Background WavePink WaveYellow Wave

BITTERNE & EALING LIMITED (06993473)

BITTERNE & EALING LIMITED (06993473) is an active UK company. incorporated on 18 August 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BITTERNE & EALING LIMITED has been registered for 16 years. Current directors include KORN, Dan Nathan, SAFAR KORN, Isabelle Rose.

Company Number
06993473
Status
active
Type
ltd
Incorporated
18 August 2009
Age
16 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KORN, Dan Nathan, SAFAR KORN, Isabelle Rose
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITTERNE & EALING LIMITED

BITTERNE & EALING LIMITED is an active company incorporated on 18 August 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BITTERNE & EALING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06993473

LTD Company

Age

16 Years

Incorporated 18 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 18 August 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 1 September 2025
For period ending 18 August 2025
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 28 February 2023To: 14 June 2023
88 Edgware Way Edgware Middx HA8 8JS
From: 18 August 2009To: 28 February 2023
Timeline

2 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KORN, Dan Nathan

Active
7 Craven Park Court, LondonN15 6AA
Born August 1962
Director
Appointed 18 Aug 2009

SAFAR KORN, Isabelle Rose

Active
7 Craven Park Court, LondonN15 6AA
Born December 1964
Director
Appointed 02 Jun 2025

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 18 Aug 2009
Resigned 18 Aug 2009

Persons with significant control

1

Mr Dan Nathan Korn

Active
7 Craven Park Court, LondonN15 6AA
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 November 2023
AAMDAAMD
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
12 October 2022
AAMDAAMD
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 September 2016
AAMDAAMD
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Incorporation Company
18 August 2009
NEWINCIncorporation