Background WavePink WaveYellow Wave

AAA SOUTHEAST LTD (12108327)

AAA SOUTHEAST LTD (12108327) is an active UK company. incorporated on 17 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. AAA SOUTHEAST LTD has been registered for 6 years. Current directors include KANTOR, Abraham Zelman.

Company Number
12108327
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
Martin & Heller, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA SOUTHEAST LTD

AAA SOUTHEAST LTD is an active company incorporated on 17 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. AAA SOUTHEAST LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12108327

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 24/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Martin & Heller 5 North End Road London, NW11 7RJ,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jun 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

KANTOR, Abraham Zelman

Active
5 North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 17 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Ari Kantor

Active
5 North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2025

Mr Abraham Zelman Kantor

Active
5 North End Road, LondonNW11 7RJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2025
5 North End Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Incorporation Company
17 July 2019
NEWINCIncorporation