Background WavePink WaveYellow Wave

LADY JENNY INVESTMENTS LTD (07345243)

LADY JENNY INVESTMENTS LTD (07345243) is an active UK company. incorporated on 13 August 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LADY JENNY INVESTMENTS LTD has been registered for 15 years. Current directors include BERGER, Corinne Hilary, BERGER, Rodney Lee, BERMAN, Karen Anne and 1 others.

Company Number
07345243
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
9 Deacons Rise, London, N2 0BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERGER, Corinne Hilary, BERGER, Rodney Lee, BERMAN, Karen Anne, BERMAN, Zackary Jay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY JENNY INVESTMENTS LTD

LADY JENNY INVESTMENTS LTD is an active company incorporated on 13 August 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LADY JENNY INVESTMENTS LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07345243

LTD Company

Age

15 Years

Incorporated 13 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

9 Deacons Rise Hampstead Garden Suburb London, N2 0BF,

Previous Addresses

Mallory Priory Drive Stanmore Middlesex HA7 3HN England
From: 13 August 2010To: 21 August 2012
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Feb 12
Director Joined
Feb 12
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HARARI, Victor Alain

Active
Kings Wharf, GibraltarGX11 1AA
Secretary
Appointed 13 Aug 2010

BERGER, Corinne Hilary

Active
Deacons Rise, LondonN2 0BF
Born September 1954
Director
Appointed 10 Feb 2012

BERGER, Rodney Lee

Active
Deacons Rise, LondonN2 0BF
Born April 1953
Director
Appointed 13 Aug 2010

BERMAN, Karen Anne

Active
Deacons Rise, LondonN2 0BF
Born May 1978
Director
Appointed 14 Nov 2025

BERMAN, Zackary Jay

Active
Deacons Rise, LondonN2 0BF
Born April 1976
Director
Appointed 14 Nov 2025

TORTELL, Simon

Resigned
Tower Road, SliemaSLM O8
Born August 1959
Director
Appointed 13 Aug 2010
Resigned 10 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Nov 2023

Mr Victor Alain Harari

Active
Deacons Rise, LondonN2 0BF
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2010
NEWINCIncorporation