KEREN HABINYAN LIMITED

171 Kyverdale Rd., London, N16 6PS, England
StatusACTIVE
Company No.07750075
Category
Incorporated23 Aug 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

KEREN HABINYAN LIMITED is an active with number 07750075. It was incorporated 12 years, 10 months, 10 days ago, on 23 August 2011. The company address is 171 Kyverdale Rd., London, N16 6PS, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 22 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077500750001

Charge creation date: 2024-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 22 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077500750002

Charge creation date: 2024-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-30

New date: 2023-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saul Weiss

Notification date: 2022-10-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-03

Psc name: Mr Yosef Shlomo Ganz

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Israel Kahan

Notification date: 2022-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yosef Shlomo Ganz

Notification date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yosef Shlomo Ganz

Appointment date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rosenberg

Termination date: 2022-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Rosenberg

Cessation date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

Old address: 12 st Kilda's Road London N16 5BP

New address: 171 Kyverdale Rd. London N16 6PS

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rosenberg

Appointment date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Martin Glick

Termination date: 2019-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Rosenberg

Notification date: 2019-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abraham Martin Glick

Cessation date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

118 HURLINGHAM ROAD MANAGEMENT LIMITED

FLAT C, 118 HURLINGHAM ROAD,LONDON,SW6 3NP

Number:02604062
Status:ACTIVE
Category:Private Limited Company

D&S MANAGEMENT SERVICES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06920043
Status:ACTIVE
Category:Private Limited Company

HAZELDENE CONTRACTS LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:03351926
Status:ACTIVE
Category:Private Limited Company

LKB BUSINESS & CONSULTING LIMITED

63 ST. MARY AXE,LONDON,EC3A 8AA

Number:10918630
Status:ACTIVE
Category:Private Limited Company

MAXAS ELECTRICAL LTD

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:10691394
Status:ACTIVE
Category:Private Limited Company

OASIS SUNBED HIRE LTD

116 MEADOWHALL ROAD,ROTHERHAM,S61 2JN

Number:10696784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source