Background WavePink WaveYellow Wave

HERTZ BROTHERS LIMITED (08302710)

HERTZ BROTHERS LIMITED (08302710) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERTZ BROTHERS LIMITED has been registered for 13 years. Current directors include SOLINSKY, Asher, ZAFIR, Malka.

Company Number
08302710
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
81 Darenth Road, London, N16 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOLINSKY, Asher, ZAFIR, Malka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTZ BROTHERS LIMITED

HERTZ BROTHERS LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERTZ BROTHERS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08302710

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

81 Darenth Road London, N16 6EB,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 2 January 2025
51 Craven Park Road London N15 6AH England
From: 30 August 2019To: 9 December 2020
63 Lampard Grove London N16 6XA
From: 21 November 2012To: 30 August 2019
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Sept 23
Loan Cleared
Dec 23
Loan Secured
Jun 25
Loan Secured
Sept 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SOLINSKY, Asher

Active
Darenth Road, LondonN16 6EB
Born February 1974
Director
Appointed 10 Nov 2021

ZAFIR, Malka

Active
Oldhill Street, LondonN16 6NA
Born August 1979
Director
Appointed 08 Feb 2023

HERZOG, Aron

Resigned
Lampard Grove, LondonN16 6XA
Secretary
Appointed 21 Nov 2012
Resigned 10 Nov 2021

LOW, Abraham

Resigned
Lampard Grove, LondonE5 9BG
Born December 1978
Director
Appointed 21 Nov 2012
Resigned 10 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Asher Solinsky

Ceased
Oldhill Street, LondonN16 6NA
Born February 2021

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2021
Ceased 24 Nov 2022

Mr Asher Solinsky

Active
Oldhill Street, LondonN16 6NA
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2021

Mr Abraham Low

Ceased
Theydon Road, LondonE5 9NA
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Incorporation Company
21 November 2012
NEWINCIncorporation