CYPHER RESIDENTIAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CYPHER RESIDENTIAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678305

Incorporation date

03/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon11/03/2026
Satisfaction of charge 036783050013 in full
dot icon11/03/2026
Satisfaction of charge 036783050014 in full
dot icon02/03/2026
Registration of charge 036783050015, created on 2026-02-27
dot icon02/03/2026
Registration of charge 036783050016, created on 2026-02-27
dot icon26/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/12/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon20/04/2023
Termination of appointment of Benzion Chaim Stempel as a director on 2023-04-20
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon10/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon04/02/2021
Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 2021-02-04
dot icon27/01/2021
Director's details changed for Mrs Sara Bernstein on 2021-01-01
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Registration of charge 036783050014, created on 2020-10-27
dot icon29/10/2020
Registration of charge 036783050013, created on 2020-10-27
dot icon02/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon07/08/2019
Notification of Moreland Residential (Uk) as a person with significant control on 2017-07-25
dot icon07/08/2019
Withdrawal of a person with significant control statement on 2019-08-07
dot icon16/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Resolutions
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon01/08/2017
Termination of appointment of Paul Rayden as a director on 2017-07-25
dot icon01/08/2017
Termination of appointment of Arthur Oliver Kravetz as a secretary on 2017-07-25
dot icon01/08/2017
Termination of appointment of Nwe Nwe Aye as a secretary on 2017-07-25
dot icon22/05/2017
Director's details changed for Mr Paul Rayden on 2017-04-25
dot icon02/05/2017
Director's details changed for Ms Sara Bernstein on 2017-04-21
dot icon02/05/2017
Director's details changed for Ms Sara Bernstein on 2017-04-21
dot icon15/02/2017
Director's details changed for Mr Naftali Wachsman on 2017-01-01
dot icon13/02/2017
Director's details changed for Mr Naftali Wachsman on 2015-01-13
dot icon13/02/2017
Director's details changed for Ms Sara Bernstein on 2017-01-01
dot icon13/02/2017
Director's details changed for Mr Naftali Wachsman on 2015-01-13
dot icon26/01/2017
Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 2017-01-26
dot icon10/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Appointment of Mr Naftali Wachsman as a director on 2015-01-13
dot icon05/03/2015
Appointment of Benzion Stempel as a director on 2015-01-13
dot icon05/03/2015
Appointment of Ms Sara Bernstein as a director on 2015-02-16
dot icon18/02/2015
Registered office address changed from 82 St John Street London EC1M 4JN to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 2015-02-18
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/01/2012
Secretary's details changed for Arthur Oliver Kravetz on 2011-12-16
dot icon06/01/2012
Appointment of Nwe Nwe Aye as a secretary
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon18/11/2009
Director's details changed for Paul Rayden on 2009-11-11
dot icon27/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/12/2008
Return made up to 03/12/08; full list of members
dot icon16/05/2008
Accounts for a small company made up to 2007-12-31
dot icon12/12/2007
Accounts for a small company made up to 2006-12-31
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon04/12/2006
Return made up to 03/12/06; full list of members
dot icon24/11/2006
Accounts for a small company made up to 2005-12-31
dot icon09/01/2006
Return made up to 03/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon14/02/2005
Accounts for a small company made up to 2003-12-31
dot icon12/01/2005
Return made up to 03/12/04; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/10/2004
Particulars of mortgage/charge
dot icon09/01/2004
Return made up to 03/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon07/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon02/01/2003
Return made up to 03/12/02; full list of members
dot icon27/09/2002
Accounts for a small company made up to 2001-12-31
dot icon02/02/2002
Return made up to 03/12/01; full list of members
dot icon18/10/2001
Resolutions
dot icon12/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2000
Return made up to 03/12/00; full list of members
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/12/1999
Return made up to 03/12/99; full list of members
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New director appointed
dot icon03/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.64M
-
0.00
2.18M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, Sara
Director
16/02/2015 - Present
38
Stempel, Benzion Chaim
Director
13/01/2015 - 20/04/2023
14
Wachsman, Naftali, Mr.
Director
13/01/2015 - Present
5

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+
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 CYPHER RESIDENTIAL (UK) LIMITED

CYPHER RESIDENTIAL (UK) LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYPHER RESIDENTIAL (UK) LIMITED?

toggle

CYPHER RESIDENTIAL (UK) LIMITED is currently Active. It was registered on 03/12/1998 .

Where is CYPHER RESIDENTIAL (UK) LIMITED located?

toggle

CYPHER RESIDENTIAL (UK) LIMITED is registered at Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJ.

What does CYPHER RESIDENTIAL (UK) LIMITED do?

toggle

CYPHER RESIDENTIAL (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CYPHER RESIDENTIAL (UK) LIMITED?

toggle

The latest filing was on 11/03/2026: Satisfaction of charge 036783050013 in full.