Company Information for HAEGEN DEVELOPMENTS LIMITED
Second Floor De Burgh House, Market Road, Wickford, ESSEX, SS12 0FD,
|
Company Registration Number
04759169
Private Limited Company
Active |
Company Name | |
---|---|
HAEGEN DEVELOPMENTS LIMITED | |
Legal Registered Office | |
Second Floor De Burgh House Market Road Wickford ESSEX SS12 0FD Other companies in SS12 | |
Company Number | 04759169 | |
---|---|---|
Company ID Number | 04759169 | |
Date formed | 2003-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-06-20 | |
Return next due | 2024-07-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-17 13:30:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ISAAC TRUZMAN MELUL |
||
ISAAC TRUZMAN MELUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEL OBERSON |
Company Secretary | ||
MICHEL OBERSON |
Director | ||
WIGMORE SECRETARIES LIMITED |
Nominated Secretary | ||
NIRA AMAR |
Director | ||
KAPPA DIRECTORS LIMITED |
Director | ||
DALIA CHACHAM |
Director | ||
CORNHILL REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FANTS REAL ESTATE LIMITED | Director | 2017-07-21 | CURRENT | 2003-05-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Isaac Truzmann Melul on 2017-07-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ISAAC TRUZMANN MELUL on 2017-07-21 | |
AP01 | DIRECTOR APPOINTED MR ISAAC TRUZMANN MELUL | |
AP03 | Appointment of Mr Isaac Truzmann Melul as company secretary on 2017-07-21 | |
TM02 | Termination of appointment of Michel Oberson on 2017-07-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL OBERSON | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR. MICHEL OBERSON | |
AP01 | DIRECTOR APPOINTED MR. MICHEL OBERSON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAPPA DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALIA CHACHAM | |
AP01 | DIRECTOR APPOINTED MS NIRA AMAR | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS. DALIA CHACHAM | |
AR01 | 09/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
88(2)R | AD 09/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-09-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 7,039 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAEGEN DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 68 |
Current Assets | 2012-01-01 | £ 6,098 |
Debtors | 2012-01-01 | £ 6,030 |
Shareholder Funds | 2012-01-01 | £ 941 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAEGEN DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HAEGEN DEVELOPMENTS LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HAEGEN DEVELOPMENTS LIMITED | Event Date | 2013-09-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |