ENGLANDER COMPANY LIMITED
Other letting and operating of own or leased real estate
ENGLANDER COMPANY LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
New Burlington House 1075 Finchley Road London NW11 0PU
Full company profile for ENGLANDER COMPANY LIMITED (00507585), an active company based in London, United Kingdom. Incorporated 3 May 1952. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
£5.06M
Total Liabilities
£970.82k
Turnover
£366.74k
Employees
N/A
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eliasz Englander | Director | British | England | 26 Nov 1992 | Active |
| Hannah Zelda Weiss | Secretary | British | Unknown | 10 Dec 1997 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Keren Association Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
39 Hendale Avenue, Hendon, (NW4 4LP) BARNET | Freehold | - | 18 Dec 2015 |
second floor flat known as 27 Cazenove Mansions, Cazenove Road, Stamford Hill (N16 6AR) HACKNEY | Leasehold | £125,000 | 8 Mar 2004 |
91/133 Eastcote Lane EALING | Freehold | - | 11 Oct 1996 |
19, 19a, and 21, 21a Sunny Hill, London (NW4 4LN) BARNET | Freehold | - | 10 Oct 1996 |
Flat 15, Cazenove Mansions, Cazenove Road, Stoke Newington, (N16 6AR) HACKNEY | Leasehold | - | 29 Jul 1996 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 17 Nov 2025 | Confirmation Statement | Confirmation statement made on 17 Nov 2025 with no updates | |
| 9 Jan 2025 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 28 Nov 2024 | Confirmation Statement | Confirmation statement made on 26 Nov 2024 with no updates | |
| 27 Mar 2024 | Officers | Change to director Mr Shulem Zvi Englander on 27 Mar 2024 |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 17 Nov 2025 with no updates
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 26 Nov 2024 with no updates
Change to director Mr Shulem Zvi Englander on 27 Mar 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 9 Jan 2026
Confirmation statement made on 17 Nov 2025 with no updates
6 months ago on 17 Nov 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 9 Jan 2025
Confirmation statement made on 26 Nov 2024 with no updates
1 years ago on 28 Nov 2024
Change to director Mr Shulem Zvi Englander on 27 Mar 2024
2 years ago on 27 Mar 2024
