Company NameHaberman Products Limited
DirectorsMandy Nicola Haberman and Peter Miller Bennett
Company StatusActive
Company Number07573905
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMrs Mandy Nicola Haberman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Brompton Road
No 581
London
SW7 3SS
Director NameMr Peter Miller Bennett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Brompton Road
No 581
London
SW7 3SS
Director NameMr Laurence Joseph Milton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Colin Edward Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnits 3 & 4 Morawelon Industrial Estate
Ffordd Beibio
Holyhead
Anglesey
LL65 2EF
Wales
Director NameMr Paul Anthony Bottomley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 & 4 Morawelon Industrial Estate
Ffordd Beibio
Holyhead
Anglesey
LL65 2EF
Wales
Secretary NameMr Colin Edward Jones
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 3 & 4 Morawelon Industrial Estate
Ffordd Beibio
Holyhead
Anglesey
LL65 2EF
Wales
Director NameMr John Stephen Dillon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 & 4 Morawelon Industrial Estate
Ffordd Beibio
Holyhead
Anglesey
LL65 2EF
Wales

Contact

Websitehabermanbaby.com

Location

Registered Address28 Old Brompton Road
No 581
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.7k at £0.01Paul Anthony Bottomley
9.96%
B
7k at £0.01Steven Dillon
7.97%
B
5.8k at £0.01Colin Jones
6.64%
B
3.2k at £0.01Barry Stillerman
3.63%
B
22.4k at £0.01Mandy Nicola Haberman
25.47%
B
2.4k at £0.01Nina Moss
2.79%
B
2.3k at £0.01David Arnold
2.66%
B
2.3k at £0.01Jack Hart
2.66%
B
2.3k at £0.01John Kluger
2.66%
B
2.3k at £0.01Susan Shoshana Muller
2.66%
B
1.8k at £0.01Christopher Redburn & Julia Redburn
2.05%
C
1.8k at £0.01David Kyte
2.05%
C
1.8k at £0.01Jack Hart
2.05%
C
-OTHER
16.87%
-
1.3k at £0.01Laurence Saffer
1.46%
B
1.3k at £0.01Tim Sewell & Fiona Sewell
1.46%
B
1.3k at £0.01Trustees Of Buckland Securities Pension Scheme
1.46%
B
1.2k at £0.01Claire Paul
1.41%
B
1.2k at £0.01Heather Kluger
1.37%
C
1.2k at £0.01John Kluger
1.37%
C
1.2k at £0.01Malcolm Margolis & Virginia Margolis
1.37%
C

Financials

Year2014
Net Worth-£2,834,063
Cash£519,173
Current Liabilities£224,566

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

29 April 2014Delivered on: 13 May 2014
Persons entitled:
Jack Hart
Rowan Properties Limited
Steven Dillon
David Arnold

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 2 May 2014
Persons entitled: Credo Private Equity Limited

Classification: A registered charge
Outstanding
25 June 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

8 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
20 April 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
20 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
14 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
26 March 2019Registered 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 2019Appointment of Mr Peter Miller Bennett as a director on 15 January 2019 (2 pages)
25 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 April 2018Registered 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 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
6 April 2018Confirmation statement made on 22 March 2018 with updates (8 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
6 April 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
6 April 2018Notification of Mandy Nicola Haberman as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Satisfaction of charge 075739050006 in full (1 page)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 878
(7 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 878
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Termination of appointment of Paul Anthony Bottomley as a director on 10 March 2016 (2 pages)
22 March 2016Termination of appointment of Paul Anthony Bottomley as a director on 10 March 2016 (2 pages)
21 July 2015Termination of appointment of Colin Edward Jones as a secretary on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Colin Edward Jones as a secretary on 21 July 2015 (1 page)
19 May 2015Termination of appointment of Colin Edward Jones as a director on 1 May 2015 (1 page)
19 May 2015Termination of appointment of Colin Edward Jones as a director on 1 May 2015 (1 page)
19 May 2015Termination of appointment of Colin Edward Jones as a director on 1 May 2015 (1 page)
7 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 878
(9 pages)
7 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 878
(9 pages)
20 April 2015Secretary's details changed for Mr Colin Edward Jones on 22 March 2015 (1 page)
20 April 2015Secretary's details changed for Mr Colin Edward Jones on 22 March 2015 (1 page)
17 April 2015Director's details changed for Ms Mandy Nicola Haberman on 22 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Paul Anthony Bottomley on 22 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Paul Anthony Bottomley on 22 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Colin Edward Jones on 22 March 2015 (2 pages)
17 April 2015Director's details changed for Ms Mandy Nicola Haberman on 22 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Colin Edward Jones on 22 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 January 2015Termination of appointment of John Stephen Dillon as a director on 8 December 2014 (2 pages)
23 January 2015Termination of appointment of John Stephen Dillon as a director on 8 December 2014 (2 pages)
23 January 2015Termination of appointment of John Stephen Dillon as a director on 8 December 2014 (2 pages)
11 June 2014Memorandum and Articles of Association (32 pages)
11 June 2014Memorandum and Articles of Association (32 pages)
4 June 2014Particulars of variation of rights attached to shares (5 pages)
4 June 2014Appointment of Mr. John Stephen Dillon as a director (4 pages)
4 June 2014Particulars of variation of rights attached to shares (5 pages)
4 June 2014Appointment of Mr. John Stephen Dillon as a director (4 pages)
13 May 2014Registration of charge 075739050008 (46 pages)
13 May 2014Registration of charge 075739050008 (46 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 May 2014Registration of charge 075739050007 (40 pages)
2 May 2014Registration of charge 075739050007 (40 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 878
(10 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 878
(10 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Registration of charge 075739050006 (12 pages)
10 July 2013Registration of charge 075739050006 (12 pages)
15 June 2013Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
15 June 2013Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
18 April 2013Registered 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 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
18 April 2013Registered 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 2013Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 31 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Termination of appointment of Laurence Milton as a director (1 page)
19 December 2012Termination of appointment of Laurence Milton as a director (1 page)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 878.00
(7 pages)
21 August 2012Particulars of variation of rights attached to shares (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 878.00
(7 pages)
21 August 2012Particulars of variation of rights attached to shares (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 877.00
(5 pages)
21 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 877.00
(5 pages)
21 May 2012Particulars of variation of rights attached to shares (3 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 May 2012Particulars of variation of rights attached to shares (3 pages)
21 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 877.00
(5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
27 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 811.00
(5 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 811.00
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 751.00
(6 pages)
21 June 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 681.00
(4 pages)
21 June 2011Change of share class name or designation (2 pages)
21 June 2011Sub-division of shares on 19 April 2011 (5 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 June 2011Change of share class name or designation (2 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 June 2011Resolutions
  • RES13 ‐ Sub division, create 66,100 ord shares of £0.01 19/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2011Sub-division of shares on 19 April 2011 (5 pages)
21 June 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 751.00
(6 pages)
21 June 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 681.00
(4 pages)
21 June 2011Resolutions
  • RES13 ‐ Sub division, create 66,100 ord shares of £0.01 19/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2011Incorporation (26 pages)
22 March 2011Incorporation (26 pages)