Company NameSidda Hs Ltd
DirectorsJudith Feldman and Shmuel Baruch Feldman
Company StatusActive
Company Number10899712
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 7 months ago)
Previous NameMaiden Hs Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Judith Feldman
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2018(6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground 216 Lordship Road
London
Uk Mainland
N16 5HQ
Director NameMr Shmuel Baruch Feldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground 216 Lordship Road
London
Uk Mainland
N16 5HQ
Director NameMr Yisroel Kohn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Clapton Common
London
E5 9AB
Director NameMr Shmuel Baruch Feldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2018(6 months after company formation)
Appointment Duration2 weeks (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Kilda's Road
London
N16 5BZ
Secretary NameMr Shmuel Baruch Feldman
StatusResigned
Appointed01 February 2018(6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 November 2018)
RoleCompany Director
Correspondence Address30 St. Kilda's Road
London
N16 5BZ

Location

Registered AddressLower Ground
216 Lordship Road
London
Uk Mainland
N16 5HQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 1 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as sidda house, 350 lower addiscombe road, croydon, CR0 7AF being all of the land and buildings in title SGL16892 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 October 2018Delivered on: 19 October 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property being sidda house, 350 lower addiscombe road, croydon, CR0 7AF as the same is registered at the land registry under title number SGL16892.
Outstanding
20 December 2017Delivered on: 20 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as sidda house 350 lower addiscombe road croydon CR0 7AF registered at hm land registry with title absolute under title number SGL16892.
Outstanding
20 December 2017Delivered on: 20 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

8 June 2023Change of details for Glenpath Ltd as a person with significant control on 8 June 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 April 2023Registered office address changed from 30 st. Kilda's Road London N16 5BZ England to Lower Ground 216 Lordship Road London Uk Mainland N16 5HQ on 23 April 2023 (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 April 2019Satisfaction of charge 108997120003 in full (1 page)
11 April 2019Satisfaction of charge 108997120001 in full (1 page)
11 April 2019Satisfaction of charge 108997120002 in full (1 page)
1 April 2019Registration of charge 108997120004, created on 29 March 2019 (7 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 November 2018Termination of appointment of Shmuel Baruch Feldman as a secretary on 12 November 2018 (1 page)
19 October 2018Registration of charge 108997120003, created on 19 October 2018 (39 pages)
14 March 2018Appointment of Mr Shmuel Baruch Feldman as a director on 8 March 2018 (2 pages)
22 February 2018Termination of appointment of Shmuel Baruch Feldman as a director on 15 February 2018 (1 page)
20 February 2018Termination of appointment of Yisroel Kohn as a director on 1 February 2018 (1 page)
20 February 2018Appointment of Mr Shmuel Baruch Feldman as a secretary on 1 February 2018 (2 pages)
20 February 2018Appointment of Mrs Judith Feldman as a director on 1 February 2018 (2 pages)
20 February 2018Notification of Glenpath Ltd as a person with significant control on 1 February 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
20 February 2018Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 20 February 2018 (1 page)
20 February 2018Appointment of Mr Shmuel Baruch Feldman as a director on 1 February 2018 (2 pages)
20 February 2018Cessation of Yisroel Kohn as a person with significant control on 1 February 2018 (1 page)
20 December 2017Registration of charge 108997120002, created on 20 December 2017 (19 pages)
20 December 2017Registration of charge 108997120001, created on 20 December 2017 (13 pages)
20 December 2017Registration of charge 108997120002, created on 20 December 2017 (19 pages)
20 December 2017Registration of charge 108997120001, created on 20 December 2017 (13 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 1
(30 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 1
(30 pages)