Background WavePink WaveYellow Wave

HWDW LIMITED (10370677)

HWDW LIMITED (10370677) is a liquidation UK company. incorporated on 12 September 2016. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HWDW LIMITED has been registered for 9 years. Current directors include BIREN, Jacob Simon, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri.

Company Number
10370677
Status
liquidation
Type
ltd
Incorporated
12 September 2016
Age
9 years
Address
6a Nesbitts Alley, Barnet, EN5 5XG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIREN, Jacob Simon, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWDW LIMITED

HWDW LIMITED is an liquidation company incorporated on 12 September 2016 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HWDW LIMITED was registered 9 years ago.(SIC: 68100)

Status

liquidation

Active since 9 years ago

Company No

10370677

LTD Company

Age

9 Years

Incorporated 12 September 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 26 February 2024 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 September 2023 (2 years ago)
Submitted on 21 September 2023 (2 years ago)

Next Due

Due by 25 September 2024
For period ending 11 September 2024

Previous Company Names

OFFICIAL BUSINESS LIMITED
From: 12 September 2016To: 26 October 2017
Contact
Address

6a Nesbitts Alley Barnet, EN5 5XG,

Previous Addresses

Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
From: 23 March 2024To: 30 October 2024
Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 8 August 2017To: 23 March 2024
121 Princes Park Avenue London NW11 0JS United Kingdom
From: 12 September 2016To: 8 August 2017
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Cleared
Jun 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Mar 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIREN, Jacob Simon

Active
Nesbitts Alley, BarnetEN5 5XG
Born December 1989
Director
Appointed 12 Sept 2016

HERSKOVIC, Pinchos

Active
Nesbitts Alley, BarnetEN5 5XG
Born August 1989
Director
Appointed 12 Sept 2016

SCHIMMEL, Benjamin Dimitri

Active
Nesbitts Alley, BarnetEN5 5XG
Born December 1989
Director
Appointed 12 Sept 2016

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 03 Jan 2024

HITTER, Jonathan

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born April 1990
Director
Appointed 12 Sept 2016
Resigned 28 Mar 2023

Persons with significant control

1

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

56

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Resignation Liquidator
4 October 2024
LIQ06LIQ06
Liquidation Voluntary Statement Of Affairs
11 April 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 March 2024
600600
Resolution
15 March 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
5 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Incorporation Company
12 September 2016
NEWINCIncorporation