Company NameInvordan Hillside Limited
DirectorsAbraham Aharon Dodi and Michael Sean Nurtman
Company StatusActive
Company Number09788788
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Abraham Aharon Dodi
StatusCurrent
Appointed19 October 2015(3 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Michael Sean Nurtman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Michael Sean Nurtman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Investec Investments (Uk) LTD
50.00%
Ordinary A
100 at £1Ordan Uk LTD
50.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

16 February 2022Delivered on: 21 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Hillside house 2-6 friern park london N12 9BT with the title number MX1796999. For more details please refer to schedule 4 of the instrument.
Outstanding
16 February 2022Delivered on: 17 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Hillside house 2-6 friern park london N12 9BT with title number MX179699. For more details please refer to schedule 4.
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hillside house, 2-6 friern park, london, N12 9BT (title number MX179699).
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The premises at hillside house, 2-6 friern park, london N12 9BT (hm land registry title number MX179699).
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 October 2015Delivered on: 21 October 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Hillside house 2-6 friern park north finchley london t/no MX179699.
Outstanding
19 October 2015Delivered on: 21 October 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
22 February 2022Satisfaction of charge 097887880006 in full (1 page)
22 February 2022Satisfaction of charge 097887880005 in full (1 page)
22 February 2022Satisfaction of charge 097887880004 in full (1 page)
22 February 2022Satisfaction of charge 097887880007 in full (1 page)
21 February 2022Registration of charge 097887880009, created on 16 February 2022 (49 pages)
17 February 2022Registration of charge 097887880008, created on 16 February 2022 (49 pages)
4 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
19 October 2021Termination of appointment of Michael Sean Nurtman as a director on 8 October 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
20 October 2020Change of details for Ordan Uk Limited as a person with significant control on 12 October 2019 (2 pages)
3 February 2020Satisfaction of charge 097887880001 in full (1 page)
3 February 2020Satisfaction of charge 097887880002 in full (1 page)
3 February 2020Satisfaction of charge 097887880003 in full (1 page)
23 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 November 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
23 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
11 October 2017Appointment of Mr Michael Sean Nurtman as a director on 9 December 2016 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Appointment of Mr Michael Sean Nurtman as a director on 9 December 2016 (2 pages)
9 October 2017Cessation of Investec Investments (Uk) Limited as a person with significant control on 9 October 2017 (1 page)
9 October 2017Cessation of Investec Investments (Uk) Limited as a person with significant control on 2 December 2016 (1 page)
9 October 2017Cessation of Investec Investments (Uk) Limited as a person with significant control on 2 December 2016 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 March 2017Termination of appointment of Michael Sean Nurtman as a director on 2 December 2016 (1 page)
2 March 2017Termination of appointment of Michael Sean Nurtman as a director on 2 December 2016 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
9 December 2016Registration of charge 097887880007, created on 2 December 2016 (31 pages)
9 December 2016Registration of charge 097887880007, created on 2 December 2016 (31 pages)
8 December 2016Registration of charge 097887880004, created on 2 December 2016 (16 pages)
8 December 2016Registration of charge 097887880004, created on 2 December 2016 (16 pages)
8 December 2016Registration of charge 097887880006, created on 2 December 2016 (34 pages)
8 December 2016Registration of charge 097887880005, created on 2 December 2016 (16 pages)
8 December 2016Registration of charge 097887880005, created on 2 December 2016 (16 pages)
28 October 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
(7 pages)
28 October 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
(7 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
17 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 101
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 101
(5 pages)
3 November 2015Appointment of Mr Abraham Aharon Dodi as a secretary on 19 October 2015 (2 pages)
3 November 2015Appointment of Mr Abraham Aharon Dodi as a secretary on 19 October 2015 (2 pages)
22 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 1,366,666.66
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2016
(4 pages)
22 October 2015Registration of charge 097887880001, created on 19 October 2015 (40 pages)
22 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 1,366,666.66
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2016
(4 pages)
22 October 2015Registration of charge 097887880001, created on 19 October 2015 (40 pages)
22 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 1,366,666.66
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
(3 pages)
21 October 2015Registration of charge 097887880002, created on 19 October 2015 (41 pages)
21 October 2015Registration of charge 097887880002, created on 19 October 2015 (41 pages)
21 October 2015Appointment of Mr Michael Sean Nurtman as a director on 19 October 2015 (2 pages)
21 October 2015Registration of charge 097887880003, created on 19 October 2015 (36 pages)
21 October 2015Registration of charge 097887880003, created on 19 October 2015 (36 pages)
21 October 2015Appointment of Mr Michael Sean Nurtman as a director on 19 October 2015 (2 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
9 October 2015Appointment of Mr Abraham Aharon Dodi as a director on 22 September 2015 (2 pages)
9 October 2015Appointment of Mr Abraham Aharon Dodi as a director on 22 September 2015 (2 pages)
23 September 2015Termination of appointment of Marion Black as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Marion Black as a director on 23 September 2015 (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(23 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(23 pages)