No 581
London
SW7 3SS
Director Name | Mr Peter Miller Bennett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 28 Old Brompton Road No 581 London SW7 3SS |
Director Name | Mr Laurence Joseph Milton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Colin Edward Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EF Wales |
Director Name | Mr Paul Anthony Bottomley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EF Wales |
Secretary Name | Mr Colin Edward Jones |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EF Wales |
Director Name | Mr John Stephen Dillon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EF Wales |
Website | habermanbaby.com |
---|
Registered Address | 28 Old Brompton Road No 581 London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8.7k at £0.01 | Paul Anthony Bottomley 9.96% B |
---|---|
7k at £0.01 | Steven Dillon 7.97% B |
5.8k at £0.01 | Colin Jones 6.64% B |
3.2k at £0.01 | Barry Stillerman 3.63% B |
22.4k at £0.01 | Mandy Nicola Haberman 25.47% B |
2.4k at £0.01 | Nina Moss 2.79% B |
2.3k at £0.01 | David Arnold 2.66% B |
2.3k at £0.01 | Jack Hart 2.66% B |
2.3k at £0.01 | John Kluger 2.66% B |
2.3k at £0.01 | Susan Shoshana Muller 2.66% B |
1.8k at £0.01 | Christopher Redburn & Julia Redburn 2.05% C |
1.8k at £0.01 | David Kyte 2.05% C |
1.8k at £0.01 | Jack Hart 2.05% C |
- | OTHER 16.87% - |
1.3k at £0.01 | Laurence Saffer 1.46% B |
1.3k at £0.01 | Tim Sewell & Fiona Sewell 1.46% B |
1.3k at £0.01 | Trustees Of Buckland Securities Pension Scheme 1.46% B |
1.2k at £0.01 | Claire Paul 1.41% B |
1.2k at £0.01 | Heather Kluger 1.37% C |
1.2k at £0.01 | John Kluger 1.37% C |
1.2k at £0.01 | Malcolm Margolis & Virginia Margolis 1.37% C |
Year | 2014 |
---|---|
Net Worth | -£2,834,063 |
Cash | £519,173 |
Current Liabilities | £224,566 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Jack Hart Rowan Properties Limited Steven Dillon David Arnold Classification: A registered charge Outstanding |
---|---|
29 April 2014 | Delivered on: 2 May 2014 Persons entitled: Credo Private Equity Limited Classification: A registered charge Outstanding |
25 June 2013 | Delivered on: 10 July 2013 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Outstanding |
29 January 2013 | Delivered on: 15 June 2013 Persons entitled: Jack Hart Rowan Properties Limited Steven Dillon David Arnold Laurence Saffer Timothy and Fiona Sewell Nina Moss The Trustees of the Buckland Securities Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, debts, uncalled capital, plant & machinery see image for full details. Outstanding |
19 July 2012 | Delivered on: 28 July 2012 Persons entitled: Credo Private Equity Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 May 2012 | Delivered on: 10 May 2012 Persons entitled: Christopher Redburn and Julia Redburn, Diane Helene King, Thomas Hart and Lynn Hart, the Trustees of the Jack Hart March 1996 Settlement, Neil Gray and Samantha Gray, David Kyte, Caroline Jessel, Peter Atkin and Roy Fisher Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2011 | Delivered on: 15 July 2011 Persons entitled: The Trustees of the Buckland Securities Pension Scheme, Ronald George Fisher and Diane Helene King and Certain Other Parties (As Further Defined on Form MG01) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 April 2011 | Delivered on: 30 April 2011 Persons entitled: Heather Kluger, John Kluger, Jack Hart, Jack Hart Accumulation and Maintenance Trust, Jemma Fernandes and Malcolm and Virginia Margolis Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. Outstanding |
8 November 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 22 March 2023 with updates (5 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
26 March 2019 | Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG United Kingdom to 28 Old Brompton Road No 581 London SW7 3SS on 26 March 2019 (1 page) |
1 February 2019 | Appointment of Mr Peter Miller Bennett as a director on 15 January 2019 (2 pages) |
25 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 April 2018 | Registered office address changed from Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EF to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 10 April 2018 (1 page) |
9 April 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
6 April 2018 | Confirmation statement made on 22 March 2018 with updates (8 pages) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
6 April 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
6 April 2018 | Notification of Mandy Nicola Haberman as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Satisfaction of charge 075739050006 in full (1 page) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Termination of appointment of Paul Anthony Bottomley as a director on 10 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Paul Anthony Bottomley as a director on 10 March 2016 (2 pages) |
21 July 2015 | Termination of appointment of Colin Edward Jones as a secretary on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Colin Edward Jones as a secretary on 21 July 2015 (1 page) |
19 May 2015 | Termination of appointment of Colin Edward Jones as a director on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Colin Edward Jones as a director on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Colin Edward Jones as a director on 1 May 2015 (1 page) |
7 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 April 2015 | Secretary's details changed for Mr Colin Edward Jones on 22 March 2015 (1 page) |
20 April 2015 | Secretary's details changed for Mr Colin Edward Jones on 22 March 2015 (1 page) |
17 April 2015 | Director's details changed for Ms Mandy Nicola Haberman on 22 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Paul Anthony Bottomley on 22 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Paul Anthony Bottomley on 22 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Colin Edward Jones on 22 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Ms Mandy Nicola Haberman on 22 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Colin Edward Jones on 22 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 January 2015 | Termination of appointment of John Stephen Dillon as a director on 8 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of John Stephen Dillon as a director on 8 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of John Stephen Dillon as a director on 8 December 2014 (2 pages) |
11 June 2014 | Memorandum and Articles of Association (32 pages) |
11 June 2014 | Memorandum and Articles of Association (32 pages) |
4 June 2014 | Particulars of variation of rights attached to shares (5 pages) |
4 June 2014 | Appointment of Mr. John Stephen Dillon as a director (4 pages) |
4 June 2014 | Particulars of variation of rights attached to shares (5 pages) |
4 June 2014 | Appointment of Mr. John Stephen Dillon as a director (4 pages) |
13 May 2014 | Registration of charge 075739050008 (46 pages) |
13 May 2014 | Registration of charge 075739050008 (46 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
2 May 2014 | Registration of charge 075739050007 (40 pages) |
2 May 2014 | Registration of charge 075739050007 (40 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Registration of charge 075739050006 (12 pages) |
10 July 2013 | Registration of charge 075739050006 (12 pages) |
15 June 2013 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
15 June 2013 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Registered office address changed from Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EH United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Registered office address changed from Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EH United Kingdom on 18 April 2013 (1 page) |
31 January 2013 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 31 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Termination of appointment of Laurence Milton as a director (1 page) |
19 December 2012 | Termination of appointment of Laurence Milton as a director (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
21 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
21 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2012 | Resolutions
|
28 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
21 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
10 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
27 March 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
21 June 2011 | Change of share class name or designation (2 pages) |
21 June 2011 | Sub-division of shares on 19 April 2011 (5 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Change of share class name or designation (2 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
21 June 2011 | Sub-division of shares on 19 April 2011 (5 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
21 June 2011 | Resolutions
|
30 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2011 | Incorporation (26 pages) |
22 March 2011 | Incorporation (26 pages) |