Background WavePink WaveYellow Wave

95 CHURCH ROAD HENDON LTD (12965457)

95 CHURCH ROAD HENDON LTD (12965457) is an active UK company. incorporated on 21 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. 95 CHURCH ROAD HENDON LTD has been registered for 5 years. Current directors include FALTER, Gideon, WAISMAN, Marilyn.

Company Number
12965457
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
95 Church Road, London, NW4 4FE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FALTER, Gideon, WAISMAN, Marilyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

95 CHURCH ROAD HENDON LTD

95 CHURCH ROAD HENDON LTD is an active company incorporated on 21 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. 95 CHURCH ROAD HENDON LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12965457

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

BESPOKE LUXURY DESIGNS LTD
From: 21 October 2020To: 1 July 2021
Contact
Address

95 Church Road London, NW4 4FE,

Previous Addresses

154 Brent Street London NW4 2BF England
From: 9 August 2021To: 5 March 2024
Mountcliff House 143 Brent Street London NW4 2BF England
From: 6 May 2021To: 9 August 2021
1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom
From: 21 October 2020To: 6 May 2021
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Mar 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FALTER, Gideon

Active
Church Road, LondonNW4 4FE
Born July 1983
Director
Appointed 30 Apr 2021

WAISMAN, Marilyn

Active
Church Road, LondonNW4 4FE
Born May 1969
Director
Appointed 30 Apr 2021

GEMAYEL, Fadi Sami

Resigned
Kings Avenue, LondonN21 3NA
Born February 1954
Director
Appointed 21 Oct 2020
Resigned 30 Apr 2021

HARALAMBOUS, Alexander George

Resigned
Kings Avenue, LondonN21 3NA
Born June 1984
Director
Appointed 17 Feb 2021
Resigned 30 Apr 2021

HARALAMBOUS, Andrew

Resigned
Kings Avenue, LondonN21 3NA
Born February 1982
Director
Appointed 17 Feb 2021
Resigned 30 Apr 2021

MOND, Gary Stephen

Resigned
Brent Street, LondonNW4 2BF
Born May 1959
Director
Appointed 30 Apr 2021
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
143 Brent Street, LondonNW4 2BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2021

Mr Fadi Sami Gemayel

Ceased
Kings Avenue, LondonN21 3NA
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Oct 2020
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Auditors Resignation Company
30 April 2025
AUDAUD
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Resolution
1 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Incorporation Company
21 October 2020
NEWINCIncorporation