Background WavePink WaveYellow Wave

DEARLING LIMITED (11596935)

DEARLING LIMITED (11596935) is an active UK company. incorporated on 1 October 2018. 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. DEARLING LIMITED has been registered for 7 years. Current directors include KOHN, Yisroel.

Company Number
11596935
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOHN, Yisroel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEARLING LIMITED

DEARLING LIMITED is an active company incorporated on 1 October 2018 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. DEARLING LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11596935

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 15 November 2018To: 18 November 2022
C/O 30 Castlewood Road London N16 6DW United Kingdom
From: 11 October 2018To: 15 November 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 October 2018To: 11 October 2018
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Loan Secured
Jan 19
Loan Secured
Mar 19
Director Left
Nov 19
New Owner
Jan 25
New Owner
Aug 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 14 Nov 2018

BODNER, Mark

Resigned
Castlewood Road, LondonN16 6DW
Born October 1975
Director
Appointed 11 Oct 2018
Resigned 11 Nov 2019

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 01 Oct 2018
Resigned 11 Oct 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Nathan Tager

Active
Clapton Common, LondonE5 9AB
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jan 2025

Mr Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Jan 2025

Property For Investments Ltd

Active
Clapton Common, LondonE5 9AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Incorporation Company
1 October 2018
NEWINCIncorporation