Company NameHoldvance Limited
DirectorsElijah Halpern and Menachem Halpern
Company StatusActive
Company Number01415248
CategoryPrivate Limited Company
Incorporation Date15 February 1979(45 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Elijah Halpern
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(22 years after company formation)
Appointment Duration23 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address41 Bridge Lane
London
NW11 0ED
Director NameMenachem Halpern
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(22 years after company formation)
Appointment Duration23 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address31 Leadale Road
London
N16 6BZ
Secretary NameMr Elijah Halpern
StatusCurrent
Appointed17 January 2014(34 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameSalomon Halpern
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 January 2001)
RoleTeacher
Correspondence Address27 Warwick Grove
London
E5 9HX
Director NameBroche Halpern
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(11 years, 11 months after company formation)
Appointment Duration23 years (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Warwick Grove
London
E5 9HX
Secretary NameBroche Halpern
NationalityBritish
StatusResigned
Appointed16 January 1991(11 years, 11 months after company formation)
Appointment Duration23 years (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Warwick Grove
London
E5 9HX

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Cupermall LTD
99.90%
Ordinary
1 at £1Shareholder Name Missing & Elijah Halpern
0.10%
Ordinary

Financials

Year2014
Net Worth£798
Cash£2,500
Current Liabilities£78,519

Accounts

Latest Accounts13 May 2022 (1 year, 11 months ago)
Next Accounts Due7 May 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 May

Returns

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

Charges

27 July 1983Delivered on: 6 August 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 338 and 340 uxbridge road, hammersmith, london W14 title no. Ngl 351826. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 February 2024Previous accounting period shortened from 7 May 2023 to 6 May 2023 (1 page)
5 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 13 May 2022 (9 pages)
4 May 2023Previous accounting period shortened from 8 May 2022 to 7 May 2022 (1 page)
9 February 2023Previous accounting period shortened from 9 May 2022 to 8 May 2022 (1 page)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2022Total exemption full accounts made up to 13 May 2021 (9 pages)
29 April 2022Satisfaction of charge 1 in full (1 page)
10 February 2022Previous accounting period shortened from 10 May 2021 to 9 May 2021 (1 page)
10 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
17 October 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page)
11 August 2021Total exemption full accounts made up to 13 May 2020 (9 pages)
11 May 2021Current accounting period shortened from 11 May 2020 to 10 May 2020 (1 page)
2 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 13 May 2019 (8 pages)
8 May 2020Previous accounting period shortened from 12 May 2019 to 11 May 2019 (1 page)
13 February 2020Previous accounting period shortened from 13 May 2019 to 12 May 2019 (1 page)
13 February 2020Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 13 February 2020 (1 page)
13 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
11 February 2019Micro company accounts made up to 13 May 2018 (2 pages)
25 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 February 2018Micro company accounts made up to 13 May 2017 (2 pages)
6 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 February 2017Micro company accounts made up to 13 May 2016 (2 pages)
9 February 2017Micro company accounts made up to 13 May 2016 (2 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Total exemption small company accounts made up to 13 May 2015 (3 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Total exemption small company accounts made up to 13 May 2015 (3 pages)
3 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
2 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
26 February 2015Termination of appointment of Broche Halpern as a secretary on 17 January 2014 (1 page)
26 February 2015Termination of appointment of Broche Halpern as a secretary on 17 January 2014 (1 page)
26 February 2015Termination of appointment of Broche Halpern as a director on 17 January 2014 (1 page)
26 February 2015Appointment of Mr Elijah Halpern as a secretary on 17 January 2014 (2 pages)
26 February 2015Appointment of Mr Elijah Halpern as a secretary on 17 January 2014 (2 pages)
26 February 2015Termination of appointment of Broche Halpern as a director on 17 January 2014 (1 page)
10 February 2015Total exemption small company accounts made up to 13 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 13 May 2014 (3 pages)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
11 February 2014Total exemption small company accounts made up to 13 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 13 May 2013 (3 pages)
12 February 2013Total exemption small company accounts made up to 13 May 2012 (3 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
12 February 2013Total exemption small company accounts made up to 13 May 2012 (3 pages)
27 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 13 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 13 May 2011 (4 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 13 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 13 May 2010 (4 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Elijah Halpern on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Elijah Halpern on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Broche Halpern on 1 October 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 13 May 2009 (3 pages)
11 February 2010Director's details changed for Broche Halpern on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Menachem Halpern on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Menachem Halpern on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Menachem Halpern on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Broche Halpern on 1 October 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 13 May 2009 (3 pages)
11 February 2010Director's details changed for Elijah Halpern on 1 October 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 13 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 13 May 2008 (3 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 13 May 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 13 May 2007 (3 pages)
12 February 2008Return made up to 16/01/08; full list of members (3 pages)
12 February 2008Return made up to 16/01/08; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 13 May 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 13 May 2006 (5 pages)
20 February 2007Return made up to 16/01/07; full list of members (3 pages)
20 February 2007Return made up to 16/01/07; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 13 May 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 13 May 2005 (5 pages)
10 February 2006Return made up to 16/01/06; full list of members (3 pages)
10 February 2006Return made up to 16/01/06; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 13 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 13 May 2004 (5 pages)
20 January 2005Return made up to 16/01/05; full list of members (7 pages)
20 January 2005Return made up to 16/01/05; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 13 May 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 13 May 2003 (5 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 January 2003Return made up to 16/01/03; full list of members (7 pages)
28 January 2003Return made up to 16/01/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 13 May 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 13 May 2002 (5 pages)
13 March 2002Total exemption small company accounts made up to 13 May 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 13 May 2001 (5 pages)
21 January 2002Return made up to 16/01/02; full list of members (7 pages)
21 January 2002Return made up to 16/01/02; full list of members (7 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 13 May 2000 (5 pages)
2 August 2000Accounts for a small company made up to 13 May 2000 (5 pages)
28 January 2000Registered office changed on 28/01/00 from: 37 brampton grove london NW4 4AE (1 page)
28 January 2000Return made up to 16/01/00; full list of members (6 pages)
28 January 2000Registered office changed on 28/01/00 from: 37 brampton grove london NW4 4AE (1 page)
28 January 2000Return made up to 16/01/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 13 May 1999 (5 pages)
25 October 1999Accounts for a small company made up to 13 May 1999 (5 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 13 May 1998 (5 pages)
16 September 1998Accounts for a small company made up to 13 May 1998 (5 pages)
3 February 1998Return made up to 16/01/98; full list of members (6 pages)
3 February 1998Return made up to 16/01/98; full list of members (6 pages)
28 July 1997Full accounts made up to 13 May 1997 (7 pages)
28 July 1997Full accounts made up to 13 May 1997 (7 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
10 September 1996Full accounts made up to 13 May 1996 (7 pages)
10 September 1996Full accounts made up to 13 May 1996 (7 pages)
23 January 1996Return made up to 16/01/96; no change of members (4 pages)
23 January 1996Return made up to 16/01/96; no change of members (4 pages)
9 August 1995Full accounts made up to 13 May 1995 (6 pages)
9 August 1995Full accounts made up to 13 May 1995 (6 pages)