10 RALEIGH CLOSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

10 RALEIGH CLOSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06920674

Incorporation date

01/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2009)
dot icon02/02/2026
Termination of appointment of Neil Howard Bookatz as a director on 2026-01-29
dot icon03/12/2025
Total exemption full accounts made up to 2025-06-23
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon25/11/2024
Total exemption full accounts made up to 2024-06-23
dot icon07/06/2024
Termination of appointment of Simon Gideon Kreditor as a director on 2022-06-28
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon06/06/2024
Director's details changed for Mr Daniel Simon Grunbaum on 2024-06-06
dot icon29/01/2024
Registered office address changed from Nicholas House River Front Enfield EN1 3FG to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2024-01-29
dot icon13/12/2023
Total exemption full accounts made up to 2023-06-23
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-06-23
dot icon17/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon02/03/2022
Termination of appointment of Andrew Michael Myers as a director on 2021-12-02
dot icon05/11/2021
Appointment of Mr Michael Zysblat as a director on 2021-07-26
dot icon05/11/2021
Termination of appointment of Laurence Michael Gluck as a director on 2021-07-20
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-23
dot icon17/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon17/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon27/09/2019
Appointment of Mr. Martin Simon Swerdlow as a director on 2019-06-23
dot icon27/09/2019
Appointment of Mr Andrew Michael Myers as a director on 2019-06-23
dot icon27/09/2019
Appointment of Simon Gideon Kreditor as a director on 2019-06-23
dot icon27/09/2019
Appointment of Mr Daniel Simon Grunbaum as a director on 2019-06-23
dot icon27/09/2019
Appointment of Sarah Ezra as a director on 2019-06-23
dot icon27/09/2019
Appointment of Laurence Michael Gluck as a director on 2019-06-23
dot icon27/09/2019
Appointment of Neil Howard Bookatz as a director on 2019-06-23
dot icon17/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-23
dot icon06/07/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-23
dot icon12/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/07/2017
Appointment of Mr Peter Korn as a director on 2017-06-23
dot icon07/07/2017
Termination of appointment of Martin Simon Swerdlow as a director on 2017-06-23
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-23
dot icon25/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/06/2016
Resolutions
dot icon25/06/2016
Appointment of Mr Martin Swerdlow as a director on 2016-06-10
dot icon25/06/2016
Termination of appointment of Betty Korn as a director on 2016-06-10
dot icon14/06/2016
Appointment of Mrs Betty Korn as a director on 2016-05-13
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon07/11/2015
Termination of appointment of Betty Korn as a director on 2015-10-08
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/04/2015
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Nicholas House River Front Enfield EN1 3FG on 2015-04-27
dot icon27/04/2015
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-06-25
dot icon20/04/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 2015-04-20
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon26/03/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-06-25
dot icon26/03/2015
Registered office address changed from Unit 2.02 27-31 Clerkenwell Close London EC1R 0AT to 94 Park Lane Croydon Surrey CR0 1JB on 2015-03-26
dot icon19/08/2014
Previous accounting period shortened from 2014-06-30 to 2014-06-23
dot icon01/07/2014
Director's details changed for Diana Weston on 2014-07-01
dot icon17/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon09/06/2014
Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 2014-06-09
dot icon09/06/2014
Director's details changed for Diane Weston on 2014-06-09
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2014
Termination of appointment of Sidney Bookatz as a director
dot icon17/01/2014
Appointment of Diane Weston as a director
dot icon28/11/2013
Appointment of Mrs Betty Korn as a director
dot icon21/11/2013
Termination of appointment of Arnold Swerdlow as a director
dot icon21/11/2013
Termination of appointment of Seymour Myers as a director
dot icon25/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 2012-11-22
dot icon25/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon25/06/2012
Director's details changed for Arnold Swerdlow on 2012-06-22
dot icon25/06/2012
Director's details changed for Sidney Bookatz on 2012-06-22
dot icon25/06/2012
Director's details changed for Seymour Samuel Myers on 2012-06-22
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/03/2012
Registered office address changed from 3 Hawdel Close Edlware Middlesex HA2 7QZ on 2012-03-05
dot icon08/09/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon16/10/2009
Registered office address changed from Flat 1, Cadogan Court 10 Raleigh Close Hendon London NW4 2TD on 2009-10-16
dot icon13/08/2009
Resolutions
dot icon13/08/2009
Ad 06/08/09\gbp si 7@1=7\gbp ic 1/8\
dot icon10/06/2009
Director appointed seymour samuel myers
dot icon10/06/2009
Director appointed arnold swerdlow
dot icon10/06/2009
Director appointed sidney bookatz
dot icon09/06/2009
Appointment terminated director andrew davis
dot icon01/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£577.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.99K
-
0.00
577.00
-
2022
0
10.17K
-
0.00
577.00
-
2023
0
11.15K
-
0.00
577.00
-
2023
0
11.15K
-
0.00
577.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.15K £Ascended9.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

577.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/06/2014 - 25/06/2014
2825
Davis, Andrew Simon
Director
01/06/2009 - 01/06/2009
3388
Korn, Peter
Director
23/06/2017 - Present
-
Ezra, Sarah
Director
23/06/2019 - Present
6
Swerdlow, Arnold
Director
01/06/2009 - 21/11/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 RALEIGH CLOSE FREEHOLD LIMITED

10 RALEIGH CLOSE FREEHOLD LIMITED is an(a) Active company incorporated on 01/06/2009 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 RALEIGH CLOSE FREEHOLD LIMITED?

toggle

10 RALEIGH CLOSE FREEHOLD LIMITED is currently Active. It was registered on 01/06/2009 .

Where is 10 RALEIGH CLOSE FREEHOLD LIMITED located?

toggle

10 RALEIGH CLOSE FREEHOLD LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 10 RALEIGH CLOSE FREEHOLD LIMITED do?

toggle

10 RALEIGH CLOSE FREEHOLD LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for 10 RALEIGH CLOSE FREEHOLD LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Neil Howard Bookatz as a director on 2026-01-29.