Background WavePink WaveYellow Wave

SEVEN SISTERS HOLDINGS LTD (12955025)

SEVEN SISTERS HOLDINGS LTD (12955025) is an active UK company. incorporated on 15 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEVEN SISTERS HOLDINGS LTD has been registered for 5 years. Current directors include DREYFUSS, Zeev, SCHISCHA, Jacob.

Company Number
12955025
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DREYFUSS, Zeev, SCHISCHA, Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN SISTERS HOLDINGS LTD

SEVEN SISTERS HOLDINGS LTD is an active company incorporated on 15 October 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. SEVEN SISTERS HOLDINGS LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12955025

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

GENESIS (ALBERT ROAD) LTD
From: 15 October 2020To: 27 May 2021
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

2 Gilda Crescent London N16 6JP England
From: 24 May 2021To: 18 November 2021
6 Eastside Road London NW11 0BA United Kingdom
From: 15 October 2020To: 24 May 2021
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
New Owner
May 21
New Owner
May 21
Director Joined
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DREYFUSS, Zeev

Active
Castlewood Road, LondonN16 6DW
Born December 1994
Director
Appointed 21 May 2021

SCHISCHA, Jacob

Active
Castlewood Road, LondonN16 6DW
Born October 1968
Director
Appointed 21 May 2021

BLUM, Michael

Resigned
Eastside Road, LondonNW11 0BA
Born July 1992
Director
Appointed 15 Oct 2020
Resigned 21 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Zeev Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2021

Mrs Feige Schischa

Active
Castlewood Road, LondonN16 6DW
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2021

Mr Michael Blum

Ceased
Eastside Road, LondonNW11 0BA
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2020
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Resolution
27 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Incorporation Company
15 October 2020
NEWINCIncorporation