Company NameHill Estates Ltd
DirectorsBenzion Blum and Myer Bernard Rothfeld
Company StatusActive
Company Number07534564
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Benzion Blum
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ravensdale Road
London
N16 6SH
Secretary NameMr Elazar Eichenstein
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 Moundfield Road
London
N16 6DT
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
London
N16 6UE

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Benzion Blum
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,670
Cash£1,601
Current Liabilities£177,699

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
7 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
13 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
20 November 2013Registered office address changed from 22 Moundfield Road London N16 6DT England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 22 Moundfield Road London N16 6DT England on 20 November 2013 (1 page)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Appointment of Mr Myer Bernard Rothfeld as a director (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Appointment of Mr Myer Bernard Rothfeld as a director (2 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Rabbi Benzion Blum on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Rabbi Benzion Blum on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Mr Elazar Eichenstein on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Rabbi Benzion Blum on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Mr Elazar Eichenstein on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Mr Elazar Eichenstein on 2 March 2011 (2 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)