Background WavePink WaveYellow Wave

AAA MOUNT HARRY LTD (12926065)

AAA MOUNT HARRY LTD (12926065) is an active UK company. incorporated on 4 October 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. AAA MOUNT HARRY LTD has been registered for 5 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
12926065
Status
active
Type
ltd
Incorporated
4 October 2020
Age
5 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman, KANTOR, Ari
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA MOUNT HARRY LTD

AAA MOUNT HARRY LTD is an active company incorporated on 4 October 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. AAA MOUNT HARRY LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12926065

LTD Company

Age

5 Years

Incorporated 4 October 2020

Size

N/A

Accounts

ARD: 26/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
Apr 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 04 Oct 2020

KANTOR, Ari

Active
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 04 Oct 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Oct 2020
Resigned 04 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Abraham Zelman Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2024
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2020
Ceased 04 Oct 2020

Mr Ari Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2023
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 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
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Incorporation Company
4 October 2020
NEWINCIncorporation