Background WavePink WaveYellow Wave

314 WESTBOROUGH LTD (10910134)

314 WESTBOROUGH LTD (10910134) is an active UK company. incorporated on 10 August 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. 314 WESTBOROUGH LTD has been registered for 8 years. Current directors include BERGER, Liebish.

Company Number
10910134
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
98 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Liebish
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

314 WESTBOROUGH LTD

314 WESTBOROUGH LTD is an active company incorporated on 10 August 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. 314 WESTBOROUGH LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10910134

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 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

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

98 Darenth Road London, N16 6ED,

Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jan 18
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Feb 26
Loan Secured
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BERGER, Liebish

Active
Filey Avenue, LondonN16 6JL
Born August 1990
Director
Appointed 12 Jun 2025

GOLDMAN, Ziporah

Resigned
Darenth Road, LondonN16 6ED
Secretary
Appointed 08 Jul 2024
Resigned 12 Jun 2025

GOLDMAN, Aron

Resigned
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 10 Aug 2017
Resigned 12 Jun 2025

GOLDMAN, Zipora

Resigned
Darenth Road, LondonN16 6ED
Born April 1958
Director
Appointed 10 Oct 2024
Resigned 12 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Liebish Berger

Active
Filey Avenue, LondonN16 6JL
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025

Mr Aron Goldman

Ceased
Darenth Road, LondonN16 6ED
Born August 1957

Nature of Control

Significant influence or control
Notified 10 Aug 2017
Ceased 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Incorporation Company
10 August 2017
NEWINCIncorporation