Background WavePink WaveYellow Wave

HINTERWILL LTD (08251740)

HINTERWILL LTD (08251740) is an active UK company. incorporated on 12 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HINTERWILL LTD has been registered for 13 years. Current directors include KLEIN, Sarah Rachel, MENDLOVIC, Joseph.

Company Number
08251740
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
5a Fountayne Road, London, N16 7EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEIN, Sarah Rachel, MENDLOVIC, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINTERWILL LTD

HINTERWILL LTD is an active company incorporated on 12 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HINTERWILL LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08251740

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 27/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

5a Fountayne Road London, N16 7EA,

Previous Addresses

23 Fountayne Road London N16 7EA
From: 19 December 2012To: 11 January 2019
New Burlington House 1075 Finchley Road London NW11 0PU
From: 15 November 2012To: 19 December 2012
Hatton House 8 Timberwharf Road London N16 6DB United Kingdom
From: 25 October 2012To: 15 November 2012
the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 12 October 2012To: 25 October 2012
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Sept 15
Director Joined
Feb 19
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
New Owner
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KLEIN, Sarah Rachel

Active
Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed 13 Dec 2012

MENDLOVIC, Joseph

Active
Fountayne Road, LondonN16 7EA
Born May 1986
Director
Appointed 14 Aug 2018

RUBIN, Chaim Mayer

Resigned
Riverside Road, LondonN15 6DA
Secretary
Appointed 11 May 2016
Resigned 11 Feb 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 12 Oct 2012
Resigned 25 Oct 2012

STERNLICHT, Joshua

Resigned
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 12 Oct 2012
Resigned 13 Dec 2012

STERNLICHT, Zelda

Resigned
Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed 12 Oct 2012
Resigned 13 Dec 2012

Persons with significant control

2

Mrs Chaya Fradel Mendlovic

Active
Fountayne Road, LondonN16 7EA
Born July 1985

Nature of Control

Significant influence or control
Notified 20 Mar 2026

Mrs Sarah Rachel Klein

Active
Fountayne Road, LondonN16 7EA
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Incorporation Company
12 October 2012
NEWINCIncorporation