Background WavePink WaveYellow Wave

HOROVITZ LTD (12909272)

HOROVITZ LTD (12909272) is an active UK company. incorporated on 28 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOROVITZ LTD has been registered for 5 years. Current directors include GOLDMAN, Chaim Solomon.

Company Number
12909272
Status
active
Type
ltd
Incorporated
28 September 2020
Age
5 years
Address
48 Leabourne Road, London, N16 6TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Chaim Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOROVITZ LTD

HOROVITZ LTD is an active company incorporated on 28 September 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. HOROVITZ LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12909272

LTD Company

Age

5 Years

Incorporated 28 September 2020

Size

N/A

Accounts

ARD: 25/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 26 September 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

48 Leabourne Road London, N16 6TA,

Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Jan 21
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
Jul 22
Loan Secured
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOLDMAN, Chaim Solomon

Active
Clapton Common, LondonE5 9AA
Born November 1974
Director
Appointed 01 Apr 2021

HOROVITZ, Binyomin

Resigned
Leabourne Road, LondonN16 6TA
Born August 1988
Director
Appointed 28 Sept 2020
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Solomon Goldman

Active
Clapton Common, LondonE5 9AA
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mr Binyomin Horovitz

Ceased
Leabourne Road, LondonN16 6TA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
11 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
27 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Incorporation Company
28 September 2020
NEWINCIncorporation