Background WavePink WaveYellow Wave

AAA RED HOUSE LTD (11114987)

AAA RED HOUSE LTD (11114987) is an active UK company. incorporated on 18 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AAA RED HOUSE LTD has been registered for 8 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
11114987
Status
active
Type
ltd
Incorporated
18 December 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, Ari
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA RED HOUSE LTD

AAA RED HOUSE LTD is an active company incorporated on 18 December 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. AAA RED HOUSE LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11114987

LTD Company

Age

8 Years

Incorporated 18 December 2017

Size

N/A

Accounts

ARD: 7/10

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 July 2026
Period: 1 October 2024 - 7 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

5a Russell Gardens London NW11 9NJ England
From: 13 February 2019To: 17 May 2019
Sutherland House 70-78 West Hendon Broadway London NW9 7BT United Kingdom
From: 18 December 2017To: 13 February 2019
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Apr 19
Loan Secured
Aug 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KANTOR, Abraham Zelman

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born June 1980
Director
Appointed 18 Dec 2017

KANTOR, Ari

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born June 1978
Director
Appointed 18 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Ari Kantor

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 18 Dec 2017

Mr Abraham Zelman Kantor

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 18 Dec 2017
West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 December 2017
NEWINCIncorporation