Background WavePink WaveYellow Wave

AVIV COURT LTD (12095836)

AVIV COURT LTD (12095836) is an active UK company. incorporated on 10 July 2019. 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. AVIV COURT LTD has been registered for 6 years. Current directors include MEIROVITZ, Pinchas.

Company Number
12095836
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
7 Gelman House, London, N16 5FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEIROVITZ, Pinchas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIV COURT LTD

AVIV COURT LTD is an active company incorporated on 10 July 2019 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. AVIV COURT LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12095836

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

15 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

7 Gelman House 65 Stamford Hill London, N16 5FF,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Jan 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
New Owner
May 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEIROVITZ, Pinchas

Active
Gelman House, LondonN16 5FF
Born July 1993
Director
Appointed 10 Jul 2019

FINK, David

Resigned
Gelman House, LondonN16 5FF
Born November 1995
Director
Appointed 13 Jan 2021
Resigned 03 Nov 2025

FRIEDMAN, Chana Malka

Resigned
Gelman House, LondonN16 5FF
Born July 1982
Director
Appointed 14 Oct 2020
Resigned 10 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Gelman House 65 Stamford Hill, LondonN16 5FF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2025

Mr David Fink

Ceased
Gelman House, LondonN16 5FF
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022
Ceased 02 Nov 2025

Mr Pinchas Meirovitz

Ceased
Gelman House, LondonN16 5FF
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2019
Ceased 02 Nov 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Incorporation Company
10 July 2019
NEWINCIncorporation