Background WavePink WaveYellow Wave

OUR BUILDING LIMITED (10540367)

OUR BUILDING LIMITED (10540367) is an active UK company. incorporated on 28 December 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. OUR BUILDING LIMITED has been registered for 9 years. Current directors include BIREN, Jacob Simon, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri.

Company Number
10540367
Status
active
Type
ltd
Incorporated
28 December 2016
Age
9 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIREN, Jacob Simon, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR BUILDING LIMITED

OUR BUILDING LIMITED is an active company incorporated on 28 December 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. OUR BUILDING LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10540367

LTD Company

Age

9 Years

Incorporated 28 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 8 August 2017To: 4 July 2024
121 Princes Park Avenue London NW11 0JS United Kingdom
From: 28 December 2016To: 8 August 2017
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIREN, Jacob Simon

Active
Regents Park Road, LondonN3 3LF
Born December 1989
Director
Appointed 16 Sept 2020

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 28 Dec 2016

SCHIMMEL, Benjamin Dimitri

Active
Regents Park Road, LondonN3 3LF
Born December 1989
Director
Appointed 16 Sept 2020

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 29 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Regents Park Road, LondonN3 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020

Mr Pinchos Herskovic

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 16 Sept 2020
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 May 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
13 May 2024
RM02RM02
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Liquidation Receiver Appointment Of Receiver
22 January 2024
RM01RM01
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Administrative Restoration Company
31 December 2023
RT01RT01
Bona Vacantia Company
21 November 2023
BONABONA
Gazette Dissolved Compulsory
15 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 October 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 March 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Legacy
8 April 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Incorporation Company
28 December 2016
NEWINCIncorporation