General information

Name:

Haft Ltd

Office Address:

Churchill House 137-139 Brent Street NW4 4DJ London

Number: 07430522

Incorporation date: 2010-11-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Haft Limited could be found at Churchill House, 137-139 Brent Street in London. The company's postal code is NW4 4DJ. Haft has been present on the British market for fourteen years. The company's registration number is 07430522. Established as Iter Iuris, the firm used the name up till Monday 11th December 2017, then it was replaced by Haft Limited. The company's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. Haft Ltd released its latest accounts for the financial year up to 2022-04-30. The business most recent annual confirmation statement was submitted on 2023-09-16.

Right now, this particular business has 1 director: Chiara S., who was assigned to lead the company on Tuesday 3rd October 2017. This business had been governed by Andrea N. up until 2017.

Executives who control this firm include: David G. has substantial control or influence over the company. Chiara S. has substantial control or influence over the company. Robert G. has substantial control or influence over the company.

  • Previous company's names
  • Haft Limited 2017-12-11
  • Iter Iuris Limited 2010-11-05

Financial data based on annual reports

Company staff

Chiara S.

Role: Director

Appointed: 03 October 2017

Latest update: 12 February 2024

People with significant control

David G.
Notified on 31 January 2018
Nature of control:
substantial control or influence
Chiara S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert G.
Notified on 31 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 9 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2016-04-30
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014
Annual Accounts 30 November 2014
Date Approval Accounts 30 November 2014
Annual Accounts 31 January 2017
Date Approval Accounts 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2024-03-13 (PSC04)
filed on: 13th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode