Background WavePink WaveYellow Wave

THE OLDHILL STREET PROJECT LTD (10767411)

THE OLDHILL STREET PROJECT LTD (10767411) is an active UK company. incorporated on 12 May 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE OLDHILL STREET PROJECT LTD has been registered for 8 years. Current directors include HOFFMAN, Alexander, HOFFMAN, Jacques, HOFFMAN, Samson.

Company Number
10767411
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
214 Stamford Hill, London, N16 6RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOFFMAN, Alexander, HOFFMAN, Jacques, HOFFMAN, Samson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLDHILL STREET PROJECT LTD

THE OLDHILL STREET PROJECT LTD is an active company incorporated on 12 May 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE OLDHILL STREET PROJECT LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10767411

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

214 Stamford Hill London, N16 6RA,

Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Apr 19
Director Joined
May 19
New Owner
Apr 21
Owner Exit
May 21
New Owner
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
May 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOFFMAN, Alexander

Active
Stamford Hill, LondonN16 6RA
Born November 1949
Director
Appointed 12 May 2017

HOFFMAN, Jacques

Active
Stamford Hill, LondonN16 6RA
Born March 1951
Director
Appointed 12 May 2017

HOFFMAN, Samson

Active
Stamford Hill, LondonN16 6RA
Born August 1953
Director
Appointed 03 May 2019

HOFFMAN, Samson

Resigned
Stamford Hill, LondonN16 6RA
Born August 1953
Director
Appointed 12 May 2017
Resigned 18 Apr 2019

STERN, Chaim Meir

Resigned
Stamford Hill, LondonN16 6RA
Born December 1974
Director
Appointed 25 Apr 2018
Resigned 14 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Samson Hoffman

Active
Stamford Hill, LondonN16 6RA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 May 2021
Unity Trading Estate, Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017
Ceased 27 May 2021

Mr Alexander Hoffman

Active
Stamford Hill, LondonN16 6RA
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Resolution
16 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Incorporation Company
12 May 2017
NEWINCIncorporation