Background WavePink WaveYellow Wave

700GARRAT LTD (12753598)

700GARRAT LTD (12753598) is an active UK company. incorporated on 19 July 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. 700GARRAT LTD has been registered for 5 years. Current directors include BABAD, Eliyohu Anshel.

Company Number
12753598
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
4th Floor Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABAD, Eliyohu Anshel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

700GARRAT LTD

700GARRAT LTD is an active company incorporated on 19 July 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. 700GARRAT LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12753598

LTD Company

Age

5 Years

Incorporated 19 July 2020

Size

N/A

Accounts

ARD: 26/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London, NW9 7BT,

Previous Addresses

65a Watford Way London NW4 3AQ England
From: 19 July 2020To: 17 June 2025
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Nov 21
Loan Secured
Sept 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BABAD, Eliyohu Anshel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992
Director
Appointed 19 Jul 2020

GOLDBERG, David

Resigned
Watford Way, LondonNW4 3AQ
Born September 1993
Director
Appointed 19 Jul 2020
Resigned 04 Aug 2021

TANGI, Michael Morris

Resigned
Watford Way, LondonNW4 3AQ
Born August 1991
Director
Appointed 19 Jul 2020
Resigned 02 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr David Goldberg

Ceased
Watford Way, LondonNW4 3AQ
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2020
Ceased 04 Aug 2021

Mr Michael Morris Tangi

Ceased
Watford Way, LondonNW4 3AQ
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2020
Ceased 02 Aug 2021

Eliyohu Anshel Babad

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Incorporation Company
19 July 2020
NEWINCIncorporation