Background WavePink WaveYellow Wave

AVIV 496 LIMITED (13504408)

AVIV 496 LIMITED (13504408) is an active UK company. incorporated on 9 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVIV 496 LIMITED has been registered for 4 years. Current directors include FINK, David, MEIROVITZ, Pinchas.

Company Number
13504408
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
Flat 7 Gelman House, London, N16 5FF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINK, David, MEIROVITZ, Pinchas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIV 496 LIMITED

AVIV 496 LIMITED is an active company incorporated on 9 July 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. AVIV 496 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13504408

LTD Company

Age

4 Years

Incorporated 9 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

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

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Flat 7 Gelman House 65 Stamford Hill London, N16 5FF,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 21
Loan Secured
Mar 22
Loan Secured
Jul 22
New Owner
Aug 22
Loan Secured
Sept 23
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Loan Secured
Jan 24
Owner Exit
May 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINK, David

Active
65 Stamford Hill, LondonN16 5FF
Born November 1995
Director
Appointed 14 Nov 2023

MEIROVITZ, Pinchas

Active
65 Stamford Hill, LondonN16 5FF
Born July 1993
Director
Appointed 09 Jul 2021

FINK, David

Resigned
65 Stamford Hill, LondonN16 5FF
Born November 1995
Director
Appointed 12 Jul 2021
Resigned 30 Oct 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Pinchas Meirovitz

Ceased
65 Stamford Hill, LondonN16 5FF
Born July 1993

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023
Ceased 30 Oct 2023
Gelman House 65 Stamford Hill, LondonN16 5FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2023

Mr David Fink

Ceased
65 Stamford Hill, LondonN16 5FF
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022
Ceased 30 Oct 2023
65 Stamford Hill, LondonN16 5FF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Incorporation Company
9 July 2021
NEWINCIncorporation