MULTISTATES LIMITED
Other letting and operating of own or leased real estate
MULTISTATES 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 MULTISTATES LIMITED (01966565), an active company based in London, United Kingdom. Incorporated 28 Nov 1985. 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
£562.45k
Net Assets
£5.81M
Total Liabilities
£22.24M
Turnover
£1.04M
Employees
20
Debt Ratio
79%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Englander, Eliasz | Director | British | England | Unknown | Active |
| Englander, Pinkus Naftali | Director | British | United Kingdom | 3 Mar 2022 | Active |
| Weiss, Hannah Zelda | Director | British | United Kingdom | 3 Mar 2022 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Bracha Englander
Israeli
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Jacob Shea Englander
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
1, Fillebrook Court, London Road, Leigh-On-Sea (SS9 3LH) SOUTHEND-ON-SEA | Leasehold | - | 22 Jan 2024 |
19 Avon Court, Braund Avenue, Greenford (UB6 9JH) EALING | Leasehold | £210,000 | 29 Mar 2023 |
1-69 Albany Court, Robertson Terrace, Hastings, and garages beneath (TN34 1HN) HASTINGS | Leasehold | - | 23 Dec 2004 |
Unit 76C, Unit 78A and Units 80-82 High Street, Waltham Cross BROXBOURNE | Freehold | - | 18 Jun 2004 |
42, 43, 44, 45, 46, 47 and 47A Wells Street and 1A Wells Buildings, St Marylebone, London (W1T 3PL) CITY OF WESTMINSTER | Freehold | - | 8 Dec 2003 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Mar 2026 | Confirmation Statement | Confirmation statement made on 17 Mar 2026 with no updates | |
| 25 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 4 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 20 Mar 2025 | Confirmation Statement | Confirmation statement made on 17 Mar 2025 with no updates | |
| 16 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Confirmation statement made on 17 Mar 2026 with no updates
Annual accounts made up to 31 Mar 2025
Mortgage Satisfy Charge Full
Confirmation statement made on 17 Mar 2025 with no updates
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Confirmation statement made on 17 Mar 2026 with no updates
1 months ago on 29 Mar 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 25 Nov 2025
Mortgage Satisfy Charge Full
9 months ago on 4 Aug 2025
Confirmation statement made on 17 Mar 2025 with no updates
1 years ago on 20 Mar 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 16 Dec 2024
