Background WavePink WaveYellow Wave

AXELBOND LIMITED (05569675)

AXELBOND LIMITED (05569675) is an active UK company. incorporated on 21 September 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. AXELBOND LIMITED has been registered for 20 years. Current directors include HOMMEL, Michael, IWANIER, Hadassah Rachelle.

Company Number
05569675
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
9 Temple Fortune Mansions, London, NW11 0QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HOMMEL, Michael, IWANIER, Hadassah Rachelle
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXELBOND LIMITED

AXELBOND LIMITED is an active company incorporated on 21 September 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. AXELBOND LIMITED was registered 20 years ago.(SIC: 87100)

Status

active

Active since 20 years ago

Company No

05569675

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 5/10

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 5 July 2026
Period: 1 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

9 Temple Fortune Mansions Bridge Lane London, NW11 0QR,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 21 September 2005To: 22 August 2012
Timeline

3 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
New Owner
Oct 23
Director Joined
Oct 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

IWANIER, Nathan Naftalie

Active
18 Armitage Road, LondonNW11 8RA
Secretary
Appointed 20 Mar 2006

HOMMEL, Michael

Active
13 The Ridgeway, LondonNW11 8TD
Born May 1967
Director
Appointed 20 Mar 2006

IWANIER, Hadassah Rachelle

Active
Armitage Road, LondonNW11 8RA
Born October 1956
Director
Appointed 02 May 2023

CROWLEY, Trevor Patrick

Resigned
10 Woodridings Avenue, PinnerHA5 4NQ
Secretary
Appointed 21 Sept 2005
Resigned 20 Mar 2006

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Sept 2005
Resigned 21 Sept 2005

STORFER, Michael

Resigned
55 Downage, LondonNW4 1HR
Born June 1950
Director
Appointed 21 Sept 2005
Resigned 20 Mar 2006

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Sept 2005
Resigned 21 Sept 2005

Persons with significant control

2

Mrs Hadassah Rachelle Iwanier

Active
Armitage Road, LondonNW11 8RA
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Michael Hommel

Active
Bridge Lane, LondonNW11 0QR
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
8 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
24 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
27 October 2008
363aAnnual Return
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
5 July 2007
287Change of Registered Office
Legacy
13 November 2006
363aAnnual Return
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Incorporation Company
21 September 2005
NEWINCIncorporation