Background WavePink WaveYellow Wave

AYS ESTATES LTD. (09979968)

AYS ESTATES LTD. (09979968) is an active UK company. incorporated on 1 February 2016. 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. AYS ESTATES LTD. has been registered for 10 years. Current directors include KOHN, Shalom Yehuda, SCHWARTZ, Abraham Jacob.

Company Number
09979968
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOHN, Shalom Yehuda, SCHWARTZ, Abraham Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYS ESTATES LTD.

AYS ESTATES LTD. is an active company incorporated on 1 February 2016 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. AYS ESTATES LTD. was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09979968

LTD Company

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 27/2

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 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

C/O 30 Castlewood Road London N16 6DW England
From: 18 April 2018To: 7 March 2019
48 Moresby Road London E5 9LF United Kingdom
From: 1 February 2016To: 18 April 2018
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Nov 19
Loan Secured
Feb 20
Loan Secured
Nov 20
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOHN, Shalom Yehuda

Active
Castlewood Road, LondonN16 6DW
Born November 1981
Director
Appointed 04 Feb 2025

SCHWARTZ, Abraham Jacob

Active
Castlewood Road, LondonN16 6DW
Born December 1990
Director
Appointed 20 Sept 2017

FRANKL, Avigdor

Resigned
Moresby Road, LondonE5 9LF
Born June 1968
Director
Appointed 01 Feb 2016
Resigned 20 Sept 2017

Persons with significant control

1

Mr Avigdor Frankl

Active
Moresby Road, LondonE5 9LF
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Incorporation Company
1 February 2016
NEWINCIncorporation