Background WavePink WaveYellow Wave

SHUTFES LTD (09075316)

SHUTFES LTD (09075316) is an active UK company. incorporated on 6 June 2014. with registered office in South Tottenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHUTFES LTD has been registered for 11 years. Current directors include ENGLANDER, Yitzchok Elias.

Company Number
09075316
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Yitzchok Elias
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUTFES LTD

SHUTFES LTD is an active company incorporated on 6 June 2014 with the registered office located in South Tottenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHUTFES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09075316

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 16
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Jul 25
Director Left
Jul 25
Loan Secured
Mar 26
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ENGLANDER, Yitzchok Elias

Active
Craven Park Road, South TottenhamN15 6BL
Born May 1979
Director
Appointed 06 Jun 2014

KORNBLUH, Jacob

Resigned
Craven Park Road, South TottenhamN15 6BL
Born February 1968
Director
Appointed 06 Jun 2014
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jacob Kornbluh

Ceased
Craven Park Road, South TottenhamN15 6BL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2020
Ceased 21 Nov 2024

Mr Yitzchok Elias Englander

Active
Craven Park Road, South TottenhamN15 6BL
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2020
423 Bury New Road, SalfordM7 4ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
28 September 2016
RP04AR01RP04AR01
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Annual Return Company
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2014
NEWINCIncorporation