Background WavePink WaveYellow Wave

NORMANDIE 2020 LIMITED (12302687)

NORMANDIE 2020 LIMITED (12302687) is an active UK company. incorporated on 7 November 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NORMANDIE 2020 LIMITED has been registered for 6 years. Current directors include OSTREICHER, Chanina Eluzer, SCHREIBER, Mayer.

Company Number
12302687
Status
active
Type
ltd
Incorporated
7 November 2019
Age
6 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
OSTREICHER, Chanina Eluzer, SCHREIBER, Mayer
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMANDIE 2020 LIMITED

NORMANDIE 2020 LIMITED is an active company incorporated on 7 November 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NORMANDIE 2020 LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12302687

LTD Company

Age

6 Years

Incorporated 7 November 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Sept 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OSTREICHER, Chanina Eluzer

Active
Stamford Hill, LondonN16 5LG
Born August 1997
Director
Appointed 27 Feb 2023

SCHREIBER, Mayer

Active
Stamford Hill, LondonN16 5LG
Born September 1993
Director
Appointed 07 Nov 2019

FEKETE, Jacob Mosche

Resigned
Stamford Hill, LondonN16 5LG
Born May 1967
Director
Appointed 07 Nov 2019
Resigned 27 Feb 2023

WEINSTOCK, Samuel Moses

Resigned
Stamford Hill, LondonN16 5LG
Born November 1968
Director
Appointed 07 Nov 2019
Resigned 09 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Chanina Eluzer Ostreicher

Active
Stamford Hill, LondonN16 5LG
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2023

Mr Jacob Mosche Fekete

Ceased
Stamford Hill, LondonN16 5LG
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2019
Ceased 23 Jan 2023

Mr Mayer Schreiber

Active
Stamford Hill, LondonN16 5LG
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Incorporation Company
7 November 2019
NEWINCIncorporation