Background WavePink WaveYellow Wave

AAA HANWELL LEASE LTD (13535083)

AAA HANWELL LEASE LTD (13535083) is an active UK company. incorporated on 28 July 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. AAA HANWELL LEASE LTD has been registered for 4 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
13535083
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman, KANTOR, Ari
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA HANWELL LEASE LTD

AAA HANWELL LEASE LTD is an active company incorporated on 28 July 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. AAA HANWELL LEASE LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13535083

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 4/10

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 July 2026
Period: 1 October 2024 - 4 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 28 Jul 2021

KANTOR, Ari

Active
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 28 Jul 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 28 Jul 2021
Resigned 28 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 28 Jul 2021
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a 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
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Incorporation Company
28 July 2021
NEWINCIncorporation