Company NameHaddon Limited
DirectorsDavid Neuwirth and Benjamin David Hassan
Company StatusActive
Company Number04581775
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Greater Manchester
M7 4DW
Secretary NameMr Joshua Waldman
NationalityBritish
StatusCurrent
Appointed12 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrybower Road
Salford
Lancashire
M7 4HE
Director NameMr Benjamin David Hassan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Ohr Torah LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,672
Cash£7,759
Current Liabilities£118,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 April

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

31 March 2004Delivered on: 10 April 2004
Persons entitled: Ohr Torah Limited

Classification: Debenture
Secured details: £13,679 and all other monies due or to become due from the company to the chargee.
Particulars: All freehold and leasehold property of the company and fixed plant and machinery goodwill book debts whole assets and undertaking.
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page)
28 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
2 March 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
13 January 2022Confirmation statement made on 5 November 2021 with no updates (3 pages)
14 December 2021Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
21 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Benjamin David Hassan as a director on 31 July 2020 (2 pages)
10 February 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
17 December 2019Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page)
16 December 2019Previous accounting period extended from 24 March 2019 to 7 April 2019 (1 page)
14 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
23 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
29 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(5 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(5 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5
(5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5
(5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5
(5 pages)
12 November 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 November 2013 (1 page)
12 November 2013Register inspection address has been changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom (1 page)
12 November 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 November 2013 (1 page)
12 November 2013Registered office address changed from , C/O B Olsberg & Co 2nd Floor Newbury House, 401 Bury New Road, Salford, Lancashire, M7 2BT on 12 November 2013 (1 page)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5
(5 pages)
12 November 2013Register inspection address has been changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom (1 page)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5
(5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5
(5 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Register inspection address has been changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom (1 page)
18 November 2009Register inspection address has been changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from, c/o b olsberg & co, 2ND floor levi house, bury old road salford, lancashire, M7 4QX (1 page)
10 November 2008Registered office changed on 10/11/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford lancashire M7 4QX (1 page)
10 November 2008Registered office changed on 10/11/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford lancashire M7 4QX (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of debenture register (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 December 2007Return made up to 05/11/07; full list of members (2 pages)
3 December 2007Return made up to 05/11/07; full list of members (2 pages)
2 May 2007Return made up to 05/11/06; full list of members (2 pages)
2 May 2007Return made up to 05/11/06; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 05/11/05; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 05/11/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2004Return made up to 05/11/04; full list of members (6 pages)
22 December 2004Return made up to 05/11/04; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
25 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 April 2004Ad 06/11/02--------- £ si 5@1=5 £ ic 2/7 (2 pages)
19 April 2004Return made up to 05/11/03; full list of members (6 pages)
19 April 2004Return made up to 05/11/03; full list of members (6 pages)
19 April 2004Ad 06/11/02--------- £ si 5@1=5 £ ic 2/7 (2 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
5 November 2002Incorporation (13 pages)
5 November 2002Incorporation (13 pages)