Background WavePink WaveYellow Wave

TT BAIS YOSEF LTD (11063653)

TT BAIS YOSEF LTD (11063653) is an active UK company. incorporated on 14 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TT BAIS YOSEF LTD has been registered for 8 years. Current directors include HALPERT, Alexander Julius.

Company Number
11063653
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
35 Moresby Road, London, E5 9LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERT, Alexander Julius
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT BAIS YOSEF LTD

TT BAIS YOSEF LTD is an active company incorporated on 14 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TT BAIS YOSEF LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11063653

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 13 November 2018To: 15 May 2025
, C/O 30 Castlewood Road, London, N16 6DW, England
From: 17 April 2018To: 13 November 2018
, 30 Castlewood Road, London, N16 6DW, United Kingdom
From: 14 November 2017To: 17 April 2018
Timeline

12 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 14 Nov 2017

Persons with significant control

1

Mr Alexander Julius Halpert

Active
Moresby Road, LondonE5 9LE
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Administrative Restoration Company
6 June 2019
RT01RT01
Gazette Dissolved Compulsory
23 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Incorporation Company
14 November 2017
NEWINCIncorporation