Background WavePink WaveYellow Wave

DURGLAST LTD (09461253)

DURGLAST LTD (09461253) is an active UK company. incorporated on 26 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DURGLAST LTD has been registered for 11 years. Current directors include FRIEDMAN, Joseph.

Company Number
09461253
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
23 St. Kilda's Road, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURGLAST LTD

DURGLAST LTD is an active company incorporated on 26 February 2015 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 and 1 other business activity. DURGLAST LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09461253

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

23 St. Kilda's Road London, N16 5BS,

Previous Addresses

56 Durlston Road London E5 8RR
From: 3 March 2015To: 22 January 2026
56 Durlston Road London E5 8RR
From: 3 March 2015To: 3 March 2015
51 Craven Park Road London N15 6AH England
From: 26 February 2015To: 3 March 2015
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jun 15
Loan Secured
Feb 16
Loan Cleared
Apr 16
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Apr 19
Loan Cleared
Dec 23
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRIEDMAN, Joseph

Active
St. Kilda's Road, LondonN16 5BS
Secretary
Appointed 25 Sept 2015

FRIEDMAN, Joseph

Active
St. Kilda's Road, LondonN16 5BS
Born January 1978
Director
Appointed 22 Jan 2026

ELBAUM, Itzhak

Resigned
Heathland Road, LondonN16 5PD
Born June 1957
Director
Appointed 26 Feb 2015
Resigned 22 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Friedman

Active
St. Kilda's Road, LondonN16 5BS
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2026

Mr Itzhak Elbaum

Ceased
Durlston Road, LondonE5 8RR
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jan 2026
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Incorporation Company
26 February 2015
NEWINCIncorporation