Background WavePink WaveYellow Wave

HISHTADLES LTD (09335613)

HISHTADLES LTD (09335613) is an active UK company. incorporated on 1 December 2014. with registered office in South Tottenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HISHTADLES LTD has been registered for 11 years. Current directors include ENGLANDER, Yitzchok Elias, KORNBLUH, Jacob.

Company Number
09335613
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Yitzchok Elias, KORNBLUH, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISHTADLES LTD

HISHTADLES LTD is an active company incorporated on 1 December 2014 with the registered office located in South Tottenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HISHTADLES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09335613

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Loan Secured
Mar 22
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

ENGLANDER, Yoel Pinchas

Active
Craven Park Road, South TottenhamN15 6BL
Secretary
Appointed 01 Jan 2023

ENGLANDER, Zisel

Active
Craven Park Road, South TottenhamN15 6BL
Secretary
Appointed 01 Jan 2023

ENGLANDER, Yitzchok Elias

Active
Craven Park Road, South TottenhamN15 6BL
Born May 1979
Director
Appointed 01 Dec 2014

KORNBLUH, Jacob

Active
Craven Park Road, South TottenhamN15 6BL
Born February 1968
Director
Appointed 01 Dec 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Yitzchok Elias Englander

Active
Craven Park Road, South TottenhamN15 6BL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mr Jacob Kornbluh

Active
Craven Park Road, South TottenhamN15 6BL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mr Meir Klein

Ceased
Craven Park Road, South TottenhamN15 6BL
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 04 Feb 2021

Mr Yitzchok Elias Englander

Ceased
South TottenhamN15 6BL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 01 Feb 2021

Mr Jacob Kornbluh

Ceased
South TottenhamN15 6BL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 October 2021
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Confirmation Statement
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 December 2014
NEWINCIncorporation