Background WavePink WaveYellow Wave

65 LONDON ROAD LIMITED (12246587)

65 LONDON ROAD LIMITED (12246587) is an active UK company. incorporated on 7 October 2019. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 65 LONDON ROAD LIMITED has been registered for 6 years. Current directors include SINGH, Kirpal Kaur.

Company Number
12246587
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Kirpal Kaur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

65 LONDON ROAD LIMITED

65 LONDON ROAD LIMITED is an active company incorporated on 7 October 2019 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 65 LONDON ROAD LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12246587

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Mar 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 24
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SINGH, Kirpal Kaur

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1958
Director
Appointed 01 Aug 2022

COHEN, Dov

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 19 Feb 2024
Resigned 01 Jan 2026

REICHMANN, Daniel

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1988
Director
Appointed 07 Oct 2019
Resigned 01 Aug 2022

Persons with significant control

1

369 Burnt Oak Broadway, Edgware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Incorporation Company
7 October 2019
NEWINCIncorporation