Background WavePink WaveYellow Wave

SHELBORN EDINBURGH LTD (13368052)

SHELBORN EDINBURGH LTD (13368052) is an active UK company. incorporated on 30 April 2021. 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. SHELBORN EDINBURGH LTD has been registered for 4 years. Current directors include RABINOWITZ, Brian, RABINOWITZ, Mark Charles, STIMLER, Martin.

Company Number
13368052
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RABINOWITZ, Brian, RABINOWITZ, Mark Charles, STIMLER, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELBORN EDINBURGH LTD

SHELBORN EDINBURGH LTD is an active company incorporated on 30 April 2021 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. SHELBORN EDINBURGH LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13368052

LTD Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 25/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 25 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Feb 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RABINOWITZ, Brian

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1962
Director
Appointed 30 Apr 2021

RABINOWITZ, Mark Charles

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born January 1991
Director
Appointed 30 Apr 2021

STIMLER, Martin

Active
Grosvenor Gardens, LondonNW11 0HG
Born March 1958
Director
Appointed 30 Apr 2021

Persons with significant control

2

70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Leo Spitzer

Active
Hergiswil, Nidwalden, 6052
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Incorporation Company
30 April 2021
NEWINCIncorporation