Background WavePink WaveYellow Wave

MUSWELL HILL LTD (08886806)

MUSWELL HILL LTD (08886806) is an active UK company. incorporated on 11 February 2014. 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. MUSWELL HILL LTD has been registered for 12 years. Current directors include DAGAN, Geva, SPITZ, Bernard.

Company Number
08886806
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
14 Berkeley Street, London, W1J 8DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAGAN, Geva, SPITZ, Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSWELL HILL LTD

MUSWELL HILL LTD is an active company incorporated on 11 February 2014 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. MUSWELL HILL LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08886806

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 26/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

14 Berkeley Street Mayfair London, W1J 8DX,

Previous Addresses

C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
From: 1 August 2017To: 1 August 2018
C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB
From: 16 February 2015To: 1 August 2017
5 Portman Square London W1H 6NT Uk
From: 25 September 2014To: 16 February 2015
Unit 5 Elstree Way Elstree Gate Borehamwood WD6 1JD
From: 11 February 2014To: 25 September 2014
Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Aug 14
Loan Secured
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
May 23
Director Joined
May 23
Loan Secured
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAGAN, Geva

Active
Berkeley Street, LondonW1J 8DX
Born June 1985
Director
Appointed 31 May 2023

SPITZ, Bernard

Active
Berkeley Street, LondonW1J 8DX
Born December 1976
Director
Appointed 19 Oct 2016

ELDAR, Eitan Nathan

Resigned
Regent Street, LondonW1B 5TB
Born November 1970
Director
Appointed 23 Nov 2014
Resigned 06 Jul 2016

GREEN, Simcha Asher

Resigned
Craven Walk, LondonN16 6BX
Born August 1965
Director
Appointed 24 Nov 2014
Resigned 26 Sept 2016

MANOACH, Avishay

Resigned
Berkeley Street, LondonW1J 8DX
Born May 1966
Director
Appointed 27 Jan 2016
Resigned 31 May 2023

REICHMANN, David Chaim

Resigned
Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 11 Feb 2014
Resigned 18 Sept 2014

ZAHAR, Dafna

Resigned
Regent Street, LondonW1B 5TB
Born December 1971
Director
Appointed 18 Sept 2014
Resigned 20 Mar 2016

Persons with significant control

1

Berkeley Street, LondonW1J 8DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
1 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Auditors Resignation Company
13 September 2016
AUDAUD
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Memorandum Articles
5 November 2014
MAMA
Legacy
2 October 2014
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Resolution
25 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Incorporation Company
11 February 2014
NEWINCIncorporation