Company NameHurstcourt Investments Limited
DirectorsArye Schleider and Gabriel Schleider
Company StatusActive
Company Number07512390
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Tamar Wolf
StatusCurrent
Appointed02 February 2012(1 year after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address14 Ravensdale Road
London
N16 6SH
Director NameMr Arye Schleider
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(6 years after company formation)
Appointment Duration7 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravensdale Road
London
N16 6SH
Director NameMr Gabriel Schleider
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(6 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ravensdale Road
London
N16 6SH
Director NameArye Schleider
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address14 Ravensdale Road
London
N16 6SH
Director NameMr Moshe Wolf
Date of BirthNovember 1990 (Born 33 years ago)
NationalityIsraeli
StatusResigned
Appointed02 February 2012(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address14 Ravensdale Road
London
N16 6SH

Location

Registered Address14 Ravensdale Road
London
N16 6SH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Moshe Wolf
100.00%
Ordinary

Financials

Year2014
Net Worth£71,470
Cash£2,092
Current Liabilities£261,841

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due5 December 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End05 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

23 March 2017Delivered on: 24 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 53 adolphus road, stoke newington, hackney N4 2AX as registered at the land registry with title absolute under title number LN155088.
Outstanding
23 March 2017Delivered on: 24 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 June 2011Delivered on: 27 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: F/H property k/a 53 adolphus road, london t/no LN155088 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 June 2011Delivered on: 21 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: F/H property k/a 11 alexander grove, london t/no LN160787 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 June 2011Delivered on: 11 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
27 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
16 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
2 December 2021Previous accounting period shortened from 6 March 2021 to 5 March 2021 (1 page)
10 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 29 February 2020 (5 pages)
5 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 December 2019Current accounting period extended from 22 February 2020 to 6 March 2020 (1 page)
4 December 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 November 2019Previous accounting period shortened from 23 February 2019 to 22 February 2019 (1 page)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 28 February 2018 (5 pages)
22 February 2019Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page)
23 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
30 May 2018Micro company accounts made up to 28 February 2017 (5 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
25 July 2017Termination of appointment of Moshe Wolf as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Moshe Wolf as a director on 25 July 2017 (1 page)
12 June 2017Satisfaction of charge 1 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (2 pages)
12 June 2017Satisfaction of charge 2 in full (2 pages)
12 June 2017Satisfaction of charge 2 in full (2 pages)
12 June 2017Satisfaction of charge 1 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (2 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 March 2017Registration of charge 075123900005, created on 23 March 2017 (3 pages)
24 March 2017Registration of charge 075123900004, created on 23 March 2017 (15 pages)
24 March 2017Registration of charge 075123900004, created on 23 March 2017 (15 pages)
24 March 2017Registration of charge 075123900005, created on 23 March 2017 (3 pages)
17 February 2017Appointment of Mr Gabriel Schleider as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Gabriel Schleider as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Arye Schleider as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Arye Schleider as a director on 17 February 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
24 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 May 2013Appointment of Ms Tamar Wolf as a secretary (2 pages)
19 May 2013Appointment of Mr Moshe Wolf as a director (2 pages)
19 May 2013Termination of appointment of Arye Schleider as a director (1 page)
19 May 2013Appointment of Mr Moshe Wolf as a director (2 pages)
19 May 2013Termination of appointment of Arye Schleider as a director (1 page)
19 May 2013Appointment of Ms Tamar Wolf as a secretary (2 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)