Background WavePink WaveYellow Wave

42 WOODSTOCK COURT LIMITED (12304502)

42 WOODSTOCK COURT LIMITED (12304502) is an active UK company. incorporated on 8 November 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. 42 WOODSTOCK COURT LIMITED has been registered for 6 years. Current directors include ENGLANDER, Esther Tila, ENGLANDER, Pinkus Naftali, RABINOWITZ, Gitti.

Company Number
12304502
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Esther Tila, ENGLANDER, Pinkus Naftali, RABINOWITZ, Gitti
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 WOODSTOCK COURT LIMITED

42 WOODSTOCK COURT LIMITED is an active company incorporated on 8 November 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. 42 WOODSTOCK COURT LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12304502

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
New Owner
Nov 19
New Owner
Nov 19
Company Founded
Nov 19
Loan Secured
Nov 22
Director Joined
Dec 22
Loan Cleared
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ENGLANDER, Esther Tila

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1958
Director
Appointed 08 Nov 2019

ENGLANDER, Pinkus Naftali

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1957
Director
Appointed 08 Nov 2019

RABINOWITZ, Gitti

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1989
Director
Appointed 22 Dec 2022

Persons with significant control

2

Gitti Rabinowitz

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019

Mordche Rabinowitz

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2019
PSC09Update to PSC Statements
Incorporation Company
8 November 2019
NEWINCIncorporation