Background WavePink WaveYellow Wave

AAA BARROW HILL LTD (12498446)

AAA BARROW HILL LTD (12498446) is an active UK company. incorporated on 4 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AAA BARROW HILL LTD has been registered for 6 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
12498446
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KANTOR, Abraham Zelman, KANTOR, Ari
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA BARROW HILL LTD

AAA BARROW HILL LTD is an active company incorporated on 4 March 2020 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. AAA BARROW HILL LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12498446

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 23/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 October 2024 - 23 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

AAA OFFICE LTD
From: 6 March 2020To: 4 August 2020
PREMA ESTATES LIMITED
From: 4 March 2020To: 6 March 2020
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 March 2020To: 6 March 2020
Timeline

20 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANTOR, Abraham Zelman

Active
LondonNW11 7RJ
Born June 1980
Director
Appointed 06 Mar 2020

KANTOR, Ari

Active
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 06 Mar 2020

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Mar 2020
Resigned 06 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Abraham Zelman Kantor

Ceased
LondonNW11 7RJ
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2020
Ceased 06 Mar 2020

Mr Ari Kantor

Active
LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Resolution
6 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 March 2020
NEWINCIncorporation