Background WavePink WaveYellow Wave

20 GREEN WALK LTD (11686371)

20 GREEN WALK LTD (11686371) is an active UK company. incorporated on 20 November 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. 20 GREEN WALK LTD has been registered for 7 years. Current directors include HALPERT, Alexander Julius.

Company Number
11686371
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 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
2

20 GREEN WALK LTD

20 GREEN WALK LTD is an active company incorporated on 20 November 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. 20 GREEN WALK LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11686371

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

SCS2 LIMITED
From: 20 November 2018To: 28 November 2018
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 20 November 2018To: 15 May 2025
Timeline

14 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Loan Secured
May 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 20 Nov 2018

MARGULIES, Chaya

Resigned
Castlewood Road, LondonN16 6DW
Born September 1994
Director
Appointed 20 Nov 2018
Resigned 20 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Chaya Margulies

Ceased
Castlewood Road, LondonN16 6DW
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 20 Nov 2018

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
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
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
4 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Resolution
28 November 2018
RESOLUTIONSResolutions
Incorporation Company
20 November 2018
NEWINCIncorporation