HANEVEIM LTD
Status | ACTIVE |
Company No. | 05559067 |
Category | Private Limited Company |
Incorporated | 09 Sep 2005 |
Age | 18 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HANEVEIM LTD is an active private limited company with number 05559067. It was incorporated 18 years, 8 months, 29 days ago, on 09 September 2005. The company address is Cavendish House Cavendish House, Edgware, HA8 5AW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
New address: Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW
Old address: C/O David Goldberg Cohen Arnold & Co New Burlington House 1075 Finchley Road London London NW11 0PU
Change date: 2023-01-05
Documents
Notification of a person with significant control
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dov Cohen
Notification date: 2022-12-13
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mr Dov Cohen
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Dov Reichmann
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 17 May 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: David Chaim Reichmann
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: David Chaim Reichmann
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-31
Officer name: Mr Dov Reichmann
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Change account reference date company previous extended
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change registered office address company with date old address
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Address
Type: AD01
Old address: Ivan Sopher & Co, 5 Elstree Gate Elstree Way Edgware WD6 1JD
Change date: 2010-09-07
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 09 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-09
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lewis
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 09 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-09
Documents
Accounts with accounts type dormant
Date: 22 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 07 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed studland road freeholds LIMITED\certificate issued on 08/05/09
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/12/05
Documents
Resolution
Date: 13 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL017160 |
Status: | ACTIVE |
Category: | Limited Partnership |
76 MANCHESTER ROAD,DENTON,M34 3PS
Number: | 11262005 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES TERRACE SHORE ROAD,HELENSBURGH,G84 0JJ
Number: | SC580837 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYNDIR,LLANDRINDOD WELLS,LD1 6EH
Number: | 04526907 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PARTNERS GROUP ACCESS 220 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL007817 |
Status: | ACTIVE |
Category: | Limited Partnership |
EPIC HOUSE,TEDDINGTON,TW11 0RQ
Number: | 05736383 |
Status: | ACTIVE |
Category: | Private Limited Company |