Background WavePink WaveYellow Wave

ONE SEVENTY NINE LIMITED (12027256)

ONE SEVENTY NINE LIMITED (12027256) is an active UK company. incorporated on 31 May 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ONE SEVENTY NINE LIMITED has been registered for 6 years. Current directors include HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri.

Company Number
12027256
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE SEVENTY NINE LIMITED

ONE SEVENTY NINE LIMITED is an active company incorporated on 31 May 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ONE SEVENTY NINE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12027256

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

7 months overdue

Last Filed

Made up to 30 May 2023 (2 years ago)
Submitted on 26 February 2026 (2 months ago)
Period: 31 May 2022 - 30 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 31 May 2023 - 1 June 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 7 November 2025
For period ending 24 October 2025
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Owner Exit
Dec 19
Funding Round
Jul 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Mar 25
Loan Cleared
Nov 25
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HERSKOVIC, Pinchos

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1989
Director
Appointed 31 May 2019

SCHIMMEL, Benjamin Dimitri

Active
1 Hallswelle Road, LondonNW11 0DH
Born December 1989
Director
Appointed 31 May 2019

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 29 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 13 Nov 2023
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 May 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 June 2024
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
1 June 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2019
SH10Notice of Particulars of Variation
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Incorporation Company
31 May 2019
NEWINCIncorporation