SUPER GLATT LTD (06342389)

SUPER GLATT LTD (06342389) is an active UK company. incorporated on 14 August 2007. with registered office in 95 Dunsmure Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). SUPER GLATT LTD has been registered for 18 years. Current directors include KAHAN, Moshe Hersh, STERN, Baruch.

Company Number
06342389
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
95 Dunsmure Road, N16 5HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
KAHAN, Moshe Hersh, STERN, Baruch
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER GLATT LTD

SUPER GLATT LTD is an active company incorporated on 14 August 2007 with the registered office located in 95 Dunsmure Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). SUPER GLATT LTD was registered 18 years ago.(SIC: 47220)

Status

active

Active since 18 years ago

Company No

06342389

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

95 Dunsmure Road London , N16 5HT,

Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Director Left
May 16
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAHAN, Moshe Hersh

Active
Cranwich Road, LondonN16 5JN
Born November 1980
Director
Appointed 20 Aug 2007

STERN, Baruch

Active
Colberg Place, LondonN16 5RA
Born August 1971
Director
Appointed 13 Jun 2022

SHARF, Haim Israel

Resigned
95 Dunsmure RoadN16 5HT
Secretary
Appointed 25 Jun 2018
Resigned 28 Dec 2022

STERN, Boruch

Resigned
95 Dunsmure Road, LondonN16 5HT
Secretary
Appointed 20 Aug 2007
Resigned 25 Jun 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Aug 2007
Resigned 14 Aug 2007

STERN, Boruch

Resigned
95 Dunsmure Road, LondonN16 5HT
Born August 1971
Director
Appointed 20 Aug 2007
Resigned 30 Aug 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Aug 2007
Resigned 14 Aug 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Moshe Hersch Kahan

Active
95 Dunsmure RoadN16 5HT
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2018

Mr Joseph Feldman

Ceased
Clapton Common, LondonE5 9BA
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
3 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Incorporation Company
14 August 2007
NEWINCIncorporation