Background WavePink WaveYellow Wave

EUROCENT (ANERLEY) LTD (11226409)

EUROCENT (ANERLEY) LTD (11226409) is an active UK company. incorporated on 27 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EUROCENT (ANERLEY) LTD has been registered for 8 years. Current directors include DREYFUSS, Yispoel.

Company Number
11226409
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DREYFUSS, Yispoel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENT (ANERLEY) LTD

EUROCENT (ANERLEY) LTD is an active company incorporated on 27 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EUROCENT (ANERLEY) LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11226409

LTD Company

Age

8 Years

Incorporated 27 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

PERCENT (ANERLEY) LTD
From: 27 February 2018To: 19 November 2020
1.PERCENT (ANERLEY) LTD
From: 27 February 2018To: 27 February 2018
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

C/O 30 Castlewood Road London N16 6DW England
From: 17 April 2018To: 5 April 2019
30 Castlewood Road London N16 6DW England
From: 27 February 2018To: 17 April 2018
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Jun 21
Director Left
Nov 21
Owner Exit
Feb 22
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Loan Secured
Jan 25
Loan Secured
May 25
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DREYFUSS, Yispoel

Active
Castlewood Road, LondonN16 6DW
Born August 1992
Director
Appointed 01 Jul 2024

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 19 Nov 2020
Resigned 02 Jul 2024

ROTH, Zalman

Resigned
Castlewood Road, LondonN16 6DW
Born March 1981
Director
Appointed 27 Feb 2018
Resigned 19 Nov 2020

SILVER, Jack

Resigned
Castlewood Road, LondonN16 6DW
Born March 1981
Director
Appointed 27 Feb 2018
Resigned 27 Feb 2018

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 07 Dec 2020
Resigned 08 Nov 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Yispoel Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2024

Mrs Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Ceased 02 Jul 2024

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Significant influence or control
Notified 09 Dec 2020
Ceased 16 Feb 2022

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 02 Jul 2024
Castlewood Road, LondonN16 6DW

Nature of Control

Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 08 Dec 2020

Mrs Golde Rokach

Ceased
LondonNW11 0RS
Born August 1935

Nature of Control

Significant influence or control
Notified 27 Feb 2018
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Resolution
19 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Resolution
27 February 2018
RESOLUTIONSResolutions
Incorporation Company
27 February 2018
NEWINCIncorporation