Company NameHeadbright Limited
DirectorsDavid Moshe Halpern and Relly Halpern
Company StatusActive
Company Number02937994
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Moshe Halpern
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustrian
StatusCurrent
Appointed15 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Secretary NameMrs Relly Halpern
NationalityCanadian
StatusCurrent
Appointed31 May 1995(11 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Director NameMrs Relly Halpern
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed05 February 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Director NameMr Aron Blau
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed15 June 1994(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Gardens
London
NW11 8PA
Secretary NameMargaret Reeves
NationalityBritish
StatusResigned
Appointed15 June 1994(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1995)
RoleCompany Director
Correspondence Address63 The Street
Cobham
Gravesend
Kent
DA12 3BX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Moshe Halpern
50.00%
Ordinary
1 at £1Relly Halpern
50.00%
Ordinary

Financials

Year2014
Net Worth£2,856,128
Current Liabilities£1,082,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

25 November 2004Delivered on: 14 December 2004
Persons entitled: Mortgage Union Mortgage Finance Limited (As Trustee for Itself and Others)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any group member to the chargee on any account whatsoever.
Particulars: Legal mortgage freehold property known as 12 and 12A hythe street dartford kent and 3 the broadway burnt oak edgware with title number MX274696 all buildings erections fittings fixtures (excluding tenants fixtures and fittings) fixed plant equipment and machinery. See the mortgage charge document for full details.
Outstanding
25 November 2004Delivered on: 14 December 2004
Persons entitled: Norwich Union Mortgage Finance (As Trustee for Itself and Others)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any group member to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interest present and future of the company to all monies from time to time due owing or incurred to the company under the leases in respect of freehold property being 12 and 12A hythe street dartford kent with title number K623708 and freehold property known as 3 the broadway burnt oak edgware with title number MX274696, other than "rents" (as defined) and all assigned rights under the charge. See the mortgage charge document for full details.
Outstanding
3 July 1995Delivered on: 15 July 1995
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge all monies held from time to time to the credit of the mortgagor by the bank on any currant deposit or other account. See the mortgage charge document for full details.
Outstanding
20 October 1994Delivered on: 4 November 1994
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further and legal charge and mortgage
Secured details: £427,500 and all other moneys due or to become due from the company to the chargee.
Particulars: All undertaking and all its property and assets and roghts tog with f/h property k/a 12 and 12A hythe street dartford title no K623708,f/h property k/a 3 the broadway burnt oak edgware title no MX2274696 and f/h property k/a imperial house edgeware road title no MX3783.
Outstanding
26 August 1994Delivered on: 2 September 1994
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £2,272,500.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge and mortgage.
Particulars: All that f/h property k/a 3 the broadway burnt oak edgware and imperial house edgware road. By way of floating charge all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future with payment or discharge of all monies obligations and liabilities hereby covenanted to be paid or discharged.
Outstanding

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (8 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
15 May 2023Secretary's details changed for Mrs Relly Halpern on 24 October 2017 (1 page)
15 May 2023Director's details changed for Mrs Relly Halpern on 24 October 2017 (2 pages)
15 May 2023Director's details changed for David Moshe Halpern on 15 May 2023 (2 pages)
15 May 2023Director's details changed for Mrs Relly Halpern on 15 May 2023 (2 pages)
15 May 2023Secretary's details changed for Mrs Relly Halpern on 15 May 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
11 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (7 pages)
13 December 2021Notification of Charitworth Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2021Cessation of David Moshe Halpern as a person with significant control on 6 April 2016 (1 page)
13 December 2021Cessation of Relly Halpern as a person with significant control on 6 April 2016 (1 page)
19 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 31 March 2019 (7 pages)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
25 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 February 2019Change of details for David Moshe Halpern as a person with significant control on 21 December 2018 (2 pages)
12 February 2019Director's details changed for Mrs Relly Halpern on 21 December 2018 (2 pages)
12 February 2019Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages)
12 February 2019Change of details for Mrs Relly Halpern as a person with significant control on 21 December 2018 (2 pages)
8 February 2019Change of details for Mrs Relly Halpern as a person with significant control on 3 December 2018 (2 pages)
8 February 2019Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages)
7 February 2019Secretary's details changed for Mrs Relly Halpern on 3 December 2018 (1 page)
7 February 2019Change of details for Mrs Relly Halpern as a person with significant control on 3 December 2018 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
25 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
11 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
11 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
12 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
13 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
13 August 2010Previous accounting period shortened from 29 June 2010 to 31 March 2010 (1 page)
13 August 2010Previous accounting period shortened from 29 June 2010 to 31 March 2010 (1 page)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
24 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
23 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
23 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 August 2007Return made up to 10/06/07; full list of members (2 pages)
14 August 2007Return made up to 10/06/07; full list of members (2 pages)
27 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
27 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 10/06/06; full list of members (2 pages)
4 July 2006Return made up to 10/06/06; full list of members (2 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 June 2005Return made up to 10/06/05; full list of members (5 pages)
18 June 2005Return made up to 10/06/05; full list of members (5 pages)
16 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
15 June 2004Return made up to 10/06/04; full list of members (5 pages)
15 June 2004Return made up to 10/06/04; full list of members (5 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 June 2003Return made up to 10/06/03; full list of members (5 pages)
15 June 2003Return made up to 10/06/03; full list of members (5 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
14 June 2002Return made up to 10/06/02; full list of members (5 pages)
14 June 2002Return made up to 10/06/02; full list of members (5 pages)
30 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 June 2001Return made up to 10/06/01; full list of members (5 pages)
15 June 2001Return made up to 10/06/01; full list of members (5 pages)
31 January 2001Full accounts made up to 30 June 2000 (13 pages)
31 January 2001Full accounts made up to 30 June 2000 (13 pages)
4 September 2000Registered office changed on 04/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
4 September 2000Registered office changed on 04/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
22 June 2000Return made up to 10/06/00; full list of members (5 pages)
22 June 2000Return made up to 10/06/00; full list of members (5 pages)
4 April 2000Full accounts made up to 30 June 1999 (14 pages)
4 April 2000Full accounts made up to 30 June 1999 (14 pages)
15 June 1999Return made up to 10/06/99; full list of members (8 pages)
15 June 1999Return made up to 10/06/99; full list of members (8 pages)
1 March 1999Registered office changed on 01/03/99 from: 44 marshgate lane stratford london E15 2DT (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
1 March 1999Registered office changed on 01/03/99 from: 44 marshgate lane stratford london E15 2DT (1 page)
1 February 1999Full accounts made up to 30 June 1998 (14 pages)
1 February 1999Full accounts made up to 30 June 1998 (14 pages)
18 June 1998Return made up to 10/06/98; full list of members (7 pages)
18 June 1998Return made up to 10/06/98; full list of members (7 pages)
3 April 1998Full accounts made up to 30 June 1997 (13 pages)
3 April 1998Full accounts made up to 30 June 1997 (13 pages)
2 December 1997Full accounts made up to 30 June 1996 (13 pages)
2 December 1997Full accounts made up to 30 June 1996 (13 pages)
11 July 1997Return made up to 10/06/97; full list of members (7 pages)
11 July 1997Return made up to 10/06/97; full list of members (7 pages)
13 February 1997Full accounts made up to 30 June 1995 (13 pages)
13 February 1997Full accounts made up to 30 June 1995 (13 pages)
30 July 1996Return made up to 10/06/96; full list of members (7 pages)
30 July 1996Location of register of members (1 page)
30 July 1996Return made up to 10/06/96; full list of members (7 pages)
30 July 1996Location of register of members (1 page)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
10 June 1994Incorporation (15 pages)
10 June 1994Incorporation (15 pages)