NEG ERITH SHOPPING CENTER LIMITED

Register to unlock more data on OkredoRegister

NEG ERITH SHOPPING CENTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13399050

Incorporation date

14/05/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-14 Welbeck Street, London W1G 9XUCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2021)
dot icon20/02/2026
Termination of appointment of Uri Segal as a director on 2025-11-12
dot icon07/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/11/2024
Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 13-14 Welbeck Street London W1G 9XU on 2024-11-21
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2024
Certificate of change of name
dot icon04/03/2024
Appointment of Ruli Ben Michael as a director on 2024-01-31
dot icon01/03/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 385-389 Oxford Street London W1C 2NB on 2024-03-01
dot icon01/03/2024
Appointment of Mr Uri Segal as a director on 2024-01-31
dot icon01/03/2024
Termination of appointment of Matan Abraham Amitai as a director on 2024-01-31
dot icon01/03/2024
Change of details for Mr Zalman Elizarov as a person with significant control on 2024-01-31
dot icon18/02/2024
Termination of appointment of Ben Ditkovsky as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Joseph Dunner as a director on 2024-02-13
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2023
Director's details changed for Mr Ben Ditkovsky on 2023-04-19
dot icon27/01/2023
Director's details changed for Mr Matan Abraham Amitai on 2022-08-06
dot icon02/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon24/06/2022
Director's details changed for Mr Joseph Dunner on 2022-06-23
dot icon24/06/2022
Director's details changed for Mr Ben Ditkovsky on 2022-06-23
dot icon24/06/2022
Director's details changed for Mr Matan Abraham Amitai on 2022-06-23
dot icon23/06/2022
Registered office address changed from Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-06-23
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Change of share class name or designation
dot icon03/11/2021
Registration of charge 133990500004, created on 2021-10-28
dot icon02/11/2021
Registration of charge 133990500001, created on 2021-10-28
dot icon02/11/2021
Registration of charge 133990500002, created on 2021-10-28
dot icon02/11/2021
Registration of charge 133990500003, created on 2021-10-28
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon18/08/2021
Appointment of Mr Efraim Yelizarov as a director on 2021-07-28
dot icon21/07/2021
Notification of Zalman Elizarov as a person with significant control on 2021-07-20
dot icon21/07/2021
Cessation of Matan Abraham Amitai as a person with significant control on 2021-07-20
dot icon21/07/2021
Cessation of Ben Ditkovsky as a person with significant control on 2021-07-20
dot icon21/07/2021
Cessation of Joseph Dunner as a person with significant control on 2021-07-20
dot icon16/07/2021
Current accounting period extended from 2022-05-31 to 2022-06-30
dot icon15/07/2021
Resolutions
dot icon14/05/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£510,868.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
507.33K
-
0.00
510.87K
-
2022
4
507.33K
-
0.00
510.87K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

507.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

510.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yelizarov, Efraim
Director
28/07/2021 - Present
17
Dunner, Joseph
Director
14/05/2021 - 13/02/2024
149
Ditkovsky, Ben
Director
14/05/2021 - 13/02/2024
136
Amitai, Matan Abraham
Director
14/05/2021 - 31/01/2024
148
Segal, Uri
Director
31/01/2024 - 12/11/2025
38

Persons with Significant Control

4
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 NEG ERITH SHOPPING CENTER LIMITED

NEG ERITH SHOPPING CENTER LIMITED is an(a) Active company incorporated on 14/05/2021 with the registered office located at 13-14 Welbeck Street, London W1G 9XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of NEG ERITH SHOPPING CENTER LIMITED?

toggle

NEG ERITH SHOPPING CENTER LIMITED is currently Active. It was registered on 14/05/2021 .

Where is NEG ERITH SHOPPING CENTER LIMITED located?

toggle

NEG ERITH SHOPPING CENTER LIMITED is registered at 13-14 Welbeck Street, London W1G 9XU.

What does NEG ERITH SHOPPING CENTER LIMITED do?

toggle

NEG ERITH SHOPPING CENTER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does NEG ERITH SHOPPING CENTER LIMITED have?

toggle

NEG ERITH SHOPPING CENTER LIMITED had 4 employees in 2022.

What is the latest filing for NEG ERITH SHOPPING CENTER LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Uri Segal as a director on 2025-11-12.