Background WavePink WaveYellow Wave

STAMFORDHILL63 LTD (11215071)

STAMFORDHILL63 LTD (11215071) is an active UK company. incorporated on 20 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STAMFORDHILL63 LTD has been registered for 8 years. Current directors include RUDZINSKI, Naftoli.

Company Number
11215071
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
51 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUDZINSKI, Naftoli
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORDHILL63 LTD

STAMFORDHILL63 LTD is an active company incorporated on 20 February 2018 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. STAMFORDHILL63 LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11215071

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

51 Ashtead Road London, E5 9BJ,

Previous Addresses

Flat 16 Zemba House 63 Stamford Hill London N16 5FE United Kingdom
From: 13 October 2020To: 21 December 2020
26 Summit Estate Portland Avenue London N16 6EU England
From: 9 September 2020To: 13 October 2020
21 Lampard Grove London N16 6XA United Kingdom
From: 20 February 2018To: 9 September 2020
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
New Owner
Mar 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 21 Dec 2020

FINK, David

Resigned
Zambe House 63 Stamford Hill, LondonN16 5FE
Born November 1995
Director
Appointed 07 Feb 2020
Resigned 21 Dec 2020

RUMPLER, Joshau

Resigned
Lampard Grove, LondonN16 6XA
Born May 1975
Director
Appointed 20 Feb 2018
Resigned 01 Sept 2020

WEBER, Shira

Resigned
Portland Avenue, LondonN16 6EU
Born December 1991
Director
Appointed 18 Feb 2020
Resigned 12 Oct 2020

Persons with significant control

1

Mr Naftoli Rudzinski

Active
Ashtead Road, LondonE5 9BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
20 February 2018
NEWINCIncorporation