Hishtadles Ltd SOUTH TOTTENHAM


Hishtadles started in year 2014 as Private Limited Company with registration number 09335613. The Hishtadles company has been functioning successfully for ten years now and its status is active. The firm's office is based in South Tottenham at 115 Craven Park Road. Postal code: N15 6BL.

At present there are 2 directors in the the firm, namely Yitzchok E. and Jacob K.. In addition 2 active secretaries, Yoel E. and Zisel E. were appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Hishtadles Ltd Address / Contact

Office Address 115 Craven Park Road
Town South Tottenham
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09335613
Date of Incorporation Mon, 1st Dec 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 29th December
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Yoel E.

Position: Secretary

Appointed: 01 January 2023

Zisel E.

Position: Secretary

Appointed: 01 January 2023

Yitzchok E.

Position: Director

Appointed: 01 December 2014

Jacob K.

Position: Director

Appointed: 01 December 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we established, there is Jacob K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Yitzchok E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Meir K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacob K.

Notified on 4 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yitzchok E.

Notified on 4 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Meir K.

Notified on 1 February 2021
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yitzchok E.

Notified on 1 March 2017
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacob K.

Notified on 1 March 2017
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2       
Balance Sheet
Cash Bank In Hand2       
Cash Bank On Hand 222224 59045 852
Net Assets Liabilities      -7 946-11 577
Reserves/Capital
Called Up Share Capital2       
Shareholder Funds2       
Other
Bank Borrowings Overdrafts       83 742
Creditors  14428828843288 10583 742
Investment Property      75 56975 569
Investment Property Fair Value Model      75 569 
Net Current Assets Liabilities 2-142-286-286-430-83 515-3 404
Number Shares Allotted2       
Number Shares Issued Fully Paid  222222
Other Creditors  14428828843288 10549 256
Par Value Share1 111111
Profit Loss  -144-144 -144-7 516-3 631
Share Capital Allotted Called Up Paid2       
Total Assets Less Current Liabilities22-142-286-286-430-7 94672 165
Additions Other Than Through Business Combinations Investment Property Fair Value Model      75 569 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, December 2023
Free Download (8 pages)

Company search

Advertisements