Company NameHambrig Investments Limited
Company StatusActive
Company Number00801711
CategoryPrivate Limited Company
Incorporation Date20 April 1964(60 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Walter Staszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1995(31 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMrs Mandy Aviva Staszewski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(55 years, 11 months after company formation)
Appointment Duration4 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Mark Moshe Staszewski
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(55 years, 11 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMrs Frieda Staszewski
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(28 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Melvin Hall
Golders Green Road
London
NW11 9QB
Director NameMr Paul Abraham Staszewski
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(28 years after company formation)
Appointment Duration26 years, 11 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Secretary NameMichael Walter Staszewski
NationalityBritish
StatusResigned
Appointed26 April 1992(28 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address4 Fitzalan Road
London
N3 3PD
Secretary NameMrs Frieda Staszewski
NationalityBritish
StatusResigned
Appointed01 April 1996(31 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 15 July 2014)
RoleSecretary
Country of ResidenceIreland
Correspondence Address2 Melvin Hall
Golders Green Road
London
NW11 9QB
Director NameMrs Mandy Aviva Staszewski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(55 years after company formation)
Appointment Duration1 month, 1 week (resigned 23 May 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29 Riverside Drive Golders Green Road
London
NW11 9PX
Director NameMr Mark Moshe Staszewski
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(55 years after company formation)
Appointment Duration1 month, 1 week (resigned 23 May 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address29 Riverside Drive Golders Green Road
London
NW11 9PX

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Mandy Staszewski
50.00%
Ordinary
49 at £1Romstar LTD
49.00%
Ordinary
1 at £1Mrs F. Staszewski & Mr P. Staszewski
1.00%
Ordinary

Financials

Year2014
Net Worth£117,510
Cash£83,189
Current Liabilities£15,232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

4 December 2019Delivered on: 13 December 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at first floor flat, 55 averill street, london, W6 8ED registered under title number BGL128879, and a first fixed charge. For more details please refer to the instrument.
Outstanding
4 December 2019Delivered on: 11 December 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at ground floor flat, 55 averill street, london, W6 8ED registered under title number LN49332, and a first fixed charge. For more details please refer to the instrument.
Outstanding
10 October 2019Delivered on: 14 October 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: By way of legal charge over 3, worple road, isleworth TW7 7AZ registered for the time being at hm land registry with freehold title number NGL356819.
Outstanding
19 September 2014Delivered on: 19 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in 3 worple road, isleworth TW7 7AZ as the same is registered at the land registry with title number NGL356819.
Outstanding
19 September 2014Delivered on: 19 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 55 averill street, london W6 8ED as the same is registered at the land registry with title number LN49332.
Outstanding
19 September 2014Delivered on: 19 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in ground floor flat, 38 kneller road, london SE4 2AP as the same is registered at the land registry with title number SGL501350.
Outstanding
29 August 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 February 1965Delivered on: 26 February 1965
Satisfied on: 13 March 2014
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due ETC9 from kelday investments LTD.
Particulars: 55 averill street, fulham, london.
Fully Satisfied
22 December 1964Delivered on: 30 December 1964
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109, 117 sheridan road, eastham, essex.
Fully Satisfied

Filing History

30 June 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (3 pages)
1 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
19 January 2022Change of details for Mrs Mandy Aviva Staszewski as a person with significant control on 19 January 2022 (2 pages)
19 January 2022Director's details changed for Mr Mark Moshe Staszewski on 19 January 2022 (2 pages)
19 January 2022Director's details changed for Mrs Mandy Aviva Staszewski on 19 January 2022 (2 pages)
19 January 2022Change of details for Travelrite Limited as a person with significant control on 19 January 2022 (2 pages)
28 May 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
6 April 2021Director's details changed for Mr Mark Moshe Staszewski on 6 April 2021 (2 pages)
6 April 2021Registered office address changed from 14 Soane Square Stanmore HA7 3GB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 6 April 2021 (1 page)
7 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
25 March 2020Appointment of Mrs Mandy Aviva Staszewski as a director on 25 March 2020 (2 pages)
25 March 2020Appointment of Mr Mark Moshe Staszewski as a director on 25 March 2020 (2 pages)
13 December 2019Registration of charge 008017110009, created on 4 December 2019 (4 pages)
11 December 2019Registration of charge 008017110008, created on 4 December 2019 (4 pages)
14 October 2019Registration of charge 008017110007, created on 10 October 2019 (3 pages)
14 October 2019Satisfaction of charge 008017110005 in full (1 page)
14 October 2019Satisfaction of charge 008017110004 in full (1 page)
14 October 2019Satisfaction of charge 008017110006 in full (1 page)
14 October 2019Satisfaction of charge 008017110003 in full (1 page)
12 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 May 2019Termination of appointment of Mark Staszewski as a director on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Mandy Aviva Staszewski as a director on 23 May 2019 (1 page)
10 April 2019Appointment of Mrs Mandy Aviva Staszewski as a director on 10 April 2019 (2 pages)
10 April 2019Notification of Travelrite Limited as a person with significant control on 17 March 2019 (2 pages)
10 April 2019Director's details changed for Mr Michael Walter Staszewski on 10 April 2019 (2 pages)
10 April 2019Notification of Mandy Staszewski as a person with significant control on 17 March 2019 (2 pages)
10 April 2019Cessation of Romstar Limited as a person with significant control on 17 March 2019 (1 page)
10 April 2019Appointment of Mr Mark Staszewski as a director on 10 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 April 2019Termination of appointment of Paul Abraham Staszewski as a director on 10 April 2019 (1 page)
27 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Registered office address changed from C/O Dodd Harris 35-37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Director's details changed for Mr Paul Abraham Staszewski on 28 April 2016 (2 pages)
11 May 2016Director's details changed for Mr Michael Walter Staszewski on 28 April 2016 (2 pages)
11 May 2016Director's details changed for Mr Michael Walter Staszewski on 28 April 2016 (2 pages)
11 May 2016Director's details changed for Mr Paul Abraham Staszewski on 28 April 2016 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
9 October 2014Registered office address changed from 61 Cranbourne Gardens Golders Green London NW11 0JB to C/O Dodd Harris 35-37 Brent Street London NW4 2EF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 61 Cranbourne Gardens Golders Green London NW11 0JB to C/O Dodd Harris 35-37 Brent Street London NW4 2EF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 61 Cranbourne Gardens Golders Green London NW11 0JB to C/O Dodd Harris 35-37 Brent Street London NW4 2EF on 9 October 2014 (1 page)
19 September 2014Registration of charge 008017110004, created on 19 September 2014 (6 pages)
19 September 2014Registration of charge 008017110005, created on 19 September 2014 (6 pages)
19 September 2014Registration of charge 008017110005, created on 19 September 2014 (6 pages)
19 September 2014Registration of charge 008017110006, created on 19 September 2014 (6 pages)
19 September 2014Registration of charge 008017110006, created on 19 September 2014 (6 pages)
19 September 2014Registration of charge 008017110004, created on 19 September 2014 (6 pages)
2 September 2014Registration of charge 008017110003, created on 29 August 2014 (5 pages)
2 September 2014Registration of charge 008017110003, created on 29 August 2014 (5 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 July 2014Termination of appointment of Frieda Staszewski as a secretary on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Frieda Staszewski as a secretary on 15 July 2014 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
13 March 2014Satisfaction of charge 2 in full (4 pages)
13 March 2014Satisfaction of charge 2 in full (4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 November 2013Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page)
28 November 2013Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages)
21 July 2010Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages)
21 July 2010Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 26/04/09; full list of members (5 pages)
9 June 2009Return made up to 26/04/09; full list of members (5 pages)
11 February 2009Return made up to 26/04/08; full list of members (5 pages)
11 February 2009Return made up to 26/04/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 26/04/07; no change of members (7 pages)
29 May 2007Return made up to 26/04/07; no change of members (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 26/04/06; full list of members (8 pages)
16 May 2006Return made up to 26/04/06; full list of members (8 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Return made up to 26/04/05; full list of members (8 pages)
10 June 2005Return made up to 26/04/05; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2004Return made up to 26/04/04; full list of members (8 pages)
3 June 2004Return made up to 26/04/04; full list of members (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 May 2003Return made up to 26/04/03; full list of members (8 pages)
17 May 2003Return made up to 26/04/03; full list of members (8 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 May 2002Return made up to 26/04/02; full list of members (8 pages)
13 May 2002Return made up to 26/04/02; full list of members (8 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 June 2001Return made up to 26/04/01; full list of members (7 pages)
11 June 2001Return made up to 26/04/01; full list of members (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
8 May 2000Return made up to 26/04/00; full list of members (7 pages)
8 May 2000Return made up to 26/04/00; full list of members (7 pages)
31 August 1999Full accounts made up to 31 March 1999 (8 pages)
31 August 1999Full accounts made up to 31 March 1999 (8 pages)
18 May 1999Return made up to 26/04/99; no change of members (5 pages)
18 May 1999Return made up to 26/04/99; no change of members (5 pages)
20 August 1998Full accounts made up to 31 March 1998 (8 pages)
20 August 1998Full accounts made up to 31 March 1998 (8 pages)
18 May 1998Return made up to 26/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1998Return made up to 26/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Registered office changed on 20/01/97 from: cranborne 4 fitzalan road finchley london N3 3PD (1 page)
20 January 1997Registered office changed on 20/01/97 from: cranborne 4 fitzalan road finchley london N3 3PD (1 page)
17 October 1996Full accounts made up to 31 March 1996 (8 pages)
17 October 1996Full accounts made up to 31 March 1996 (8 pages)
14 May 1996Secretary resigned (2 pages)
14 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (2 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1996Memorandum and Articles of Association (4 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 February 1996Memorandum and Articles of Association (4 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
4 May 1995Return made up to 26/04/95; no change of members (4 pages)
4 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 April 1964Incorporation (13 pages)
20 April 1964Incorporation (13 pages)