Background WavePink WaveYellow Wave

HHEC (09932088)

HHEC (09932088) is an active UK company. incorporated on 30 December 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HHEC has been registered for 10 years. Current directors include GRUNWALD, Aron, LERNER, Isaac, STEINHART, Chaim.

Company Number
09932088
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 December 2015
Age
10 years
Address
24 Hurstdene Gardens, London, N15 6NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRUNWALD, Aron, LERNER, Isaac, STEINHART, Chaim
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHEC

HHEC is an active company incorporated on 30 December 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HHEC was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09932088

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 30 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

24 Hurstdene Gardens London, N15 6NA,

Previous Addresses

24 Hurstene Gardens London N15 6NA United Kingdom
From: 31 May 2021To: 28 October 2025
24 24 Hurstene Gardens London N15 6NA United Kingdom
From: 25 May 2021To: 31 May 2021
Unit 9B the High Cross Centre Fountayne Road London N15 4QL England
From: 16 September 2020To: 25 May 2021
C/O Baci Llp Sovereign House 1 Albert Place Ballards Lane London N3 1QB England
From: 4 September 2020To: 16 September 2020
Churchill House 137 - 139 Brent Street London NW4 4DJ England
From: 16 February 2017To: 4 September 2020
C/O Baci Llp Sovereign House 1 Albert Place Ballards Lane London N3 1QB England
From: 4 March 2016To: 16 February 2017
C/O Baci Llp Sovereign House 1 Albert Place, Ballads Lane London N3 1QB United Kingdom
From: 30 December 2015To: 4 March 2016
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRUNWALD, Aron

Active
Mount Pleasant Lane, LondonE5 9JG
Born January 1981
Director
Appointed 16 Oct 2025

LERNER, Isaac

Active
Hurstdene Gardens, LondonN15 6NA
Born July 1971
Director
Appointed 04 Sept 2020

STEINHART, Chaim

Active
Hurstdene Gardens, LondonN15 6NA
Born November 1971
Director
Appointed 04 Sept 2020

BROZA, Anthony Solomon

Resigned
Sovereign House, LondonN3 1QB
Born May 1955
Director
Appointed 30 Dec 2015
Resigned 04 Sept 2020

COHEN, Vivian Marcel

Resigned
Sovereign House, LondonN3 1QB
Born December 1953
Director
Appointed 30 Dec 2015
Resigned 04 Sept 2020

FAITH, Joseph Michael

Resigned
Sovereign House, LondonN3 1QB
Born August 1986
Director
Appointed 30 Dec 2015
Resigned 04 Sept 2020

STERN, Joel

Resigned
Hurstdene Gardens, LondonN15 6NA
Born September 1987
Director
Appointed 04 Sept 2020
Resigned 16 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Joel Stern

Ceased
Hurstdene Gardens, LondonN15 6NA
Born September 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 01 Jan 2026

Mr Chaim Steinhart

Active
Hurstdene Gardens, LondonN15 6NA
Born November 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Sept 2020

Mr Isaac Lerner

Active
Hurstdene Gardens, LondonN15 6NA
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
4 September 2020
DS02DS02
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Gazette Notice Voluntary
25 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2020
DS01DS01
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Memorandum Articles
27 July 2016
MAMA
Statement Of Companys Objects
17 March 2016
CC04CC04
Resolution
17 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 December 2015
NEWINCIncorporation