Company NameOldenhill Ltd
DirectorHershel Gluck
Company StatusActive
Company Number08793371
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hershel Gluck
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 94 Stamford Hill
London
N16 6XS
Secretary NameMr Hershel Gluck
StatusCurrent
Appointed10 December 2013(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor, 94 Stamford Hill
London
N16 6XS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressFirst Floor, 94
Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hershel Gluck
50.00%
Ordinary
1 at £1Janet Gluck
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,066
Cash£1,427
Current Liabilities£758

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
20 February 2023Current accounting period extended from 26 November 2022 to 31 March 2023 (1 page)
14 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
26 August 2022Previous accounting period shortened from 27 November 2021 to 26 November 2021 (1 page)
5 April 2022Notification of Janet Gluck as a person with significant control on 1 January 2017 (2 pages)
4 April 2022Notification of Jacob Gluck as a person with significant control on 11 October 2021 (2 pages)
14 March 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 3
(3 pages)
14 March 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
4 October 2021Micro company accounts made up to 27 November 2020 (3 pages)
9 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 February 2021Registered office address changed from First Floor Offices 94 Stamford Hill London N16 6XP England to First Floor, 94 Stamford Hill London N16 6XS on 3 February 2021 (1 page)
4 September 2020Micro company accounts made up to 27 November 2019 (3 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 27 November 2018 (2 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2019Registered office address changed from 206 High Road London N15 4NP to First Floor Offices 94 Stamford Hill London N16 6XP on 12 September 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 27 November 2017 (2 pages)
12 November 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
21 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 29 November 2016 (2 pages)
3 August 2017Micro company accounts made up to 29 November 2016 (2 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
11 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
1 April 2015Registered office address changed from 27 Paget Road London N16 5ND to 206 High Road London N15 4NP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 27 Paget Road London N16 5ND to 206 High Road London N15 4NP on 1 April 2015 (1 page)
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Registered office address changed from 27 Paget Road London N16 5ND to 206 High Road London N15 4NP on 1 April 2015 (1 page)
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
19 December 2013Appointment of Mr Hershel Gluck as a director (2 pages)
19 December 2013Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 19 December 2013 (1 page)
19 December 2013Appointment of Mr Hershel Gluck as a director (2 pages)
19 December 2013Appointment of Mr Hershel Gluck as a secretary (2 pages)
19 December 2013Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 19 December 2013 (1 page)
19 December 2013Appointment of Mr Hershel Gluck as a secretary (2 pages)
28 November 2013Termination of appointment of Osker Heiman as a director (1 page)
28 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Osker Heiman as a director (1 page)
28 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 November 2013 (1 page)
27 November 2013Incorporation (20 pages)
27 November 2013Incorporation (20 pages)