ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neg Erith Shopping Center Limited

Neg Erith Shopping Center Limited is an active company incorporated on 14 May 2021 with the registered office located in London, Greater London. Neg Erith Shopping Center Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13399050
Private limited company
Age
4 years
Incorporated 14 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 October 2024 (1 year ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (6 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
13-14 Welbeck Street
London
W1G 9XU
United Kingdom
Address changed on 21 Nov 2024 (11 months ago)
Previous address was 385-389 Oxford Street London W1C 2NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Jeweller • British,israeli • Lives in Israel • Born in Jun 1979
Director • Family Office Founder, Owner And Senior • Israeli • Lives in Israel • Born in Mar 1974
Director • Asset Management • Israeli • Lives in England • Born in Jun 1987
Mr Zalman Elizarov
PSC • Israeli • Lives in Israel • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neg St ANNS Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg The Spires Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg The Square Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg The Spires Holdings Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg The Treaty Sub 3 Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg The Treaty 3 Holdings Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg Barnet Market Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg 2 Furzeground Way Limited
Uri Segal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£374K
Increased by £87K (+30%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£15.26M
Increased by £464K (+3%)
Total Liabilities
-£15.47M
Increased by £584K (+4%)
Net Assets
-£211K
Decreased by £120K (+132%)
Debt Ratio (%)
101%
Increased by 0.77% (+1%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Registered Address Changed
11 Months Ago on 21 Nov 2024
Confirmation Submitted
12 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Mar 2024
Ben Ditkovsky Resigned
1 Year 8 Months Ago on 13 Feb 2024
Ruli Ben Michael Appointed
1 Year 9 Months Ago on 31 Jan 2024
Matan Abraham Amitai Resigned
1 Year 9 Months Ago on 31 Jan 2024
Mr Zalman Elizarov (PSC) Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Mr Uri Segal Appointed
1 Year 9 Months Ago on 31 Jan 2024
Get Credit Report
Discover Neg Erith Shopping Center Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Jun 2025
Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 13-14 Welbeck Street London W1G 9XU on 21 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 25 October 2024 with updates
Submitted on 6 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Aug 2024
Certificate of change of name
Submitted on 20 Jun 2024
Appointment of Ruli Ben Michael as a director on 31 January 2024
Submitted on 4 Mar 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 385-389 Oxford Street London W1C 2NB on 1 March 2024
Submitted on 1 Mar 2024
Appointment of Mr Uri Segal as a director on 31 January 2024
Submitted on 1 Mar 2024
Change of details for Mr Zalman Elizarov as a person with significant control on 31 January 2024
Submitted on 1 Mar 2024
Termination of appointment of Matan Abraham Amitai as a director on 31 January 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year