Background WavePink WaveYellow Wave

A3 INVESTMENT (PETERBOROUGH) LIMITED (07336796)

A3 INVESTMENT (PETERBOROUGH) LIMITED (07336796) is an active UK company. incorporated on 5 August 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. A3 INVESTMENT (PETERBOROUGH) LIMITED has been registered for 15 years. Current directors include PAPUSHI, Florian.

Company Number
07336796
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
12 Mellish Industrial Estate, London, SE18 5QZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
PAPUSHI, Florian
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A3 INVESTMENT (PETERBOROUGH) LIMITED

A3 INVESTMENT (PETERBOROUGH) LIMITED is an active company incorporated on 5 August 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. A3 INVESTMENT (PETERBOROUGH) LIMITED was registered 15 years ago.(SIC: 68201)

Status

active

Active since 15 years ago

Company No

07336796

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 29 April 2024 - 30 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

12 Mellish Industrial Estate Ruston Road London, SE18 5QZ,

Previous Addresses

The Atrium Kentish Town Road London NW1 8NL England
From: 12 September 2023To: 9 June 2025
144a Golders Green Road London NW11 8HB
From: 12 September 2016To: 12 September 2023
5 Broadbent Close Highgate London N6 5JW
From: 2 December 2014To: 12 September 2016
Ground Floor Britanic House 17 Highfield Road London NW11 9LS
From: 13 December 2010To: 2 December 2014
1-5 Lillie Road London SW6 1TX United Kingdom
From: 5 August 2010To: 13 December 2010
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Owner Exit
Feb 18
Director Joined
Jun 18
Loan Secured
Aug 19
Loan Cleared
Apr 21
Loan Cleared
May 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PAPUSHI, Florian

Active
Ruston Road, LondonSE18 5QZ
Born March 1982
Director
Appointed 01 Jun 2025

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Secretary
Appointed 12 Oct 2010
Resigned 11 Jun 2018

SUBSCRIBER SECRETARIES LIMITED

Resigned
Lillie Road, LondonSW6 1TX
Corporate secretary
Appointed 05 Aug 2010
Resigned 07 Oct 2010

ELIA, Bassam

Resigned
Ruston Road, LondonSE18 5QZ
Born November 1965
Director
Appointed 21 Oct 2010
Resigned 01 Jun 2025

ELIA, Bassam

Resigned
Lillie Road, LondonSW6 1TX
Born February 1964
Director
Appointed 28 Sept 2010
Resigned 21 Oct 2010

SADIK, Menashe

Resigned
Ruston Road, LondonSE18 5QZ
Born November 1971
Director
Appointed 11 Jun 2018
Resigned 01 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Romanstone (Uk) Ltd

Active
Ruston Road, LondonSE18 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2025
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2017
Ceased 01 Jun 2025

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2017
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
31 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Legacy
25 October 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Incorporation Company
5 August 2010
NEWINCIncorporation