Background WavePink WaveYellow Wave

ALAND HILL LIMITED (08739014)

ALAND HILL LIMITED (08739014) is an active UK company. incorporated on 18 October 2013. 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. ALAND HILL LIMITED has been registered for 12 years. Current directors include ABRAMZYK, Chaim.

Company Number
08739014
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
4 Grovelands Road, London, N15 6BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABRAMZYK, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAND HILL LIMITED

ALAND HILL LIMITED is an active company incorporated on 18 October 2013 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. ALAND HILL LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08739014

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

4 Grovelands Road London, N15 6BU,

Previous Addresses

4 Grovelands Road London N15 6BY England
From: 18 October 2013To: 17 November 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 14
Loan Secured
May 15
Director Joined
Feb 17
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERKOVIC, Hinda

Active
Grovelands Road, LondonN15 6BU
Secretary
Appointed 17 Mar 2026

ABRAMZYK, Chaim

Active
Grovelands Road, LondonN15 6BU
Born December 1978
Director
Appointed 18 Oct 2013

JUNG, Yitzchok

Resigned
Wargrave Avenue, LondonN15 6UH
Born June 1976
Director
Appointed 19 Oct 2016
Resigned 07 Sept 2025

ZONSZAJN, Arthur Abraham

Resigned
Lingwood Road, LondonE5 9BN
Born November 1954
Director
Appointed 18 Oct 2013
Resigned 07 Sept 2025

Persons with significant control

1

Mr Chaim Abramzyk

Active
Grovelands Road, LondonN15 6BU
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Incorporation Company
18 October 2013
NEWINCIncorporation