Background WavePink WaveYellow Wave

245 INVESTMENTS LTD (10471757)

245 INVESTMENTS LTD (10471757) is an active UK company. incorporated on 9 November 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. 245 INVESTMENTS LTD has been registered for 9 years. Current directors include MANDELOVICS, Charles, SHAINFIELD, Ari.

Company Number
10471757
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
2a Southbourne Crescent, London, NW4 2JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANDELOVICS, Charles, SHAINFIELD, Ari
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

245 INVESTMENTS LTD

245 INVESTMENTS LTD is an active company incorporated on 9 November 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. 245 INVESTMENTS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10471757

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 27/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 30 November 2024 - 27 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

2a Southbourne Crescent London, NW4 2JY,

Previous Addresses

2a Soutbourne Crescent 2a Southbourne Crescent London NW4 2JY England
From: 20 July 2020To: 15 August 2023
Flat 4, Diplomat Court 63 Green Lane London NW4 2AG England
From: 12 November 2018To: 20 July 2020
42 Highfield Avenue London NW11 9EX England
From: 15 November 2016To: 12 November 2018
42 Highfield Avenue London NW11 9EU United Kingdom
From: 9 November 2016To: 15 November 2016
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Aug 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANDELOVICS, Charles

Active
St. Marys Road, LondonNW11 9UE
Born June 1987
Director
Appointed 09 Nov 2016

SHAINFIELD, Ari

Active
Southbourne Crescent, LondonNW4 2JY
Born August 1987
Director
Appointed 09 Nov 2016

SHEINFELD, Nechemya

Resigned
Southbourne Crescent, LondonNW4 2JY
Born July 1963
Director
Appointed 15 Nov 2016
Resigned 19 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Madelovics

Active
Southbourne Crescent, LondonNW4 2JY
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2020

Mr Ari Shainfield

Active
Southbourne Crescent, LondonNW4 2JY
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2020
63 Green Lane, LondonNW4 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Incorporation Company
9 November 2016
NEWINCIncorporation