Background WavePink WaveYellow Wave

ANERLEY HILL LIMITED (09762919)

ANERLEY HILL LIMITED (09762919) is an active UK company. incorporated on 4 September 2015. 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. ANERLEY HILL LIMITED has been registered for 10 years. Current directors include KOHN, Yisroel.

Company Number
09762919
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOHN, Yisroel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANERLEY HILL LIMITED

ANERLEY HILL LIMITED is an active company incorporated on 4 September 2015 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. ANERLEY HILL LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09762919

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 29/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 19 September 2021 (4 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2022
Period: 1 October 2020 - 29 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 27 October 2021 (4 years ago)
Submitted on 27 October 2021 (4 years ago)

Next Due

Due by 10 November 2022
For period ending 27 October 2022
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

Upper Floors 99 Clapton Common London E5 9AB England
From: 4 September 2015To: 6 September 2017
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 04 Sept 2015

KOHN, Yisroel

Resigned
99 Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 04 Sept 2015
Resigned 13 Apr 2021

Persons with significant control

3

2 Active
1 Ceased
Clapton Common, LondonE5 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017

Mr Yisroel Kohn

Ceased
99 Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mr Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Dissolution Voluntary Strike Off Suspended
12 July 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 May 2022
DS01DS01
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Incorporation Company
4 September 2015
NEWINCIncorporation