Background WavePink WaveYellow Wave

AMIRON ESTATE LIMITED (13736800)

AMIRON ESTATE LIMITED (13736800) is an active UK company. incorporated on 11 November 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. AMIRON ESTATE LIMITED has been registered for 4 years. Current directors include SHOK, Shlomo Zeev.

Company Number
13736800
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
93 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHOK, Shlomo Zeev
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMIRON ESTATE LIMITED

AMIRON ESTATE LIMITED is an active company incorporated on 11 November 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. AMIRON ESTATE LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13736800

LTD Company

Age

4 Years

Incorporated 11 November 2021

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

93 Ferndale Road London, N15 6UG,

Previous Addresses

11a Barry Avenue London N15 6AD England
From: 11 November 2021To: 12 February 2024
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Funding Round
Feb 23
Owner Exit
May 23
Director Joined
May 23
New Owner
May 23
Director Left
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHOK, Shlomo Zeev

Active
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 28 Apr 2022

BARMINKA, Ben Zion

Resigned
Barry Avenue, LondonN15 6AD
Born November 1981
Director
Appointed 11 Nov 2021
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Shlomo Zeev Shok

Active
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023

Mr Ben Zion Barminka

Ceased
Barry Avenue, LondonN15 6AD
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 November 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Incorporation Company
11 November 2021
NEWINCIncorporation