Company NameHerni Investments Limited
Company StatusDissolved
Company Number00656138
CategoryPrivate Limited Company
Incorporation Date11 April 1960(64 years, 1 month ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Samuel Leib Stempel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(31 years, 8 months after company formation)
Appointment Duration31 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameMrs Rachel Stempel
NationalityBritish
StatusClosed
Appointed10 December 1991(31 years, 8 months after company formation)
Appointment Duration31 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Director NameMr Benzion Chaim Stempel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(55 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Darenth Road
London
N16 6EB
Director NameMr Naftali Wachsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(55 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashtead Road
London
E5 9BJ
Director NameMs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(55 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ

Location

Registered AddressChurchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Solwick LTD
99.00%
Ordinary
1 at £1Paul Cary Benveniste & Solwick LTD
1.00%
Ordinary

Financials

Year2014
Turnover£14,305
Gross Profit£13,246
Net Worth£94,592
Cash£81,671
Current Liabilities£214,043

Accounts

Latest Accounts28 April 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Charges

13 September 1996Delivered on: 25 September 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 craven walk london borough of hackney t/n 257023 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery theron the goodwill of the business and the benefit of any licences.
Outstanding
2 September 1996Delivered on: 11 September 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 49 ashtead road london E5 t/n 185336 together with buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business (if any) and the benefit of any licences.
Outstanding
2 December 1993Delivered on: 6 December 1993
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: £70,000 and all monies due or owing to the chargee on any account whatsoever.
Particulars: 21 ashtead road london.
Outstanding
2 December 1993Delivered on: 6 December 1993
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
20 August 1984Delivered on: 31 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 craven walk hackney, london title no 257023 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2021Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page)
11 March 2020Director's details changed for Mr Leib Stempel on 1 October 2009 (2 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
5 June 2018Notification of Solwick Limited as a person with significant control on 18 January 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 January 2018Cessation of Leib Stempel as a person with significant control on 7 December 2016 (1 page)
9 May 2017Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 9 May 2017 (1 page)
9 May 2017Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 9 May 2017 (1 page)
8 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
2 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(19 pages)
2 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(19 pages)
27 January 2016Appointment of Ms Sara Bernstein as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Ms Sara Bernstein as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(16 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(16 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(16 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (13 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (13 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (13 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (13 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (13 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
3 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 07/12/08; no change of members (4 pages)
9 March 2009Return made up to 07/12/08; no change of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
3 February 2008Return made up to 07/12/07; no change of members (6 pages)
3 February 2008Return made up to 07/12/07; no change of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
6 February 2007Return made up to 07/12/06; full list of members (6 pages)
6 February 2007Return made up to 07/12/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 January 2006Return made up to 07/12/05; full list of members (6 pages)
18 January 2006Return made up to 07/12/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
19 January 2005Return made up to 07/12/04; full list of members (6 pages)
19 January 2005Return made up to 07/12/04; full list of members (6 pages)
8 February 2004Return made up to 07/12/03; full list of members (6 pages)
8 February 2004Return made up to 07/12/03; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
21 January 2003Return made up to 07/12/02; full list of members (6 pages)
21 January 2003Return made up to 07/12/02; full list of members (6 pages)
7 January 2003Registered office changed on 07/01/03 from: 13-17 new burlington place, london, W1S 2HL (1 page)
7 January 2003Registered office changed on 07/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 January 2002Return made up to 07/12/01; full list of members (6 pages)
15 January 2002Return made up to 07/12/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
6 September 2000Registered office changed on 06/09/00 from: 13/17 new burlington place, regent street, london W1X 2JP (1 page)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
16 December 1999Return made up to 07/12/99; full list of members (6 pages)
16 December 1999Return made up to 07/12/99; full list of members (6 pages)
11 January 1999Return made up to 07/12/98; full list of members (7 pages)
11 January 1999Return made up to 07/12/98; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Return made up to 07/12/97; full list of members (7 pages)
12 January 1998Return made up to 07/12/97; full list of members (7 pages)
6 February 1997Return made up to 07/12/96; full list of members (7 pages)
6 February 1997Return made up to 07/12/96; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
24 March 1996Return made up to 07/12/95; full list of members (7 pages)
24 March 1996Return made up to 07/12/95; full list of members (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)