Background WavePink WaveYellow Wave

SUPER GLATT TOTTENHAM LTD (09784927)

SUPER GLATT TOTTENHAM LTD (09784927) is an active UK company. incorporated on 18 September 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). SUPER GLATT TOTTENHAM LTD has been registered for 10 years. Current directors include KAHAN, Moshe Hersh, STERN, Baruch.

Company Number
09784927
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
113 Craven Park Road, London, N15 6BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
KAHAN, Moshe Hersh, STERN, Baruch
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER GLATT TOTTENHAM LTD

SUPER GLATT TOTTENHAM LTD is an active company incorporated on 18 September 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). SUPER GLATT TOTTENHAM LTD was registered 10 years ago.(SIC: 47220)

Status

active

Active since 10 years ago

Company No

09784927

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

113 Craven Park Road London, N15 6BL,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 19 July 2023
51 Craven Park Road London N15 6AH
From: 18 September 2015To: 9 December 2020
Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jun 22
New Owner
Oct 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAHAN, Moshe Hersh

Active
Cranwich Road, LondonN16 5JN
Born November 1980
Director
Appointed 18 Sept 2015

STERN, Baruch

Active
Colberg Place, LondonN16 5RA
Born August 1971
Director
Appointed 13 Jun 2022

SHARF, Haim Israel

Resigned
Craven Park Road, LondonN15 6AH
Secretary
Appointed 06 Jun 2018
Resigned 09 Nov 2022

Persons with significant control

2

Mr Baruch Stern

Active
Colberg Place, LondonN16 5RA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2023

Mr Moshe Kahan

Active
Cranwich Road, LondonN16 5JN
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Incorporation Company
18 September 2015
NEWINCIncorporation