Cypher Residential (Uk) Limited
- Active
- Incorporated on 3 Dec 1998
Reg Address: Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJ, England
Previous Names:
Cypher Trading Limited - 2 Aug 2017
Cypher Trading Limited - 3 Dec 1998
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Cypher Residential (Uk) Limited" is a ltd and located in Churchill House Suite 64, 137-139 Brent Street, London NW4 4DJ. Cypher Residential (Uk) Limited is currently in active status and it was incorporated on 3 Dec 1998 (25 years 9 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cypher Residential (Uk) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sara Bernstein | Director | 16 Feb 2015 | British | Active |
2 | Sara Bernstein | Director | 16 Feb 2015 | British | Active |
3 | Naftali Wachsman | Director | 13 Jan 2015 | British | Active |
4 | Naftali Wachsman | Director | 13 Jan 2015 | British | Active |
5 | Benzion Chaim Stempel | Director | 13 Jan 2015 | British | Resigned 20 Apr 2023 |
6 | Benzion Chaim Stempel | Director | 13 Jan 2015 | British | Active |
7 | Nwe Nwe Aye | Secretary | 5 Jan 2012 | - | Resigned 25 Jul 2017 |
8 | FORBES NOMINEES LIMITED | Nominee Director | 3 Dec 1998 | - | Resigned 3 Dec 1998 |
9 | Paul Rayden | Director | 3 Dec 1998 | British | Resigned 25 Jul 2017 |
10 | FORBES SECRETARIES LIMITED | Nominee Secretary | 3 Dec 1998 | - | Resigned 3 Dec 1998 |
11 | Arthur Kravetz | Secretary | 3 Dec 1998 | American | Resigned 25 Jul 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Moreland Residential (Uk) Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 25 Jul 2017 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 3 Dec 2016 | - | Ceased 25 Jul 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cypher Residential (Uk) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 8 Aug 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 1 Aug 2022 | Download PDF 3 Pages |
4 | Address - Change Registered Office Company With Date Old New | 4 Feb 2021 | Download PDF 1 Pages |
5 | Officers - Change Person Director Company With Change Date | 27 Jan 2021 | Download PDF 2 Pages |
6 | Accounts - Total Exemption Full | 28 Dec 2020 | Download PDF 8 Pages |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Oct 2020 | Download PDF 46 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Oct 2020 | Download PDF 46 Pages |
9 | Confirmation Statement - No Updates | 2 Sep 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 12 Nov 2019 | Download PDF 8 Pages |
11 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Sep 2019 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Aug 2019 | Download PDF 1 Pages |
13 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 7 Aug 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 7 Aug 2019 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 16 Jan 2019 | Download PDF 8 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Dec 2018 | Download PDF 1 Pages |
17 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Sep 2018 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 6 Aug 2018 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 28 Sep 2017 | Download PDF 9 Pages |
20 | Resolution | 2 Aug 2017 | Download PDF 3 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 1 Aug 2017 | Download PDF 4 Pages |
25 | Officers - Change Person Director Company With Change Date | 22 May 2017 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 2 May 2017 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 2 May 2017 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 15 Feb 2017 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 13 Feb 2017 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 13 Feb 2017 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 13 Feb 2017 | Download PDF 2 Pages |
32 | Address - Change Registered Office Company With Date Old New | 26 Jan 2017 | Download PDF 1 Pages |
33 | Confirmation Statement - Updates | 10 Jan 2017 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 31 Aug 2016 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2016 | Download PDF 7 Pages |
36 | Accounts - Total Exemption Small | 30 Sep 2015 | Download PDF 6 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2015 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2015 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2015 | Download PDF 2 Pages |
40 | Address - Change Registered Office Company With Date Old New | 18 Feb 2015 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2014 | Download PDF 4 Pages |
42 | Accounts - Small | 12 Jun 2014 | Download PDF 6 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2013 | Download PDF 4 Pages |
44 | Accounts - Small | 25 Jun 2013 | Download PDF 6 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2013 | Download PDF 4 Pages |
46 | Accounts - Small | 2 Oct 2012 | Download PDF 6 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Feb 2012 | Download PDF 4 Pages |
48 | Officers - Appoint Person Secretary Company With Name | 6 Jan 2012 | Download PDF 2 Pages |
49 | Officers - Change Person Secretary Company With Change Date | 6 Jan 2012 | Download PDF 2 Pages |
50 | Accounts - Small | 6 Oct 2011 | Download PDF 6 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2010 | Download PDF 4 Pages |
52 | Auditors - Resignation Company | 23 Nov 2010 | Download PDF 1 Pages |
53 | Accounts - Small | 5 Oct 2010 | Download PDF 6 Pages |
54 | Mortgage - Legacy | 15 Jul 2010 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 15 Jul 2010 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 15 Jul 2010 | Download PDF 3 Pages |
57 | Mortgage - Legacy | 15 Jul 2010 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 15 Jul 2010 | Download PDF 3 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2009 | Download PDF 4 Pages |
60 | Officers - Change Person Director Company With Change Date | 18 Nov 2009 | Download PDF 2 Pages |
61 | Accounts - Small | 27 Oct 2009 | Download PDF 6 Pages |
62 | Mortgage - Legacy | 21 Jul 2009 | Download PDF 2 Pages |
63 | Mortgage - Legacy | 21 Jul 2009 | Download PDF 2 Pages |
64 | Mortgage - Legacy | 21 Jul 2009 | Download PDF 2 Pages |
65 | Mortgage - Legacy | 21 Jul 2009 | Download PDF 2 Pages |
66 | Annual Return - Legacy | 3 Dec 2008 | Download PDF 3 Pages |
67 | Accounts - Small | 16 May 2008 | Download PDF 6 Pages |
68 | Accounts - Small | 12 Dec 2007 | Download PDF 6 Pages |
69 | Annual Return - Legacy | 3 Dec 2007 | Download PDF 2 Pages |
70 | Annual Return - Legacy | 4 Dec 2006 | Download PDF 2 Pages |
71 | Accounts - Small | 24 Nov 2006 | Download PDF 6 Pages |
72 | Officers - Legacy | 9 Jan 2006 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 9 Jan 2006 | Download PDF 2 Pages |
74 | Officers - Legacy | 3 Jan 2006 | Download PDF 1 Pages |
75 | Accounts - Small | 9 Nov 2005 | Download PDF 5 Pages |
76 | Accounts - Small | 14 Feb 2005 | Download PDF 5 Pages |
77 | Annual Return - Legacy | 12 Jan 2005 | Download PDF 5 Pages |
78 | Accounts - Legacy | 27 Oct 2004 | Download PDF 2 Pages |
79 | Mortgage - Legacy | 22 Oct 2004 | Download PDF 7 Pages |
80 | Annual Return - Legacy | 9 Jan 2004 | Download PDF 5 Pages |
81 | Accounts - Small | 3 Nov 2003 | Download PDF 5 Pages |
82 | Mortgage - Legacy | 7 May 2003 | Download PDF 3 Pages |
83 | Mortgage - Legacy | 7 May 2003 | Download PDF 7 Pages |
84 | Mortgage - Legacy | 7 May 2003 | Download PDF 8 Pages |
85 | Annual Return - Legacy | 2 Jan 2003 | Download PDF 5 Pages |
86 | Accounts - Small | 27 Sep 2002 | Download PDF 5 Pages |
87 | Annual Return - Legacy | 2 Feb 2002 | Download PDF 5 Pages |
88 | Resolution | 18 Oct 2001 | Download PDF 1 Pages |
89 | Accounts - Small | 12 Oct 2001 | Download PDF 5 Pages |
90 | Mortgage - Legacy | 31 Mar 2001 | Download PDF 1 Pages |
91 | Mortgage - Legacy | 31 Mar 2001 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 11 Dec 2000 | Download PDF 5 Pages |
93 | Mortgage - Legacy | 17 Nov 2000 | Download PDF 2 Pages |
94 | Accounts - Small | 31 Oct 2000 | Download PDF 5 Pages |
95 | Accounts - Legacy | 4 Oct 2000 | Download PDF 2 Pages |
96 | Annual Return - Legacy | 7 Dec 1999 | Download PDF 6 Pages |
97 | Mortgage - Legacy | 2 Jun 1999 | Download PDF 7 Pages |
98 | Mortgage - Legacy | 2 Jun 1999 | Download PDF 7 Pages |
99 | Mortgage - Legacy | 2 Jun 1999 | Download PDF 8 Pages |
100 | Mortgage - Legacy | 2 Jun 1999 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.