Morris ROTHBART

Total number of appointments 47, 47 active appointments

WILLOWDALE HOLDINGS 2 LTD

Correspondence address
7 Elm Park Avenue, London, England, N15 6AL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
16 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6AL £441,000

JILHURST SUB LTD

Correspondence address
20 Warwick Grove, London, England, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
27 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9HU £810,000

HERWOOD SUB LTD

Correspondence address
20 Warwick Grove, London, England, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9HU £810,000

WESTWOOD2 LTD

Correspondence address
20 Warwick Grove, London, United Kingdom, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode E5 9HU £810,000

WESTWOOD1 LTD

Correspondence address
20 Warwick Grove, London, United Kingdom, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode E5 9HU £810,000

SIXTY ESTATES LTD

Correspondence address
58 58 Moresby Road, London, London, England, E5 9LF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9LF £891,000

HIGHBURY1 LTD

Correspondence address
20 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 November 2023
Nationality
British
Occupation
Company Director

PUTTERIDGE LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 July 2023
Nationality
British
Occupation
Director

BENSTONE INVESTMENTS LTD

Correspondence address
69 Lingwood Road, London, E5 9BN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9BN £684,000

REASONSTATES 1 LTD

Correspondence address
20 Warwick Grove, London, London, London, United Kingdom, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
9 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9HU £810,000

REASONSTATES 2 LTD

Correspondence address
20 Warwick Grove, London, London, London, United Kingdom, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
9 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9HU £810,000

WILLOWDALE HOLDINGS LIMITED

Correspondence address
7 Elm Park Avenue, London, England, N15 6AL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 February 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode N15 6AL £441,000

CLASSHIGH LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
10 August 2022
Nationality
British
Occupation
Company Director

MEIR ESTATES LIMITED

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

ANGLOWAD 2 LIMITED

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

FERRYSIDE ESTATES LTD

Correspondence address
Unit 4 70-72 Markfield Road, London, England, N15 4QF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 4QF £1,500,000

STANARD SUB LIMITED

Correspondence address
115 Craven Park Road Venitt & Greaves, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

STANARD GROUP LTD

Correspondence address
5c Fountayne Road, London, England, N16 7EA
Role ACTIVE
director
Date of birth
July 1973
Appointed on
18 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N16 7EA £956,000

JILHURST LTD

Correspondence address
20 Warwick Grove, London, United Kingdom, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode E5 9HU £810,000

HARGATE LTD

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

STANARD CLOSE LTD

Correspondence address
5c Fountayne Road, London, England, N16 7EA
Role ACTIVE
director
Date of birth
July 1973
Appointed on
3 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode N16 7EA £956,000

FORDMILL EST LTD

Correspondence address
20 Warwick Grove 20 Warwick Grove, London, 20 Warwick Grove, London, London, England, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode E5 9HU £810,000

SANDGATE ESTATES LTD

Correspondence address
83 Egerton Road, London, England, N16 6UE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode N16 6UE £743,000

JFR ESTATES LTD

Correspondence address
83 Egerton Road, London, England, N16 6UE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
9 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode N16 6UE £743,000

WINE ONLINE LTD

Correspondence address
Block B Occ Estate 105 Eade Road, London, United Kingdom, N4 1TJ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
18 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

15 ALEXANDRA CLOSE FREEHOLD LIMITED

Correspondence address
Unit 4 70-72 Markfield Road, London, England, N15 4QF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode N15 4QF £1,500,000

BM TRUST LTD

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

CONSTANCE HOUSE LTD

Correspondence address
Venitt & Greaves 115 Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

WARLEX ESTATES LTD

Correspondence address
18 Rookwood Road, London, England, N16 6SS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 April 2018
Resigned on
3 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6SS £2,196,000

FULLWELL INVESTMENTS LTD

Correspondence address
20 Warwick Grove, London, United Kingdom, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode E5 9HU £810,000

KEDEM ESTATES LTD

Correspondence address
20 Warwick Grove, London, United Kingdom, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
24 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9HU £810,000

NOTTINGFORD ESTATES LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

EUROPA GROUP INVESTMENTS LTD

Correspondence address
20 Warwick Grove, London, England, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
18 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode E5 9HU £810,000

JEMSESTATES LTD

Correspondence address
18 Rookwood Road, London, United Kingdom, N16 6SS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6SS £2,196,000

STRUCTON LTD

Correspondence address
Unit 4 70-72 Markfield Road, London, England, N15 4QF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
6 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode N15 4QF £1,500,000

BERKTHORNE LTD

Correspondence address
C/O 32 Castlewood Road, London, England, N16 6DW
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £553,000

SHEPLEY ESTATES LTD

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
24 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

WARLEX LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
5 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

REASONSTATES LIMITED

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
6 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

GOLDLAND ESTATES LTD

Correspondence address
Unit 4 70 -72 Markfield Road, Stamford Hill, London, England, N15 4QF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 4QF £1,500,000

PORTBRIDGE ESTATES LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 April 2015
Nationality
British
Occupation
Compnay Director

Average house price in the postcode N15 6BL £616,000

HERWOOD LTD

Correspondence address
20 Warwick Grove, London, United Kingdom, E5 9HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode E5 9HU £810,000

HENBURY HOUSE MANAGEMENT LIMITED

Correspondence address
Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
19 July 2013
Nationality
British
Occupation
*

CHASDEI SHMAYEH LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

CHASDEI SHMAYA LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

WATERMINT SERVICES LIMITED

Correspondence address
47 Watermint Quay, London, England, N16 6DN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
8 May 2012
Resigned on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DN £645,000

JASTER LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000