Company NameHabicus Group Limited
DirectorsMarcus Angell and Angie Angell
Company StatusActive
Company Number07572240
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NameEleven Heaven Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marcus Angell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Director NameMrs Angie Angell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(5 years after company formation)
Appointment Duration8 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX

Contact

Websiteelevenheavenholdings.co.uk

Location

Registered Address3 Dukes Gate
Chiswick
London
W4 5DX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Anjana Angell
50.00%
Ordinary
50 at £1Marcus Angell
50.00%
Ordinary

Financials

Year2014
Turnover£4,629,905
Net Worth-£277,784
Cash£4,718,180
Current Liabilities£7,315,266

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

18 May 2016Delivered on: 21 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
4 August 2023Group of companies' accounts made up to 31 October 2022 (45 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 September 2022Change of details for Mrs Angie Angell as a person with significant control on 1 July 2022 (2 pages)
20 September 2022Change of details for Mr Marcus Angell as a person with significant control on 1 July 2022 (2 pages)
20 September 2022Director's details changed for Mr Marcus Angell on 1 July 2022 (2 pages)
20 September 2022Director's details changed for Mrs Angie Angell on 1 July 2022 (2 pages)
10 August 2022Group of companies' accounts made up to 31 October 2021 (46 pages)
3 May 2022Registered office address changed from 3 Dukes Gate Chiswick London W4 5DX to 3 Dukes Gate Chiswick London W4 5DX on 3 May 2022 (1 page)
9 November 2021Satisfaction of charge 075722400001 in full (1 page)
9 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 July 2021Group of companies' accounts made up to 31 October 2020 (41 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 August 2020Group of companies' accounts made up to 31 October 2019 (39 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 June 2019Group of companies' accounts made up to 31 October 2018 (39 pages)
14 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
9 November 2018Resolutions
  • RES13 ‐ Sub divided 19/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 October 2018Sub-division of shares on 19 October 2018 (4 pages)
6 August 2018Group of companies' accounts made up to 31 October 2017 (39 pages)
17 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 850
(4 pages)
10 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 August 2017Group of companies' accounts made up to 31 October 2016 (37 pages)
8 August 2017Group of companies' accounts made up to 31 October 2016 (37 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
22 June 2016Director's details changed for Mr Marcus Angell on 24 May 2016 (2 pages)
22 June 2016Director's details changed for Mr Marcus Angell on 24 May 2016 (2 pages)
27 May 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
27 May 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
21 May 2016Registration of charge 075722400001, created on 18 May 2016 (26 pages)
21 May 2016Registration of charge 075722400001, created on 18 May 2016 (26 pages)
13 May 2016Appointment of Mrs Angie Angell as a director on 21 March 2016 (2 pages)
13 May 2016Appointment of Mrs Angie Angell as a director on 21 March 2016 (2 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
21 July 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
21 July 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
5 August 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
5 August 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 June 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (5 pages)
8 June 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (5 pages)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(4 pages)
21 March 2011Incorporation (24 pages)
21 March 2011Incorporation (24 pages)