Background WavePink WaveYellow Wave

HOWARD CLOSE LTD (11042212)

HOWARD CLOSE LTD (11042212) is an active UK company. incorporated on 1 November 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HOWARD CLOSE LTD has been registered for 8 years. Current directors include RUBIN, Moses.

Company Number
11042212
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RUBIN, Moses
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD CLOSE LTD

HOWARD CLOSE LTD is an active company incorporated on 1 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HOWARD CLOSE LTD was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

11042212

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 24/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 24 November 2023 (2 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 February 2024
Period: 1 December 2021 - 24 November 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 July 2022 (3 years ago)
Submitted on 25 July 2022 (3 years ago)

Next Due

Due by 8 August 2023
For period ending 25 July 2023
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

26 Weissmandel Court 76 Clapton Common London E5 9FA England
From: 30 January 2022To: 7 March 2024
98 Darenth Road London N16 6ED England
From: 21 January 2019To: 30 January 2022
26 Weissmandel Court 76 Clapton Common Stamford Hill London E5 9FA England
From: 1 November 2017To: 21 January 2019
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Feb 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 07 Mar 2024

GOLDMAN, Aron

Resigned
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 21 Jan 2019
Resigned 31 Jan 2022

LOK, Simcha

Resigned
49 St. Kilda's Road, LondonN16 5BS
Born November 1992
Director
Appointed 01 Jun 2022
Resigned 07 Mar 2024

ORLINSKI, Yoel

Resigned
76 Clapton Common, LondonE5 9FA
Born May 1982
Director
Appointed 30 Jan 2022
Resigned 01 Jun 2022

ORLINSKI, Yoel

Resigned
Darenth Road, LondonN16 6ED
Born May 1982
Director
Appointed 01 Nov 2017
Resigned 21 Jan 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Moses Rubin

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2024

Mr Simcha Lok

Ceased
49 St. Kilda's Road, LondonN16 5BS
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 01 Jun 2022
Ceased 07 Mar 2024

Mr Yoel Orlinski

Ceased
Clapton Common, LondonE5 9FA
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2022
Ceased 01 Jun 2022

Mr Aron Goldman

Ceased
76 Clapton Common, LondonE5 9FA
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2018
Ceased 31 Jan 2022

Yoel Orlinski

Ceased
76 Clapton Common, Stamford HillE5 9FA
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 22 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 November 2023
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2022
PSC01Notification of Individual PSC
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Incorporation Company
1 November 2017
NEWINCIncorporation