Background WavePink WaveYellow Wave

26 ESTATES LIMITED (09252112)

26 ESTATES LIMITED (09252112) is an active UK company. incorporated on 7 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 26 ESTATES LIMITED has been registered for 11 years. Current directors include LEW, Yoel.

Company Number
09252112
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEW, Yoel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 ESTATES LIMITED

26 ESTATES LIMITED is an active company incorporated on 7 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 26 ESTATES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09252112

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 27/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 22 October 2025
51 Craven Park Road London N15 6AH United Kingdom
From: 2 November 2018To: 9 December 2020
First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 23 May 2017To: 2 November 2018
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 5 July 2016To: 23 May 2017
C/O C/O 74 Brent Street London NW4 2ES
From: 7 October 2014To: 5 July 2016
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Feb 15
Loan Cleared
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
New Owner
May 22
Owner Exit
May 22
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEW, Yoel

Active
26 Theydon Road, LondonE5 9NA
Born January 1985
Director
Appointed 10 Jun 2022

HIRSCHLER, Moses

Resigned
349 Regents Park Road, LondonN3 1DH
Born November 1982
Director
Appointed 07 Oct 2014
Resigned 14 Dec 2017

LEW, Yoel

Resigned
Cazenove Road, LondonN16 6AT
Born June 1985
Director
Appointed 14 Dec 2017
Resigned 10 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Yoel Lew

Active
26 Theydon Road, LondonE5 9NA
Born January 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jun 2022

Mr Yoel Lew

Ceased
Cazenove Road, LondonN16 6AT
Born June 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 May 2022
Ceased 10 Jun 2022

Mr Moses Hirschler

Ceased
349 Regents Park Road, LondonN3 1DH
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Incorporation Company
7 October 2014
NEWINCIncorporation