Background WavePink WaveYellow Wave

SH ANNIE LTD (13452257)

SH ANNIE LTD (13452257) is an active UK company. incorporated on 11 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SH ANNIE LTD has been registered for 4 years. Current directors include HALPERT, Alexander Julius, LIPSCHITZ, Joel.

Company Number
13452257
Status
active
Type
ltd
Incorporated
11 June 2021
Age
4 years
Address
35 Moresby Road, London, E5 9LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERT, Alexander Julius, LIPSCHITZ, Joel
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH ANNIE LTD

SH ANNIE LTD is an active company incorporated on 11 June 2021 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 and 1 other business activity. SH ANNIE LTD was registered 4 years ago.(SIC: 68100, 68320)

Status

active

Active since 4 years ago

Company No

13452257

LTD Company

Age

4 Years

Incorporated 11 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 11 June 2021To: 15 May 2025
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Secured
Jan 22
New Owner
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Dec 22
Loan Secured
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 06 Dec 2022

LIPSCHITZ, Joel

Active
Moresby Road, LondonE5 9LE
Born November 1981
Director
Appointed 23 Feb 2022

HALPERT, Alexander Julius

Resigned
Castlewood Road, LondonN16 6DW
Born July 1978
Director
Appointed 11 Jun 2021
Resigned 23 Feb 2022

Persons with significant control

2

Mr Joel Lipschitz

Active
Moresby Road, LondonE5 9LE
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2022

Alexander Julius Halpert

Active
Moresby Road, LondonE5 9LE
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Incorporation Company
11 June 2021
NEWINCIncorporation