Background WavePink WaveYellow Wave

MEVOIROCH LIMITED (09985769)

MEVOIROCH LIMITED (09985769) is an active UK company. incorporated on 3 February 2016. 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. MEVOIROCH LIMITED has been registered for 10 years. Current directors include WIND, Mordechaj Jaakow.

Company Number
09985769
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
13 Gorden House 61 Stamford Hill, London, N16 5FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WIND, Mordechaj Jaakow
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEVOIROCH LIMITED

MEVOIROCH LIMITED is an active company incorporated on 3 February 2016 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. MEVOIROCH LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09985769

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 24/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 November 2026
Period: 1 March 2025 - 24 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

13 Gorden House 61 Stamford Hill London, N16 5FG,

Previous Addresses

21 Lampard Grove London N16 6XA England
From: 28 February 2023To: 14 March 2023
67 Stamford Hill 13 Gordon House London N16 5FG England
From: 31 January 2023To: 28 February 2023
67 13 Gordon House 67 Stamford Hill London N16 5FG England
From: 31 January 2023To: 31 January 2023
76 Stamford Hill 13 Gordon House London N16 5FG England
From: 23 November 2021To: 31 January 2023
65 Stamford Hill 35 Gordon House London N16 5FG England
From: 23 November 2021To: 23 November 2021
21 Lampard Grove London N16 6XA England
From: 24 June 2021To: 23 November 2021
23 Toft Mansions 43 Manor Road Bournemouth BH1 3HG England
From: 18 June 2020To: 24 June 2021
21 Lampard Grove London N16 6XA United Kingdom
From: 3 February 2016To: 18 June 2020
Timeline

27 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jan 17
Loan Secured
Jan 17
New Owner
Aug 17
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Loan Secured
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WIND, Mordechaj Jaakow

Active
143 Clapton Common, LondonE5 9AE
Secretary
Appointed 22 Nov 2017

WIND, Mordechaj Jaakow

Active
Lampard Grove, LondonN16 6XA
Born July 1988
Director
Appointed 17 Jun 2021

FINK, Pinchos

Resigned
Lampard Grove, LondonN16 6XA
Born October 1970
Director
Appointed 17 Jun 2021
Resigned 22 Nov 2021

FINK, Pinchos

Resigned
Lampard Grove, LondonN16 6XA
Born October 1970
Director
Appointed 01 Apr 2016
Resigned 01 Jun 2016

FINK, Pinchos

Resigned
Lampard Grove, LondonN16 6XA
Born October 1970
Director
Appointed 03 Feb 2016
Resigned 17 Feb 2016

FINK, Sarah

Resigned
Lampard Grove, LondonN16 6XA
Born June 1999
Director
Appointed 01 Jan 2023
Resigned 01 Mar 2023

RUMPLER, Joshua

Resigned
Toft Mansions 43 Manor Road, BournemouthBH1 3HG
Born May 1975
Director
Appointed 23 Apr 2020
Resigned 17 Jun 2021

RUMPLER, Joshua

Resigned
Lampard Grove, LondonN16 6XA
Born May 1975
Director
Appointed 01 Jun 2016
Resigned 04 Dec 2019

RUMPLER, Joshua

Resigned
Lampard Grove, LondonN16 6XA
Born May 1975
Director
Appointed 17 Feb 2016
Resigned 01 Apr 2016

WIND, Mordechaj Jaakow

Resigned
Gordon House 65 Stamford Hill, LondonN16 5FG
Born July 1988
Director
Appointed 04 Dec 2019
Resigned 02 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Mordechaj Jaakow Wind

Active
Stamford Hill, LondonN16 5FG
Born July 1988

Nature of Control

Significant influence or control
Notified 22 Nov 2021

Mr Pinchos Fink

Ceased
Lampard Grove, LondonN16 6XA
Born October 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Aug 2021
Ceased 22 Nov 2021

Mr Joshua Rumpler

Ceased
Lampard Grove, LondonN16 6XA
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2017
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Incorporation Company
3 February 2016
NEWINCIncorporation