Background WavePink WaveYellow Wave

HI 3 LTD (11807964)

HI 3 LTD (11807964) is an active UK company. incorporated on 5 February 2019. 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. HI 3 LTD has been registered for 7 years. Current directors include HAMBURGER, Mark.

Company Number
11807964
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
36 Wargrave Avenue, London, N15 6UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMBURGER, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HI 3 LTD

HI 3 LTD is an active company incorporated on 5 February 2019 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. HI 3 LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11807964

LTD Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

36 Wargrave Avenue London, N15 6UD,

Previous Addresses

Unit 9 the High Cross Centre Fountayne Road London N15 4BE United Kingdom
From: 5 February 2019To: 14 March 2019
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Mar 19
Owner Exit
Mar 19
Loan Secured
May 19
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAMBURGER, Mark

Active
Wargrave Avenue, LondonN15 6UD
Born June 1987
Director
Appointed 12 Mar 2026

HAMBURGER, Mark

Resigned
Wargrave Avenue, LondonN15 6UD
Born June 1987
Director
Appointed 26 Feb 2019
Resigned 16 Mar 2026

HOROVITZ, Zwi

Resigned
The High Cross Centre, LondonN15 4BE
Born November 1985
Director
Appointed 05 Feb 2019
Resigned 26 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Hamburger

Active
Wargrave Avenue, LondonN15 6UD
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019

Mr Zwi Horovitz

Ceased
Wargrave Avenue, LondonN15 6UD
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Incorporation Company
5 February 2019
NEWINCIncorporation