Company NameHarbel Investments Limited
DirectorsYankel Phillip and Simche Bunem Finkelstein
Company StatusActive
Company Number00716527
CategoryPrivate Limited Company
Incorporation Date28 February 1962(62 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yankel Phillip
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2011(49 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSide Entrance 123 Clapton Common
London
E5 9AB
Director NameSimche Bunem Finkelstein
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed27 May 2021(59 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Watermint Quay
London
N16 6DN
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed05 October 1991(29 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 September 2006)
RoleComp Director
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr David Gluck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 4 months (resigned 29 January 2024)
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leabourne Road
Stamford Hill
London
N16 6TA
Secretary NameMrs Chajka Gluck
NationalityAustrian
StatusResigned
Appointed05 October 1991(29 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Clapton Common
London
E5 9AG

Location

Registered AddressSide Entrance 123 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Yankel Philip
100.00%
Preference

Financials

Year2014
Turnover£21,333
Gross Profit£13,151
Net Worth£15,545
Cash£4,979
Current Liabilities£10,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

17 April 2000Delivered on: 18 April 2000
Persons entitled: Woolwich PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 portnall road london the benefit of all rental income and all right title and interest to and in the same, floating charge all moveable plant machinery implements building materials utensils furniture and equipment, assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Outstanding
16 March 1990Delivered on: 29 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 portnall road, l/b city of westminster title no:- ln 240113.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
30 January 2020Notification of Imperial Giving Limited as a person with significant control on 18 December 2019 (2 pages)
23 January 2020Cessation of David Gluck as a person with significant control on 18 December 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 8 October 2013 (1 page)
8 October 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 8 October 2013 (1 page)
8 October 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 8 October 2013 (1 page)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
26 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
26 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
26 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
21 July 2011Appointment of Mr Yankel Phillip as a director (2 pages)
21 July 2011Appointment of Mr Yankel Phillip as a director (2 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr David Gluck on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr David Gluck on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr David Gluck on 1 October 2009 (2 pages)
11 November 2008Return made up to 05/10/08; full list of members (4 pages)
11 November 2008Return made up to 05/10/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 March 2008 (13 pages)
14 October 2008Full accounts made up to 31 March 2008 (13 pages)
22 December 2007Full accounts made up to 31 March 2007 (12 pages)
22 December 2007Full accounts made up to 31 March 2007 (12 pages)
27 October 2007Return made up to 05/10/07; no change of members (6 pages)
27 October 2007Return made up to 05/10/07; no change of members (6 pages)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
15 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2005Full accounts made up to 31 March 2005 (12 pages)
23 November 2005Full accounts made up to 31 March 2005 (12 pages)
18 October 2005Return made up to 05/10/05; no change of members (7 pages)
18 October 2005Return made up to 05/10/05; no change of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (12 pages)
29 October 2004Full accounts made up to 31 March 2004 (12 pages)
12 October 2004Return made up to 05/10/04; no change of members (7 pages)
12 October 2004Return made up to 05/10/04; no change of members (7 pages)
10 December 2003Full accounts made up to 31 March 2003 (12 pages)
10 December 2003Full accounts made up to 31 March 2003 (12 pages)
15 October 2003Return made up to 05/10/03; full list of members (8 pages)
15 October 2003Return made up to 05/10/03; full list of members (8 pages)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
14 October 2002Return made up to 05/10/02; full list of members (8 pages)
14 October 2002Return made up to 05/10/02; full list of members (8 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
16 October 2001Return made up to 05/10/01; full list of members (7 pages)
16 October 2001Return made up to 05/10/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
12 October 2000Return made up to 05/10/00; full list of members (7 pages)
12 October 2000Return made up to 05/10/00; full list of members (7 pages)
11 September 2000Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
8 October 1999Return made up to 05/10/99; full list of members (7 pages)
8 October 1999Return made up to 05/10/99; full list of members (7 pages)
26 November 1998Full accounts made up to 31 March 1998 (13 pages)
26 November 1998Full accounts made up to 31 March 1998 (13 pages)
16 October 1998Return made up to 05/10/98; no change of members (4 pages)
16 October 1998Return made up to 05/10/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (13 pages)
10 December 1997Full accounts made up to 31 March 1997 (13 pages)
17 October 1997Return made up to 05/10/97; no change of members (4 pages)
17 October 1997Return made up to 05/10/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 March 1995 (13 pages)
20 March 1996Full accounts made up to 31 March 1995 (13 pages)
3 November 1995Return made up to 05/10/95; no change of members (4 pages)
3 November 1995Return made up to 05/10/95; no change of members (4 pages)