Background WavePink WaveYellow Wave

42/44 HEYSHAM ROAD LIMITED (09101193)

42/44 HEYSHAM ROAD LIMITED (09101193) is an active UK company. incorporated on 24 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 42/44 HEYSHAM ROAD LIMITED has been registered for 11 years. Current directors include SCHREIBER, Akiva.

Company Number
09101193
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2014
Age
11 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SCHREIBER, Akiva
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42/44 HEYSHAM ROAD LIMITED

42/44 HEYSHAM ROAD LIMITED is an active company incorporated on 24 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42/44 HEYSHAM ROAD LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09101193

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

116 Bethune Road London N16 5DU United Kingdom
From: 11 September 2017To: 29 June 2021
42/44 Heysham Road London N15 6HL United Kingdom
From: 24 June 2014To: 11 September 2017
Timeline

16 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
New Owner
Sept 19
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 02 Jul 2020

BARD, Chaim

Resigned
Theydon Road, LondonE5 9NA
Born July 1975
Director
Appointed 01 Jul 2020
Resigned 02 Jul 2020

HAINCOCK, Christopher John

Resigned
Cholsey, WallingfordOX10 9PE
Born September 1974
Director
Appointed 24 Jun 2014
Resigned 24 Jun 2014

SAYER, Eleanor

Resigned
LondonN15 6HL
Born September 1974
Director
Appointed 24 Jun 2014
Resigned 01 Nov 2016

SCHRIEBER, Akiva

Resigned
Bethune Road, LondonN16 5DU
Born May 1979
Director
Appointed 01 Apr 2016
Resigned 01 Jul 2020

WHITAKER, John Christopher

Resigned
LondonN15 6HL
Born September 1961
Director
Appointed 24 Jun 2014
Resigned 01 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Akiva Schreiber

Active
Theydon Road, LondonE5 9NA
Born May 1979

Nature of Control

Significant influence or control
Notified 02 Jul 2020

Mr Chaim Abraham Bard

Ceased
Theydon Road, LondonE5 9NA
Born November 1975

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2020
Ceased 02 Jul 2020

Mr Akiva Schreiber

Ceased
Bethune Road, LondonN16 5DU
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 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 No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
14 September 2016
AR01AR01
Termination Director Company
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Incorporation Company
24 June 2014
NEWINCIncorporation