AAA REALTY LTD

Register to unlock more data on OkredoRegister

AAA REALTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09912993

Incorporation date

11/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon30/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2025
Previous accounting period shortened from 2024-10-06 to 2024-10-05
dot icon05/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon02/07/2025
Previous accounting period shortened from 2024-10-07 to 2024-10-06
dot icon08/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/11/2023
Previous accounting period extended from 2023-09-23 to 2023-10-07
dot icon20/09/2023
Previous accounting period shortened from 2022-09-24 to 2022-09-23
dot icon20/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/06/2023
Previous accounting period shortened from 2022-09-25 to 2022-09-24
dot icon17/04/2023
Director's details changed for Mr Abraham Zelman Kaldor on 2015-12-11
dot icon21/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon15/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon24/06/2022
Previous accounting period shortened from 2021-09-27 to 2021-09-26
dot icon23/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/09/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/07/2021
Registration of charge 099129930003, created on 2021-07-08
dot icon24/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon24/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon12/08/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon08/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon15/05/2019
Previous accounting period shortened from 2018-12-28 to 2018-09-30
dot icon12/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon04/03/2019
Registered office address changed from 5a Russell Gardens London NW11 9NJ England to 5 North End Road London NW11 7RJ on 2019-03-04
dot icon13/02/2019
Registered office address changed from Sutherland House 70 - 78 West Hendon Broadway London NW9 7BT England to 5a Russell Gardens London NW11 9NJ on 2019-02-13
dot icon17/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon25/07/2018
Appointment of Mr Abraham Zelman Kaldor as a director on 2015-12-11
dot icon25/07/2018
Cessation of Abraham Zelman Kantor as a person with significant control on 2017-01-01
dot icon25/07/2018
Termination of appointment of Abraham Zelman Kantor as a director on 2016-04-06
dot icon12/07/2018
Registration of charge 099129930002, created on 2018-07-12
dot icon07/07/2018
Satisfaction of charge 099129930001 in full
dot icon28/11/2017
Total exemption small company accounts made up to 2016-12-31
dot icon24/11/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon20/09/2017
Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to Sutherland House 70 - 78 West Hendon Broadway London NW9 7BT on 2017-09-20
dot icon04/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon03/08/2017
Change of details for Mr Ari Kantor as a person with significant control on 2017-01-01
dot icon03/08/2017
Notification of Abraham Zelman Kantor as a person with significant control on 2017-01-01
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon24/06/2016
Registration of charge 099129930001, created on 2016-06-22
dot icon22/03/2016
Appointment of Mr Ari Kantor as a director on 2015-12-11
dot icon22/03/2016
Appointment of Mr Abraham Zelman Kantor as a director on 2015-12-11
dot icon17/12/2015
Termination of appointment of Michael Duke as a director on 2015-12-11
dot icon11/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon+11.83 % *

* during past year

Cash in Bank

£27,669.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
05/10/2025
dot iconNext due on
05/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.20M
-
0.00
24.74K
-
2022
0
744.50K
-
0.00
27.67K
-
2022
0
744.50K
-
0.00
27.67K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

744.50K £Descended-37.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.67K £Ascended11.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kantor, Ari
Director
11/12/2015 - Present
92
Duke, Michael
Director
11/12/2015 - 11/12/2015
12590
Kantor, Abraham Zelman
Director
11/12/2015 - 06/04/2016
40
Kantor, Abraham Zelman
Director
11/12/2015 - Present
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAA REALTY LTD

AAA REALTY LTD is an(a) Active company incorporated on 11/12/2015 with the registered office located at 5 North End Road, London NW11 7RJ. There are currently 2 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 AAA REALTY LTD?

toggle

AAA REALTY LTD is currently Active. It was registered on 11/12/2015 .

Where is AAA REALTY LTD located?

toggle

AAA REALTY LTD is registered at 5 North End Road, London NW11 7RJ.

What does AAA REALTY LTD do?

toggle

AAA REALTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AAA REALTY LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-09-30.