Background WavePink WaveYellow Wave

HMB ESTATES LTD (12476143)

HMB ESTATES LTD (12476143) is an active UK company. incorporated on 21 February 2020. 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. HMB ESTATES LTD has been registered for 6 years. Current directors include RUBIN, Moses.

Company Number
12476143
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Top Floor, Rear Room 49, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUBIN, Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMB ESTATES LTD

HMB ESTATES LTD is an active company incorporated on 21 February 2020 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. HMB ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12476143

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 30 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 February 2023 (3 years ago)
Submitted on 18 October 2023 (2 years ago)

Next Due

Due by 15 February 2024
For period ending 1 February 2024
Contact
Address

Top Floor, Rear Room 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

26 Grosvenor Way London E5 9nd United Kingdom
From: 21 February 2020To: 6 July 2022
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jun 23
New Owner
Jan 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUBIN, Moses

Active
St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 01 Feb 2022

BALL, Henry

Resigned
Grosvenor Way, LondonE5 9ND
Born November 1966
Director
Appointed 21 Feb 2020
Resigned 18 Aug 2021

HERSKOVIC, Aryah

Resigned
Grosvenor Way, LondonE5 9ND
Born February 1969
Director
Appointed 02 Aug 2021
Resigned 01 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Moses Rubin

Active
St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022

Mr Aryah Herskovic

Ceased
St. Kilda's Road, LondonN16 5BS
Born February 1969

Nature of Control

Significant influence or control
Notified 18 Aug 2021
Ceased 01 Feb 2022

Mr Henry Ball

Ceased
Grosvenor Way, LondonE5 9ND
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
7 January 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Incorporation Company
21 February 2020
NEWINCIncorporation