Background WavePink WaveYellow Wave

RUSHEY LTD (12092193)

RUSHEY LTD (12092193) is an active UK company. incorporated on 8 July 2019. 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. RUSHEY LTD has been registered for 6 years. Current directors include KANTOR, Abraham Zelman.

Company Number
12092193
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KANTOR, Abraham Zelman
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHEY LTD

RUSHEY LTD is an active company incorporated on 8 July 2019 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. RUSHEY LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12092193

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 24/9

Overdue

4 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 December 2025
Period: 1 October 2023 - 24 September 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Nov 19
Loan Secured
Jul 20
Loan Secured
May 25
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

KANTOR, Abraham Zelman

Active
5 North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 08 Jul 2019

Persons with significant control

2

Mr Uri Neufeld

Active
Leeside Crescent, LondonNW11 0LA
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2019

Aaa Premier Invetsments Ltd

Active
Russell Gardens, LondonNW11 9NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Resolution
4 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Incorporation Company
8 July 2019
NEWINCIncorporation