Background WavePink WaveYellow Wave

AAA PREMIER MANAGEMENT LTD (10849764)

AAA PREMIER MANAGEMENT LTD (10849764) is an active UK company. incorporated on 4 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AAA PREMIER MANAGEMENT LTD has been registered for 8 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Chava Eve.

Company Number
10849764
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KANTOR, Abraham Zelman, KANTOR, Chava Eve
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA PREMIER MANAGEMENT LTD

AAA PREMIER MANAGEMENT LTD is an active company incorporated on 4 July 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 and 1 other business activity. AAA PREMIER MANAGEMENT LTD was registered 8 years ago.(SIC: 68100, 68320)

Status

active

Active since 8 years ago

Company No

10849764

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 4/10

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 July 2026
Period: 1 October 2024 - 4 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 7 February 2019To: 26 December 2022
70/78 West Hendon Broadway London NW9 7BT England
From: 4 July 2017To: 7 February 2019
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Dec 22
Director Joined
Jun 23
Director Left
May 24
New Owner
May 24
Owner Exit
May 24
New Owner
Jun 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 22 Dec 2022

KANTOR, Chava Eve

Active
Russell Gardens, LondonNW11 9NJ
Born December 1982
Director
Appointed 14 Jun 2023

GUTWIRTH, Mike

Resigned
LondonNW11 9NJ
Born October 1984
Director
Appointed 04 Jul 2017
Resigned 15 May 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Chava Eve Kantor

Active
Russell Gardens, LondonNW11 9NJ
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2024

Mr Abraham Zelman Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2024

Mr Mike Gutwirth

Ceased
Russell Gardens, LondonNW11 9NJ
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
4 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 July 2017
NEWINCIncorporation