Company NameHaptonbild Limited
Company StatusActive
Company Number01059935
CategoryPrivate Limited Company
Incorporation Date29 June 1972(51 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarcelle Tawil
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(28 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Hannah Lodge
Avoncourt Drive
Didsbury
Greater Manchester
M20 2QD
Director NameMr Simon Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(38 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Mayfair Gardens
Mersey Road
Manchester
M20 2PY
Secretary NameMs Lauren Elizabeth Dodd
StatusCurrent
Appointed01 April 2014(41 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressW T Gunson 1 King Street
3rd Floor
Manchester
M2 6AW
Director NameMr Jonathan Connolly
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(42 years, 9 months after company formation)
Appointment Duration9 years
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressW T Gunson 1 King Street
3rd Floor
Manchester
M2 6AW
Director NameGertrude Berkan
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address3 Hannah Lodge
Didsbury
Manchester
Lancashire
M20 2QH
Director NameMichael James Tierney
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 1995)
RoleRetired
Correspondence Address9 Hannah Lodge
Didsbury
Manchester
Lancashire
M20 2QH
Director NamePaul Stewart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 1991)
RoleUniversity Lecturer
Correspondence Address1 Hannah Lodge
Didsbury
Manchester
Lancashire
M20 2QH
Director NameEthel Margaret Frangopulo
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address8 Hannah Lodge
Didsbury
Manchester
Lancashire
M20 2QH
Director NameVictoria Shammah
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address4 Hannah Lodge
Didsbury
Manchester
Lancashire
M20 2QH
Director NameJohn Tariq Marfani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address1 Oaker Place
Oaker Avenue
Didsbury Manchester
M20 2SX
Secretary NameMichael James Tierney
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 16 October 1991)
RoleCompany Director
Correspondence Address9 Hannah Lodge
Didsbury
Manchester
Lancashire
M20 2QH
Secretary NameMarcelle Tawil
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Hannah Lodge
Avoncourt Drive
Didsbury
Greater Manchester
M20 2QD
Director NameMarcelle Tawil
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 September 1995)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address7 Hannah Lodge
Avoncourt Drive
Didsbury
Greater Manchester
M20 2QD
Director NamePierre Martin Hirsch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(23 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 September 2002)
RoleDoctor
Correspondence Address5 Oakergate
Fullwood
Preston
PR2 9RB
Director NameLilian Messenger Dunlop
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(23 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 December 2003)
RoleTeacher In Sixth Form College
Correspondence AddressFlat 16 Hannah Lodge Avoncourt Drive
Palatine Road Didsbury
Manchester
M20 2QD
Secretary NameLilian Messenger Dunlop
NationalityBritish
StatusResigned
Appointed06 September 1995(23 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2000)
RoleTeacher In Sixth Form College
Correspondence AddressFlat 16 Hannah Lodge Avoncourt Drive
Palatine Road Didsbury
Manchester
M20 2QD
Director NameMr Min Eric Tung
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2000)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 Quaggy Walk
Blackheath
London
SE3 9EJ
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed01 August 2000(28 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameAllan Hughes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2007)
RoleDirector Of Housing Management
Correspondence Address8 Hannah Lodge Avoncourt Drive
Manchester
Lancashire
M20 2QH
Director NameGillian Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(31 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 03 December 2009)
RoleArea Sales Manager
Correspondence Address1 Hannah Lodge
Avon Court Drive
Didsbury
Manchester
M20 2QH
Director NameDavid Geoffrey Fletcher
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(31 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2009)
RoleAccountant
Correspondence Address9 Hannah Lodge
Avoncourt Drive
Didsbury
Manchester
M20 2QH
Director NameLilian Dunlop
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(35 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Hannah Lodge
148 Palatine Road
Manchester
Lancashire
M20 2QH

Location

Registered AddressW T Gunson 1 King Street
3rd Floor
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Dr Jonathan Morris
5.88%
Ordinary
1 at £1Fiona Brennan & J. Connolly
5.88%
Ordinary
1 at £1Gillian Whittle
5.88%
Ordinary
1 at £1H. Ferris
5.88%
Ordinary
1 at £1Irene Walsh
5.88%
Ordinary
1 at £1Marcelle Tawil
5.88%
Ordinary
1 at £1Maurice Beneberniste
5.88%
Ordinary
1 at £1Mavis Connor
5.88%
Ordinary
1 at £1Mr C. Marcus & Mrs J. Marcus
5.88%
Ordinary
1 at £1Mr Manser
5.88%
Ordinary
1 at £1Mr Neil Roland
5.88%
Ordinary
1 at £1Mr Rashmi Walker
5.88%
Ordinary
1 at £1Mr Rupert Wilson
5.88%
Ordinary
1 at £1Ms Gillian Russell
5.88%
Ordinary
1 at £1Ms Rashmi Durve
5.88%
Ordinary
1 at £1S. Moore
5.88%
Ordinary
1 at £1Simon Clayton
5.88%
Ordinary

Financials

Year2014
Net Worth£17

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
17 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
17 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Registered office address changed from W T Gunson 12 st Anns Square Manchester M2 7HW to W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 12 June 2017 (1 page)
12 June 2017Registered office address changed from W T Gunson 12 st Anns Square Manchester M2 7HW to W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 June 2016Appointment of Mr Jonathan Connolly as a director on 1 April 2015 (2 pages)
14 June 2016Appointment of Mr Jonathan Connolly as a director on 1 April 2015 (2 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 17
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 17
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 17
(6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 17
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 June 2014Appointment of Ms Lauren Elizabeth Dodd as a secretary (2 pages)
30 June 2014Appointment of Ms Lauren Elizabeth Dodd as a secretary (2 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 17
(7 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 17
(7 pages)
17 June 2014Termination of appointment of Neville Phillips as a secretary (1 page)
17 June 2014Termination of appointment of Neville Phillips as a secretary (1 page)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 June 2013Termination of appointment of Lilian Dunlop as a director (1 page)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
17 June 2013Termination of appointment of Lilian Dunlop as a director (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
16 June 2011Appointment of Mr Simon Moore as a director (2 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
16 June 2011Appointment of Mr Simon Moore as a director (2 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Marcelle Tawil on 12 June 2010 (2 pages)
30 July 2010Director's details changed for Lilian Dunlop on 12 June 2010 (2 pages)
30 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Lilian Dunlop on 12 June 2010 (2 pages)
30 July 2010Director's details changed for Marcelle Tawil on 12 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 December 2009Termination of appointment of Gillian Russell as a director (1 page)
24 December 2009Termination of appointment of Gillian Russell as a director (1 page)
27 July 2009Appointment terminated director david fletcher (1 page)
27 July 2009Appointment terminated director david fletcher (1 page)
18 June 2009Return made up to 12/06/09; full list of members (9 pages)
18 June 2009Return made up to 12/06/09; full list of members (9 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
18 June 2008Return made up to 12/06/08; full list of members (12 pages)
18 June 2008Return made up to 12/06/08; full list of members (12 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 June 2007Return made up to 12/06/07; change of members (8 pages)
22 June 2007Director resigned (1 page)
22 June 2007Return made up to 12/06/07; change of members (8 pages)
22 June 2007Director resigned (1 page)
20 March 2007Full accounts made up to 30 April 2006 (11 pages)
20 March 2007Full accounts made up to 30 April 2006 (11 pages)
19 June 2006Return made up to 12/06/06; change of members (8 pages)
19 June 2006Return made up to 12/06/06; change of members (8 pages)
24 March 2006Full accounts made up to 30 April 2005 (9 pages)
24 March 2006Full accounts made up to 30 April 2005 (9 pages)
23 June 2005Return made up to 12/06/05; full list of members (8 pages)
23 June 2005Return made up to 12/06/05; full list of members (8 pages)
28 February 2005Full accounts made up to 30 April 2004 (9 pages)
28 February 2005Full accounts made up to 30 April 2004 (9 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 June 2004Return made up to 12/06/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 2004Return made up to 12/06/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
16 June 2003Return made up to 12/06/03; full list of members (13 pages)
16 June 2003Return made up to 12/06/03; full list of members (13 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
25 July 2002Return made up to 12/06/02; full list of members (13 pages)
25 July 2002Return made up to 12/06/02; full list of members (13 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
13 July 2000Return made up to 12/06/00; full list of members (12 pages)
13 July 2000Return made up to 12/06/00; full list of members (12 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
8 July 1998Return made up to 12/06/98; full list of members (6 pages)
8 July 1998Return made up to 12/06/98; full list of members (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
29 September 1997Full accounts made up to 30 April 1997 (9 pages)
29 September 1997Full accounts made up to 30 April 1997 (9 pages)
1 July 1997Return made up to 12/06/97; full list of members (6 pages)
1 July 1997Return made up to 12/06/97; full list of members (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 September 1996Full accounts made up to 30 April 1996 (9 pages)
18 September 1996Full accounts made up to 30 April 1996 (9 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
19 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
6 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 June 1995Return made up to 12/06/95; full list of members (6 pages)
13 June 1995Return made up to 12/06/95; full list of members (6 pages)