Background WavePink WaveYellow Wave

321 LONDON LIMITED (11195575)

321 LONDON LIMITED (11195575) is an active UK company. incorporated on 8 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 321 LONDON LIMITED has been registered for 8 years. Current directors include SCHWARTZ, Isaac Gedalia.

Company Number
11195575
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
125 Fairview Road, London, N15 6TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHWARTZ, Isaac Gedalia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

321 LONDON LIMITED

321 LONDON LIMITED is an active company incorporated on 8 February 2018 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. 321 LONDON LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11195575

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

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

125 Fairview Road London, N15 6TS,

Previous Addresses

18 Elderton Road Westcliff-on-Sea SS0 8AQ United Kingdom
From: 8 February 2018To: 1 September 2021
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jan 19
Director Joined
Jun 19
Director Left
Nov 19
New Owner
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Secured
Jul 22
Loan Cleared
Nov 23
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHWARTZ, Isaac Gedalia

Active
Fairview Road, LondonN15 6TS
Born August 1984
Director
Appointed 24 Aug 2021

ENGEL, Aron

Resigned
Fairview Road, LondonN15 6TS
Born April 1987
Director
Appointed 08 Feb 2018
Resigned 24 Aug 2021

FINK, Shlomo

Resigned
Elderton Road, Westcliff-On-SeaSS0 8AQ
Born January 1988
Director
Appointed 01 Jan 2019
Resigned 01 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Isaac Gedalia Schwartz

Active
Fairview Road, LondonN15 6TS
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Aron Engel

Ceased
Elderton Road, Westcliff-On-SeaSS0 8AQ
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 08 Feb 2018
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Resolution
20 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
8 November 2021
RP04PSC01RP04PSC01
Second Filing Of Director Appointment With Name
8 November 2021
RP04AP01RP04AP01
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Incorporation Company
8 February 2018
NEWINCIncorporation