Background WavePink WaveYellow Wave

SHEMTOV LTD (10661730)

SHEMTOV LTD (10661730) is an active UK company. incorporated on 9 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHEMTOV LTD has been registered for 9 years. Current directors include FAIG, Asher-Anshil, SCHONBRUNN, Batya.

Company Number
10661730
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher-Anshil, SCHONBRUNN, Batya
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEMTOV LTD

SHEMTOV LTD is an active company incorporated on 9 March 2017 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. SHEMTOV LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10661730

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 8 September 2018To: 5 January 2023
51 Craven Park Road London N15 6AH England
From: 9 March 2017To: 8 September 2018
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAIG, Asher-Anshil

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987
Director
Appointed 08 Feb 2019

SCHONBRUNN, Batya

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987
Director
Appointed 08 Feb 2019

GLUCK, Isaiah

Resigned
Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 09 Mar 2017
Resigned 08 Feb 2019

GLUCK, Yaakov Yosef

Resigned
Craven Park Road, LondonN15 6BP
Born July 1990
Director
Appointed 09 Mar 2017
Resigned 08 Feb 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Asher-Anshil Faig

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
Ceased 01 Apr 2024

Mrs Batya Schonbrunn

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2019

Mr Isaiah Gluck

Ceased
Stamford Hill, LondonN16 6QT
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2017
Ceased 08 Feb 2019

Mr Yaakov Yosef Gluck

Ceased
Craven Park Road, LondonN15 6BP
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2017
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Incorporation Company
9 March 2017
NEWINCIncorporation