Company NameHadar Group Ltd
DirectorNachman Leifer
Company StatusActive
Company Number11796182
CategoryPrivate Limited Company
Incorporation Date29 January 2019(5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nachman Leifer
Date of BirthOctober 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Secretary NameMr Jacob Silver
StatusResigned
Appointed10 February 2019(1 week, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameMr Moses Koppel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW

Location

Registered Address63a Elm Park Avenue
London
N15 6UN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due26 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End27 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

27 January 2021Delivered on: 17 February 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 298 verdant lane london SE6 1TW and a first fixed charge. For more details please refer to the instrument.
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 103 crowborough road, london, SW17 9QD.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 298 verdant lane london SE6 1TW registered at hm land registry with title absolute under title number SGL454006.
Outstanding
27 November 2019Delivered on: 4 December 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: 103 crowborough road, london, SW17 9QD. (As registered under title number LN199505).
Outstanding
27 November 2019Delivered on: 3 December 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
26 July 2019Delivered on: 2 August 2019
Persons entitled: Peter Szirmai

Classification: A registered charge
Particulars: All the freehold land at 103 crowborough road . london, SW17 9QD, registered at hmlr under title number LN199505.
Outstanding
27 November 2019Delivered on: 3 December 2019
Satisfied on: 11 December 2019
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 103 crowborough road. London. SW17 9QD. (Registered under title no. LN199505).
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
17 December 2020Satisfaction of charge 117961820003 in full (1 page)
17 December 2020Satisfaction of charge 117961820004 in full (1 page)
27 July 2020Registration of charge 117961820007, created on 24 July 2020 (4 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 December 2019Registration of charge 117961820005, created on 18 December 2019 (16 pages)
20 December 2019Registration of charge 117961820006, created on 18 December 2019 (12 pages)
11 December 2019Satisfaction of charge 117961820002 in full (1 page)
4 December 2019Satisfaction of charge 117961820001 in full (1 page)
4 December 2019Registration of charge 117961820004, created on 27 November 2019 (25 pages)
3 December 2019Registration of charge 117961820003, created on 27 November 2019 (12 pages)
3 December 2019Registration of charge 117961820002, created on 27 November 2019 (25 pages)
2 August 2019Registration of charge 117961820001, created on 26 July 2019 (6 pages)
5 March 2019Termination of appointment of Jacob Silver as a secretary on 4 March 2019 (1 page)
5 March 2019Termination of appointment of Moses Koppel as a director on 4 March 2019 (1 page)
19 February 2019Appointment of Mr Moses Koppel as a director on 19 February 2019 (2 pages)
10 February 2019Appointment of Mr Jacob Silver as a secretary on 10 February 2019 (2 pages)
29 January 2019Incorporation
Statement of capital on 2019-01-29
  • GBP 1
(29 pages)