Background WavePink WaveYellow Wave

H AND H INVESTERS LIMITED (09958720)

H AND H INVESTERS LIMITED (09958720) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. H AND H INVESTERS LIMITED has been registered for 10 years. Current directors include HERCZL, Dave.

Company Number
09958720
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
61 Jessam Avenue, London, E5 9DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERCZL, Dave
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H AND H INVESTERS LIMITED

H AND H INVESTERS LIMITED is an active company incorporated on 19 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. H AND H INVESTERS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09958720

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

61 Jessam Avenue London, E5 9DU,

Previous Addresses

31 Lordship Park Flat 4 London N16 5UN United Kingdom
From: 19 January 2016To: 4 December 2018
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Nov 16
Loan Secured
Jun 17
Director Left
Apr 22
New Owner
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERCZL, Dave

Active
Jessam Avenue, LondonE5 9DU
Born November 1993
Director
Appointed 19 Jan 2016

HERCZL, Eliezer

Resigned
Jessam Avenue, LondonE5 9DU
Born September 1972
Director
Appointed 02 Nov 2016
Resigned 25 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Dave Herczl

Active
Jessam Avenue, LondonE5 9DU
Born November 1993

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022

Mr Dave Herczl

Ceased
Jessam Avenue, LondonE5 9DU
Born September 1972

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
19 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Incorporation Company
19 January 2016
NEWINCIncorporation