Background WavePink WaveYellow Wave

HIGH STREET GRAVESEND LTD (10831891)

HIGH STREET GRAVESEND LTD (10831891) is an active UK company. incorporated on 22 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGH STREET GRAVESEND LTD has been registered for 8 years. Current directors include DAVIDOVITS, Baruch.

Company Number
10831891
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
139 Gladesmore Road, London, N15 6TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIDOVITS, Baruch
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH STREET GRAVESEND LTD

HIGH STREET GRAVESEND LTD is an active company incorporated on 22 June 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. HIGH STREET GRAVESEND LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10831891

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

139 Gladesmore Road London, N15 6TJ,

Previous Addresses

8 Cranwich Road London N16 5JX United Kingdom
From: 22 June 2017To: 27 July 2017
Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIDOVITS, Baruch

Active
Gladesmore Road, LondonN15 6TJ
Born August 1983
Director
Appointed 01 Jul 2017

DAVIDOVITS, Baruch

Resigned
Gladesmore Road, LondonN15 6TJ
Born March 1983
Director
Appointed 01 Jul 2017
Resigned 01 Jul 2017

INTRATER, Feivel

Resigned
Cranwich Road, LondonN16 5JX
Born May 1987
Director
Appointed 22 Jun 2017
Resigned 01 Jul 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Baruch Davidovits

Active
Gladesmore Road, LondonN15 6TJ
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2017

Mr Baruch Davidovits

Ceased
Gladesmore Road, LondonN15 6TJ
Born July 2017

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2017
Ceased 27 Jul 2017

Mr Baruch Davidovits

Ceased
Gladesmore Road, LondonN15 6TJ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2017
Ceased 01 Jul 2017

Mr Feivel Intrater

Ceased
Cranwich Road, LondonN16 5JX
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Incorporation Company
22 June 2017
NEWINCIncorporation