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.
Office Address | 115 Craven Park Road |
Town | South Tottenham |
Post code | N15 6BL |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 2 | |||||||
Balance Sheet | ||||||||
Cash Bank In Hand | 2 | |||||||
Cash Bank On Hand | 2 | 2 | 2 | 2 | 2 | 4 590 | 45 852 | |
Net Assets Liabilities | -7 946 | -11 577 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 2 | |||||||
Shareholder Funds | 2 | |||||||
Other | ||||||||
Bank Borrowings Overdrafts | 83 742 | |||||||
Creditors | 144 | 288 | 288 | 432 | 88 105 | 83 742 | ||
Investment Property | 75 569 | 75 569 | ||||||
Investment Property Fair Value Model | 75 569 | |||||||
Net Current Assets Liabilities | 2 | -142 | -286 | -286 | -430 | -83 515 | -3 404 | |
Number Shares Allotted | 2 | |||||||
Number Shares Issued Fully Paid | 2 | 2 | 2 | 2 | 2 | 2 | ||
Other Creditors | 144 | 288 | 288 | 432 | 88 105 | 49 256 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Profit Loss | -144 | -144 | -144 | -7 516 | -3 631 | |||
Share Capital Allotted Called Up Paid | 2 | |||||||
Total Assets Less Current Liabilities | 2 | 2 | -142 | -286 | -286 | -430 | -7 946 | 72 165 |
Additions Other Than Through Business Combinations Investment Property Fair Value Model | 75 569 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 filed on: 28th, December 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy