Background WavePink WaveYellow Wave

IMPACT LENDING FRIARS VIEW LIMITED (15851608)

IMPACT LENDING FRIARS VIEW LIMITED (15851608) is an active UK company. incorporated on 22 July 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IMPACT LENDING FRIARS VIEW LIMITED has been registered for 1 year. Current directors include FAIG, Asher Anshil.

Company Number
15851608
Status
active
Type
ltd
Incorporated
22 July 2024
Age
1 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher Anshil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT LENDING FRIARS VIEW LIMITED

IMPACT LENDING FRIARS VIEW LIMITED is an active company incorporated on 22 July 2024 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. IMPACT LENDING FRIARS VIEW LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15851608

LTD Company

Age

1 Years

Incorporated 22 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to N/A

Next Due

Due by 22 April 2026
Period: 22 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom
From: 9 January 2025To: 9 April 2025
1 Vicarage Lane London E15 4HF England
From: 22 July 2024To: 9 January 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FAIG, Asher Anshil

Active
Stamford Hill, LondonN16 5SR
Born November 1987
Director
Appointed 01 Sept 2025

GLUCK, Hershel

Resigned
Stamford Hill, LondonN16 5SR
Born November 1978
Director
Appointed 04 Apr 2025
Resigned 01 Sept 2025

WHITTON, Robert David

Resigned
Stamford Hill, LondonN16 5SR
Born October 1962
Director
Appointed 22 Jul 2024
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Asher Anshil Faig

Active
Stamford Hill, LondonN16 5SR
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

13

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Incorporation Company
22 July 2024
NEWINCIncorporation