Background WavePink WaveYellow Wave

BAKER TERRACE (SUB) LTD (13055936)

BAKER TERRACE (SUB) LTD (13055936) is an active UK company. incorporated on 2 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BAKER TERRACE (SUB) LTD has been registered for 5 years. Current directors include KOHN, Yisroel.

Company Number
13055936
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
162 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOHN, Yisroel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER TERRACE (SUB) LTD

BAKER TERRACE (SUB) LTD is an active company incorporated on 2 December 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. BAKER TERRACE (SUB) LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13055936

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

162 Osbaldeston Road London, N16 6NJ,

Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KOHN, Yisroel

Active
St. Andrew's Grove, LondonN16 5NF
Born April 1977
Director
Appointed 02 Dec 2020

KOHN, Yisroel

Resigned
St. Andrew's Grove, LondonN16 5NF
Born April 1977
Director
Appointed 02 Dec 2020
Resigned 26 Jul 2022

OESTREICHER, Abraham

Resigned
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 02 Dec 2020
Resigned 01 Jun 2023

OESTREICHER, Chana

Resigned
Osbaldeston Road, LondonN16 6NJ
Born September 1965
Director
Appointed 26 Jul 2022
Resigned 01 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Abraham Oestreicher

Ceased
Osbaldeston Road, LondonN16 6NJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 01 Jun 2023

Mr Yisroel Kohn

Ceased
St. Andrew's Grove, LondonN16 5NF
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 26 Jul 2022

Yisroel Kohn

Active
St. Andrew's Grove, LondonN16 5NF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Incorporation Company
2 December 2020
NEWINCIncorporation