Background WavePink WaveYellow Wave

CHEVRA1 LTD (09157458)

CHEVRA1 LTD (09157458) is an active UK company. incorporated on 1 August 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. CHEVRA1 LTD has been registered for 11 years. Current directors include GLUCK, Perla.

Company Number
09157458
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
87 Olinda Road Olinda Road, London, N16 6TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Perla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVRA1 LTD

CHEVRA1 LTD is an active company incorporated on 1 August 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. CHEVRA1 LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09157458

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 March 2025 (1 year ago)
Period: 30 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

87 Olinda Road Olinda Road London, N16 6TS,

Previous Addresses

33 33 st. Andrews Mews London N16 5HR United Kingdom
From: 19 July 2018To: 19 June 2024
86 Osbaldeston Road London N16 6NL
From: 1 August 2014To: 19 July 2018
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
May 20
Loan Secured
May 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLUCK, Perla

Active
33 St. Andrews Mews, LondonN16 5HR
Born September 1957
Director
Appointed 17 Jul 2018

BERGER, Gerson

Resigned
Osbaldeston Road, LondonN16 6NL
Born September 1978
Director
Appointed 01 Aug 2014
Resigned 17 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Perla Gluck

Active
St. Kilda's Road, LondonN16 5BZ
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2018

Mr Gerson Berger

Ceased
Osbaldeston Road, LondonN16 6NL
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation