Background WavePink WaveYellow Wave

ERLAU PROPERTIES LTD (09723069)

ERLAU PROPERTIES LTD (09723069) is an active UK company. incorporated on 8 August 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. ERLAU PROPERTIES LTD has been registered for 10 years. Current directors include FINKELSTEIN, Simche Bunem.

Company Number
09723069
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
73a Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINKELSTEIN, Simche Bunem
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERLAU PROPERTIES LTD

ERLAU PROPERTIES LTD is an active company incorporated on 8 August 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. ERLAU PROPERTIES LTD was registered 10 years ago.(SIC: 68100, 68320)

Status

active

Active since 10 years ago

Company No

09723069

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 27/8

Up to Date

7 weeks left

Last Filed

Made up to 27 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 28 August 2023 - 27 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 28 August 2024 - 27 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

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

73a Clapton Common London, E5 9AA,

Previous Addresses

4 Watermint Quay, Craven Walk London N16 6DD England
From: 7 August 2017To: 17 December 2021
50 Craven Park Road South Tottenham London N15 6AB England
From: 9 August 2015To: 7 August 2017
50 Craven Park Road London N15 6AB England
From: 8 August 2015To: 9 August 2015
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
May 18
Loan Secured
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FINKELSTEIN, Simche Bunem

Active
Watermint Quay, LondonN16 6DD
Born April 1980
Director
Appointed 08 Aug 2015

Persons with significant control

1

Mr Simche Finklestein

Active
Clapton Common, LondonE5 9AA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
29 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 August 2015
AD01Change of Registered Office Address
Incorporation Company
8 August 2015
NEWINCIncorporation