Background WavePink WaveYellow Wave

BREXIT 2016 LTD (10404911)

BREXIT 2016 LTD (10404911) is an active UK company. incorporated on 1 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BREXIT 2016 LTD has been registered for 9 years. Current directors include PERELMAN, Jonah.

Company Number
10404911
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERELMAN, Jonah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREXIT 2016 LTD

BREXIT 2016 LTD is an active company incorporated on 1 October 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. BREXIT 2016 LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10404911

LTD Company

Age

9 Years

Incorporated 1 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

NORTH LONDON MAINTENANCE LTD
From: 1 October 2016To: 6 October 2016
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

C/O Swift Company Services Ltd 43 Wellington Avenue London N15 6AX England
From: 5 October 2016To: 19 May 2020
38 Fairview Road London N15 6LJ England
From: 1 October 2016To: 5 October 2016
Timeline

15 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Nov 21
Loan Cleared
Apr 22
Loan Secured
Apr 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PERELMAN, Jonah

Active
149a Stamford Hill, LondonN16 5LL
Born August 1955
Director
Appointed 01 Dec 2020

GOTTESMAN, Rivka

Resigned
Fairview Road, LondonN15 6LJ
Secretary
Appointed 01 Oct 2016
Resigned 05 Oct 2016

TESLER, Morris

Resigned
Wellington Avenue, LondonN15 6AX
Secretary
Appointed 05 Oct 2016
Resigned 30 Mar 2020

GOTTESMAN, Yehuda

Resigned
Wellington Avenue, LondonN15 6AX
Born February 1986
Director
Appointed 01 Oct 2016
Resigned 05 Oct 2016

ROTHFELD, Myer Bernard

Resigned
149a Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 01 Oct 2019
Resigned 01 Dec 2020

ROTHFELD, Shlome Nuchem

Resigned
149a Stamford Hill, LondonN16 5LL
Born June 1987
Director
Appointed 01 Oct 2019
Resigned 01 Dec 2020

TESLER, Morris

Resigned
Wellington Avenue, LondonN15 6AX
Born November 1951
Director
Appointed 05 Oct 2016
Resigned 30 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jonah Perelman

Active
149a Stamford Hill, LondonN16 5LL
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020

Mr Shlome Nuchem Rothfeld

Ceased
149a Stamford Hill, LondonN16 5LL
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 October 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Incorporation Company
1 October 2016
NEWINCIncorporation