Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HABERMAN PRODUCTS LIMITED
Company Information for

HABERMAN PRODUCTS LIMITED

28 OLD BROMPTON ROAD, NO 581, LONDON, SW7 3SS,
Company Registration Number
07573905
Private Limited Company
Active

Company Overview

About Haberman Products Ltd
HABERMAN PRODUCTS LIMITED was founded on 2011-03-22 and has its registered office in London. The organisation's status is listed as "Active". Haberman Products Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HABERMAN PRODUCTS LIMITED
 
Legal Registered Office
28 OLD BROMPTON ROAD
NO 581
LONDON
SW7 3SS
Other companies in LL65
 
Filing Information
Company Number 07573905
Company ID Number 07573905
Date formed 2011-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB114295823  
Last Datalog update: 2024-04-06 15:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABERMAN PRODUCTS LIMITED
The accountancy firm based at this address is STRAND BUSINESS SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of HABERMAN PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MANDY NICOLA HABERMAN
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY BOTTOMLEY
Director 2011-03-22 2016-03-10
COLIN EDWARD JONES
Company Secretary 2011-03-22 2015-07-21
COLIN EDWARD JONES
Director 2011-03-22 2015-05-01
JOHN STEPHEN DILLON
Director 2014-04-29 2014-12-08
LAURENCE JOSEPH MILTON
Director 2011-03-22 2012-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG United Kingdom
2019-02-01AP01DIRECTOR APPOINTED MR PETER MILLER BENNETT
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EF
2018-04-09AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY NICOLA HABERMAN
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-04-06AD02Register inspection address changed to 30 City Road London EC1Y 2AB
2018-04-06PSC09Withdrawal of a person with significant control statement on 2018-04-06
2018-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075739050006
2017-04-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 878
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 878
2016-04-19AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BOTTOMLEY
2015-07-21TM02Termination of appointment of Colin Edward Jones on 2015-07-21
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EDWARD JONES
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 878
2015-05-07AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN EDWARD JONES on 2015-03-22
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BOTTOMLEY / 22/03/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY NICOLA HABERMAN / 22/03/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD JONES / 22/03/2015
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DILLON
2014-06-11MEM/ARTSARTICLES OF ASSOCIATION
2014-06-04AP01DIRECTOR APPOINTED MR. JOHN STEPHEN DILLON
2014-06-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075739050008
2014-05-07RES01ADOPT ARTICLES 29/04/2014
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075739050007
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 878
2014-04-03AR0122/03/14 FULL LIST
2014-02-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075739050006
2013-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNITS 3 & 4 MORAWELON INDUSTRIAL ESTATE FFORDD BEIBIO HOLYHEAD ANGLESEY LL65 2EH UNITED KINGDOM
2013-04-18AR0122/03/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM
2012-12-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MILTON
2012-08-21RES01ADOPT ARTICLES 19/07/2012
2012-08-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-21SH0119/07/12 STATEMENT OF CAPITAL GBP 878.00
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-21RES01ADOPT ARTICLES 01/05/2012
2012-05-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-21SH0101/05/12 STATEMENT OF CAPITAL GBP 877.00
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-10AR0122/03/12 FULL LIST
2012-03-27AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-12SH0129/06/11 STATEMENT OF CAPITAL GBP 811.00
2011-06-21SH02SUB-DIVISION 19/04/11
2011-06-21RES01ADOPT ARTICLES 20/04/2011
2011-06-21RES12VARYING SHARE RIGHTS AND NAMES
2011-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-21RES13SUB DIVISION, CREATE 66,100 ORD SHARES OF £0.01 19/04/2011
2011-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-21SH0120/04/11 STATEMENT OF CAPITAL GBP 751.00
2011-06-21SH0119/04/11 STATEMENT OF CAPITAL GBP 681.00
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to HABERMAN PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HABERMAN PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding DAVID ARNOLD
2014-05-02 Outstanding CREDO PRIVATE EQUITY LIMITED
2013-07-10 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2013-06-15 Outstanding LAURENCE SAFFER
DEBENTURE 2012-07-28 Outstanding CREDO PRIVATE EQUITY LIMITED
DEBENTURE 2012-05-10 Outstanding CHRISTOPHER REDBURN AND JULIA REDBURN, DIANE HELENE KING, THOMAS HART AND LYNN HART, THE TRUSTEES OF THE JACK HART MARCH 1996 SETTLEMENT, NEIL GRAY AND SAMANTHA GRAY, DAVID KYTE, CAROLINE JESSEL, PETER ATKIN AND ROY FISHER
DEBENTURE 2011-07-15 Outstanding THE TRUSTEES OF THE BUCKLAND SECURITIES PENSION SCHEME, RONALD GEORGE FISHER AND DIANE HELENE KING AND CERTAIN OTHER PARTIES (AS FURTHER DEFINED ON FORM MG01)
DEBENTURE 2011-04-30 Outstanding HEATHER KLUGER, JOHN KLUGER, JACK HART, JACK HART ACCUMULATION AND MAINTENANCE TRUST, JEMMA FERNANDES AND MALCOLM AND VIRGINIA MARGOLIS
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 HABERMAN PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of HABERMAN PRODUCTS LIMITED registering or being granted any patents
Domain Names

HABERMAN PRODUCTS LIMITED owns 1 domain names.

habermum.co.uk  

Trademarks

Trademark applications by HABERMAN PRODUCTS LIMITED

HABERMAN PRODUCTS LIMITED is the Original Applicant for the trademark HABERMAN ™ (WIPO1269160) through the WIPO on the 2015-04-10
Food for babies; dietetic substances adapted for medical use; vitamins and minerals; herbal and nutritional products; pharmaceutical preparations and substances.
Aliments pour bébés; substances diététiques adaptées à une utilisation médicale; vitamines et minéraux; produits nutritionnels et à base d'herbes; substances et préparations pharmaceutiques.
Alimentos para bebés; sustancias dietéticas para uso médico; vitaminas y minerales; productos a base de hierbas y productos nutricionales; preparaciones y sustancias farmacéuticas.
Income
Government Income
We have not found government income sources for HABERMAN PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as HABERMAN PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HABERMAN PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HABERMAN PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HABERMAN PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1