Company NameHaneveim Ltd
DirectorDov Cohen
Company StatusActive
Company Number05559067
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Previous NameStudland Road Freeholds Limited

Business Activity

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

Directors

Director NameMr Dov Cohen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameMr David Chaim Reichmann
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Edgware
Middlesex
HA8 7RT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressCavendish House
369 Burnt Oak Broadway
Edgware
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Sparquote LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£743,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

11 March 2008Delivered on: 13 March 2008
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: F/H 1 studland road bournemouth t/no DT236207 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Outstanding

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 May 2016Appointment of Mr Dov Reichmann as a director on 31 March 2015 (2 pages)
17 May 2016Termination of appointment of David Chaim Reichmann as a director on 31 March 2015 (1 page)
17 May 2016Termination of appointment of David Chaim Reichmann as a director on 31 March 2015 (1 page)
17 May 2016Appointment of Mr Dov Reichmann as a director on 31 March 2015 (2 pages)
17 May 2016Termination of appointment of David Chaim Reichmann as a secretary on 31 March 2015 (1 page)
17 May 2016Termination of appointment of David Chaim Reichmann as a secretary on 31 March 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Registered office address changed from Ivan Sopher & Co, 5 Elstree Gate Elstree Way Edgware WD6 1JD on 7 September 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Registered office address changed from Ivan Sopher & Co, 5 Elstree Gate Elstree Way Edgware WD6 1JD on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Ivan Sopher & Co, 5 Elstree Gate Elstree Way Edgware WD6 1JD on 7 September 2010 (1 page)
30 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
27 November 2009Termination of appointment of Richard Lewis as a director (1 page)
27 November 2009Termination of appointment of Richard Lewis as a director (1 page)
3 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Memorandum and Articles of Association (15 pages)
13 May 2009Memorandum and Articles of Association (15 pages)
7 May 2009Company name changed studland road freeholds LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed studland road freeholds LIMITED\certificate issued on 08/05/09 (2 pages)
29 October 2008Return made up to 09/09/08; full list of members (4 pages)
29 October 2008Return made up to 09/09/08; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2007Return made up to 09/09/07; full list of members (2 pages)
15 October 2007Return made up to 09/09/07; full list of members (2 pages)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 October 2006Return made up to 09/09/06; full list of members (2 pages)
5 October 2006Return made up to 09/09/06; full list of members (2 pages)
13 January 2006Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Nc inc already adjusted 30/12/05 (1 page)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Nc inc already adjusted 30/12/05 (1 page)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
6 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
9 September 2005Incorporation (16 pages)
9 September 2005Incorporation (16 pages)