Company NameHaft Limited
DirectorChiara Maria Schianchi
Company StatusActive
Company Number07430522
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Previous NameITER Iuris Limited

Business Activity

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

Directors

Director NameMs Chiara Maria Schianchi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Andrea Nuvoli
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceITA
Correspondence AddressVia Cottoni 11
Sassari
07100

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Andrea Nuvoli
50.00%
Ordinary
100 at £1Andrea Nuvoli
50.00%
Ordinary B

Financials

Year2014
Net Worth£27,838
Cash£14,306
Current Liabilities£480,661

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

16 July 2021Delivered on: 29 July 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The leasehold property know as flat 6, 101-105 victoria park road, london, E9 7JJ registered under title number: EGL572296.
Outstanding

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 January 2019Registered office address changed from 7 Holders Hill Drive London NW4 1NL England to Churchill House 137-139 Brent Street London NW4 4DJ on 2 January 2019 (1 page)
24 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
9 March 2018Notification of David Kenneth Griffin as a person with significant control on 31 January 2018 (2 pages)
8 March 2018Notification of Robert Edward Griffin as a person with significant control on 31 January 2018 (2 pages)
25 February 2018Change of details for Ms Chiara Maria Schianchi as a person with significant control on 31 January 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Registered office address changed from 64 New Cavendish Street London W1G 8TB to 7 Holders Hill Drive London NW4 1NL on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 64 New Cavendish Street London W1G 8TB to 7 Holders Hill Drive London NW4 1NL on 9 November 2017 (1 page)
3 October 2017Termination of appointment of Andrea Nuvoli as a director on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Andrea Nuvoli as a director on 3 October 2017 (1 page)
3 October 2017Appointment of Ms Chiara Maria Schianchi as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Ms Chiara Maria Schianchi as a director on 3 October 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
22 August 2016Previous accounting period extended from 29 November 2015 to 30 April 2016 (1 page)
22 August 2016Previous accounting period extended from 29 November 2015 to 30 April 2016 (1 page)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(6 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(6 pages)
10 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(4 pages)
10 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(4 pages)
10 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(4 pages)
11 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
28 November 2013Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH United Kingdom on 28 November 2013 (1 page)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
28 November 2013Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH United Kingdom on 28 November 2013 (1 page)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
(4 pages)
29 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
(4 pages)
29 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
(4 pages)
29 November 2010Registered office address changed from , Lynwood House 373/375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom on 29 November 2010 (1 page)
29 November 2010Registered office address changed from , Lynwood House 373/375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom on 29 November 2010 (1 page)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)