Background WavePink WaveYellow Wave

A & M SPITZER LTD (12121346)

A & M SPITZER LTD (12121346) is an active UK company. incorporated on 24 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. A & M SPITZER LTD has been registered for 6 years. Current directors include SPITZER, Abraham, SPITZER, Miriam.

Company Number
12121346
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
55 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPITZER, Abraham, SPITZER, Miriam
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & M SPITZER LTD

A & M SPITZER LTD is an active company incorporated on 24 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. A & M SPITZER LTD was registered 6 years ago.(SIC: 68100, 68320)

Status

active

Active since 6 years ago

Company No

12121346

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

55 Fairholt Road London, N16 5EW,

Previous Addresses

158 Cromwell Road Salford M6 6DE United Kingdom
From: 24 July 2019To: 28 January 2021
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Apr 21
Director Joined
Apr 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPITZER, Abraham

Active
Cromwell Road, SalfordM6 6DE
Born July 1974
Director
Appointed 24 Jul 2019

SPITZER, Miriam

Active
Cromwell Road, SalfordM6 6DE
Born August 1976
Director
Appointed 13 Apr 2021

SPITZER, Miriam

Resigned
Cromwell Road, SalfordM6 6DE
Born August 1976
Director
Appointed 24 Jul 2019
Resigned 28 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Miriam Spitzer

Active
Cromwell Road, SalfordM6 6DE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2021

Mrs Miriam Spitzer

Ceased
Cromwell Road, SalfordM6 6DE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019
Ceased 28 Jan 2021

Mr Abraham Spitzer

Active
Cromwell Road, SalfordM6 6DE
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Incorporation Company
24 July 2019
NEWINCIncorporation