Background WavePink WaveYellow Wave

SHEMOILAM ESTATES LIMITED (13746554)

SHEMOILAM ESTATES LIMITED (13746554) is an active UK company. incorporated on 16 November 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. SHEMOILAM ESTATES LIMITED has been registered for 4 years. Current directors include RUDZINSKI, Naftoli.

Company Number
13746554
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUDZINSKI, Naftoli
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEMOILAM ESTATES LIMITED

SHEMOILAM ESTATES LIMITED is an active company incorporated on 16 November 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. SHEMOILAM ESTATES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13746554

LTD Company

Age

4 Years

Incorporated 16 November 2021

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
New Owner
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUDZINSKI, Naftoli

Active
149a Stamford Hill, LondonN16 5LL
Born January 1983
Director
Appointed 11 Sept 2024

BLUM, Faiga

Resigned
149a Stamford Hill, LondonN16 5LL
Born April 1981
Director
Appointed 16 Nov 2021
Resigned 11 Sept 2024

ROTHFELD, Myer Bernard

Resigned
149a Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 13 Dec 2021
Resigned 11 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Naftoli Rudzinski

Active
149a Stamford Hill, LondonN16 5LL
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2024

Mrs Faiga Blum

Ceased
149a Stamford Hill, LondonN16 5LL
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ceased 11 Sept 2024

Mr Chaim S Blum

Ceased
149a Stamford Hill, LondonN16 5LL
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ceased 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Incorporation Company
16 November 2021
NEWINCIncorporation