Background WavePink WaveYellow Wave

GREATER INVESTMENTS LTD (09659537)

GREATER INVESTMENTS LTD (09659537) is an active UK company. incorporated on 26 June 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. GREATER INVESTMENTS LTD has been registered for 10 years. Current directors include WASSERSTRUM, Jehezkel Benzion.

Company Number
09659537
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
28 Wellington Avenue, London, N15 6AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WASSERSTRUM, Jehezkel Benzion
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER INVESTMENTS LTD

GREATER INVESTMENTS LTD is an active company incorporated on 26 June 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. GREATER INVESTMENTS LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09659537

LTD Company

Age

10 Years

Incorporated 26 June 2015

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 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

28 Wellington Avenue London, N15 6AS,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 28 March 2019To: 23 October 2022
28 Wellington Avenue London N15 6AS United Kingdom
From: 9 October 2018To: 28 March 2019
5 Walsham Close London N16 6QF United Kingdom
From: 27 July 2017To: 9 October 2018
134 Craven Park Road London N15 6AB England
From: 26 June 2015To: 27 July 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 16
New Owner
Jul 17
Director Joined
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Secured
Dec 18
Loan Secured
Feb 24
Loan Secured
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WASSERSTRUM, Jehezkel Benzion

Active
Wellington Avenue, LondonN15 6AS
Born October 1975
Director
Appointed 23 Jan 2018

GROSZ, Paul

Resigned
Cazenove Road, LondonN16 6AR
Born September 1989
Director
Appointed 26 Jun 2015
Resigned 01 Jan 2016

RUDZINSKI, Naftoli

Resigned
LondonN15 6AB
Born January 1983
Director
Appointed 26 Jun 2015
Resigned 23 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Jehezkel Benzion Wasserstrum

Active
Wellington Avenue, LondonN15 6AS
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018

Mr Naftoli Rudzinski

Ceased
Craven Park Road, LondonN15 6AB
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Incorporation Company
26 June 2015
NEWINCIncorporation