Background WavePink WaveYellow Wave

EUROCENT (NEW CROSS) LTD (14846526)

EUROCENT (NEW CROSS) LTD (14846526) is an active UK company. incorporated on 4 May 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROCENT (NEW CROSS) LTD has been registered for 2 years. Current directors include DREYFUSS, Yispoel.

Company Number
14846526
Status
active
Type
ltd
Incorporated
4 May 2023
Age
2 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
DREYFUSS, Yispoel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENT (NEW CROSS) LTD

EUROCENT (NEW CROSS) LTD is an active company incorporated on 4 May 2023 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. EUROCENT (NEW CROSS) LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14846526

LTD Company

Age

2 Years

Incorporated 4 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

EUROCENT SPV 46 LTD
From: 4 May 2023To: 17 May 2023
Contact
Address

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

Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
New Owner
Sept 23
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Loan Secured
Sept 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DREYFUSS, Yispoel

Active
Castlewood Road, LondonN16 6DW
Born August 1992
Director
Appointed 25 Mar 2025

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 04 May 2023
Resigned 25 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Yispoel Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2025

Mr Jacob Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Sept 2023
Ceased 25 Mar 2025

Mrs Rivkah Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2023
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2023
NEWINCIncorporation