Company NameHaniwells Investments Limited
DirectorsHani Al Salih and Hani Al-Salih
Company StatusActive - Proposal to Strike off
Company Number11774435
CategoryPrivate Limited Company
Incorporation Date17 January 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hani Al Salih
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Haniwells Business Park
Hardicker Street
Manchester
M19 2RB
Director NameMr Hani Al-Salih
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Haniwells Business Park
Hardicker Street
Manchester
M19 2RB
Director NameMr Nihad Talat Tawfiq Sabha
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Haniwells Business Park
Hardicker Street
Manchester
M19 2RB

Location

Registered Address980 Stockport Road
Manchester
M19 3NN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

14 November 2019Delivered on: 15 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being hani grange, hilbre way, handforth, wilmslow, SK9 3QW registered with title numbers CH471224 (part) as shown edged red on the plan edged red attached to the transfer dated 14TH november 2019 made between (1) contour homes limited and (2) haniwells investments limited and CH434436.
Outstanding
27 June 2019Delivered on: 8 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2019Delivered on: 5 July 2019
Persons entitled: Lloyds Bank PLC (Crn: 2065)

Classification: A registered charge
Particulars: The freehold property hani wells complex, 20 henderson street, manchester, M19 2GY and haniwell business park, hardicker street, manchester, M19 2RB (also known as alma works, levenshulme) - title number: LA40387.
Outstanding

Filing History

25 January 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
14 September 2023Appointment of Miss Miriam Hani Al Salih as a director on 14 September 2023 (2 pages)
31 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
19 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Change of details for Mr Hani Al-Salih as a person with significant control on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Mr Hani Al-Salih on 19 January 2023 (2 pages)
19 January 2023Registered office address changed from 20a Macclesfield Road Wilmslow SK9 2AF England to 980 Stockport Road Manchester M19 3NN on 19 January 2023 (1 page)
31 October 2022Registered office address changed from The Office Haniwells Business Park Hardicker Street Manchester M19 2RB England to 20a Macclesfield Road Wilmslow SK9 2AF on 31 October 2022 (1 page)
28 September 2022Termination of appointment of Nihad Talat Tawfiq Sabha as a director on 28 September 2022 (1 page)
23 September 2022Satisfaction of charge 117744350001 in full (1 page)
22 September 2022Satisfaction of charge 117744350002 in full (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
9 June 2022Appointment of Mr Nihad Talat Tawfiq Sabha as a director on 9 June 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Confirmation statement made on 23 June 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1,000
(3 pages)
23 June 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
21 May 2021Director's details changed for Mr Hani Al Salih on 17 January 2019 (2 pages)
21 May 2021Change of details for Mr Hani Al Salih as a person with significant control on 17 January 2019 (2 pages)
14 May 2021Compulsory strike-off action has been discontinued (1 page)
10 May 2021Satisfaction of charge 117744350003 in full (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
14 September 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 November 2019Registration of charge 117744350003, created on 14 November 2019 (39 pages)
8 July 2019Registration of charge 117744350002, created on 27 June 2019 (42 pages)
5 July 2019Registration of charge 117744350001, created on 27 June 2019 (39 pages)
17 January 2019Incorporation
Statement of capital on 2019-01-17
  • GBP 100
(37 pages)