Company NameHannah Investments Limited
DirectorDavid Joel Haffner
Company StatusLiquidation
Company Number00665067
CategoryPrivate Limited Company
Incorporation Date14 July 1960(63 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Joel Haffner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(50 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 New Hall Road
Salford
Lancashire
M7 4EL
Director NameHannah Haffner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(30 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 18 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Secretary NameMr Isaac Leslie Haffner
NationalityBritish
StatusResigned
Appointed16 June 1991(30 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 04 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Director NameMr David Joel Haffner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(49 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 New Hall Road
Salford
Manchester
Lancashire
M7 4EL

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

40 at £0.05Executors Of Estate Of Hannah Haffner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,104,170
Cash£394,851
Current Liabilities£484,577

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2020 (3 years, 10 months ago)
Next Return Due30 June 2021 (overdue)

Charges

23 October 1998Delivered on: 28 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from turnwise limited to the chargee under the terms of this third party legal charge.
Particulars: By way of legal mortgage 91-95 lonsprings st albans road watford hertfordshire (if any) or in any lease of or licence to use the same now and in the future vested in the mortgagor.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 August 1998Delivered on: 15 August 1998
Persons entitled: Aib Group (UK) PLC

Classification: Third party legal charge
Secured details: All monies due or tobecome due from the seabridge investments limited and daniel akiva lopian, michael eric drummond, cross street management limited, hannah investments limited, michelle haffner, sarah eve lopian and alison louise wagner to the chargee on any account whatsoever.
Particulars: The f/h property k/a 587 prescott road old swan liverpool t/n MS7280 together with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 January 1998Delivered on: 10 February 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from greyhole limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 178-180 newport road caldicot t/n WA826130 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 January 2017Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Registered office address changed from 6 New Hall Road, Salford Lancashire M7 4EL to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 14 July 2014 (1 page)
11 July 2014Termination of appointment of Hannah Haffner as a director (1 page)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
24 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
23 December 2013Previous accounting period extended from 25 March 2013 to 6 April 2013 (1 page)
23 December 2013Previous accounting period extended from 25 March 2013 to 6 April 2013 (1 page)
7 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
4 April 2011Appointment of David Joel Haffner as a director (3 pages)
4 April 2011Termination of appointment of Isaac Haffner as a secretary (2 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2010Termination of appointment of David Haffner as a director (1 page)
26 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
29 July 2009Return made up to 16/06/09; full list of members (3 pages)
7 July 2009Director appointed mr david haffner (2 pages)
11 June 2009Return made up to 16/06/08; full list of members; amend (6 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
7 October 2008Return made up to 16/06/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
12 September 2007Return made up to 16/06/07; no change of members (6 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
30 August 2006Return made up to 16/06/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 16/06/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Return made up to 16/06/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 August 2003Return made up to 16/06/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Return made up to 16/06/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Return made up to 16/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 August 2000Return made up to 16/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 July 1999Return made up to 16/06/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
4 July 1998Return made up to 16/06/98; full list of members (7 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 July 1997Return made up to 16/06/97; no change of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 July 1996Return made up to 16/06/96; no change of members (5 pages)
21 March 1996Return made up to 16/06/95; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 July 1995Return made up to 16/06/94; no change of members (4 pages)
7 March 1983Accounts made up to 5 April 1982 (6 pages)
7 March 1983Accounts made up to 5 April 1982 (6 pages)
14 July 1960Incorporation (14 pages)
14 July 1960Certificate of incorporation (1 page)