Company NameOldhill Estates Ltd
DirectorAsher Solinsky
Company StatusActive
Company Number05951482
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asher Solinsky
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address40a Oldhill Street
London
N16 6NA
Secretary NameMalka Zafir
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Rookwood Court
London
N16 6DR

Location

Registered Address40a Oldhill Street
London
N16 6NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Asher Solinsky
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,066
Cash£5,566
Current Liabilities£191,409

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

21 December 2007Delivered on: 2 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1ST floor 474 high road london t/no AGL176582 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
29 September 2019Confirmation statement made on 29 September 2019 with updates (3 pages)
29 September 2019Change of details for Mr Asher Solinsky as a person with significant control on 26 September 2019 (2 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 September 2018Director's details changed for Mr Asher Solinsky on 26 September 2018 (2 pages)
29 September 2018Confirmation statement made on 29 September 2018 with updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
29 June 2017Previous accounting period extended from 29 September 2016 to 30 September 2016 (1 page)
29 June 2017Previous accounting period extended from 29 September 2016 to 30 September 2016 (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 December 2008Return made up to 29/09/08; full list of members (3 pages)
23 December 2008Return made up to 29/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Registered office changed on 07/12/07 from: 40A oldhill stret london N16 6NA (1 page)
7 December 2007Return made up to 29/09/07; full list of members (2 pages)
7 December 2007Return made up to 29/09/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Location of register of members (1 page)
7 December 2007Location of register of members (1 page)
7 December 2007Location of debenture register (1 page)
7 December 2007Location of debenture register (1 page)
7 December 2007Registered office changed on 07/12/07 from: 40A oldhill stret london N16 6NA (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
29 September 2006Incorporation (10 pages)
29 September 2006Incorporation (10 pages)