Background WavePink WaveYellow Wave

EARDLEY INVESTMENTS LTD (08683674)

EARDLEY INVESTMENTS LTD (08683674) is an active UK company. incorporated on 10 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EARDLEY INVESTMENTS LTD has been registered for 12 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
08683674
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman, KANTOR, Ari
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARDLEY INVESTMENTS LTD

EARDLEY INVESTMENTS LTD is an active company incorporated on 10 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EARDLEY INVESTMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08683674

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 22/9

Up to Date

9 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 June 2026
Period: 30 September 2024 - 22 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

5a Russell Gardens London NW11 9NJ England
From: 13 February 2019To: 4 March 2019
Sutherland House 70 -78 West Hendon Broadway London NW9 7BT United Kingdom
From: 8 August 2017To: 13 February 2019
39 Woodlands Close London NW11 9QR
From: 16 September 2013To: 8 August 2017
5 North End Road London NW11 7RJ United Kingdom
From: 10 September 2013To: 16 September 2013
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Sept 13
Company Founded
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Dec 17
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 10 Sept 2013

KANTOR, Ari

Active
Russell Gardens, LondonNW11 9NJ
Born June 1978
Director
Appointed 10 Sept 2013

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 10 Sept 2013
Resigned 10 Sept 2013

Persons with significant control

1

Mr Ari Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 June 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Incorporation Company
10 September 2013
NEWINCIncorporation