Background WavePink WaveYellow Wave

65 GREENFORD LTD (13833994)

65 GREENFORD LTD (13833994) is an active UK company. incorporated on 7 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 65 GREENFORD LTD has been registered for 4 years. Current directors include MEISELS, Devorah.

Company Number
13833994
Status
active
Type
ltd
Incorporated
7 January 2022
Age
4 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEISELS, Devorah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

65 GREENFORD LTD

65 GREENFORD LTD is an active company incorporated on 7 January 2022 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. 65 GREENFORD LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13833994

LTD Company

Age

4 Years

Incorporated 7 January 2022

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Timeline

17 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
New Owner
May 22
Loan Secured
Jul 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MEISELS, Devorah

Active
Castlewood Road, LondonN16 6DW
Born May 1984
Director
Appointed 16 May 2022

FRANKEL, Paul

Resigned
Castlewood Road, LondonN16 6DW
Born April 1993
Director
Appointed 07 Jan 2022
Resigned 16 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Devorah Meisels

Active
Castlewood Road, LondonN16 6DW
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022

Mr Paul Frankel

Ceased
Castlewood Road, LondonN16 6DW
Born April 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
18 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Incorporation Company
7 January 2022
NEWINCIncorporation