Background WavePink WaveYellow Wave

HSDSJS01 LIMITED (08947764)

HSDSJS01 LIMITED (08947764) is an active UK company. incorporated on 19 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HSDSJS01 LIMITED has been registered for 12 years. Current directors include NEHRU, Rajiv.

Company Number
08947764
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
869 High Road, London, N12 8QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEHRU, Rajiv
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSDSJS01 LIMITED

HSDSJS01 LIMITED is an active company incorporated on 19 March 2014 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 and 1 other business activity. HSDSJS01 LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08947764

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

869 High Road London, N12 8QA,

Previous Addresses

Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England
From: 19 October 2023To: 8 May 2024
201 Haverstock Hill London NW3 4QG England
From: 30 April 2019To: 19 October 2023
5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 8 March 2018To: 30 April 2019
10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
From: 28 September 2017To: 8 March 2018
Langley House Park Road East Finchley London N2 8EY England
From: 9 May 2016To: 28 September 2017
C/O Accura Accountants Langley House Park Road East Finchley London N2 8EY
From: 19 March 2014To: 9 May 2016
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
New Owner
Sept 21
New Owner
Sept 21
Funding Round
Sept 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
Loan Secured
Dec 24
Loan Cleared
Jan 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NEHRU, Rajiv

Active
Park Road, RickmansworthWD3 1RE
Born April 1985
Director
Appointed 17 Oct 2023

STEIN, Daniel Ernest

Resigned
Haverstock Hill, LondonNW3 4QG
Born August 1980
Director
Appointed 07 Sept 2022
Resigned 17 Oct 2023

STEIN, Howard David

Resigned
Haverstock Hill, LondonNW3 4QG
Born June 1955
Director
Appointed 19 Mar 2014
Resigned 17 Oct 2023

STEIN, Jonathan Adam

Resigned
Haverstock Hill, LondonNW3 4QG
Born January 1983
Director
Appointed 07 Sept 2022
Resigned 17 Oct 2023

STEIN, Linda

Resigned
Haverstock Hill, LondonNW3 4QG
Born July 1957
Director
Appointed 07 Sept 2022
Resigned 17 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Park Road, RickmansworthWD3 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023

Mrs Linda Stein

Ceased
Haverstock Hill, LondonNW3 4QG
Born July 1957

Nature of Control

Right to appoint and remove directors
Notified 23 Aug 2021
Ceased 17 Oct 2023

Mr Daniel Ernest Stein

Ceased
Haverstock Hill, LondonNW3 4QG
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2021
Ceased 17 Oct 2023

Mr Howard David Stein

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born June 1955

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

58

Second Filing Of Confirmation Statement With Made Up Date
15 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Statement Of Companys Objects
11 December 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Incorporation Company
19 March 2014
NEWINCIncorporation