112 AND 126 STREATHAM HILL FLATS LIMITED

Register to unlock more data on OkredoRegister

112 AND 126 STREATHAM HILL FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788327

Incorporation date

09/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Eldo House, Kempson Way, Bury St. Edmunds IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/02/2024
Change of details for Mr Geoffrey Max Faiman as a person with significant control on 2023-09-01
dot icon01/02/2024
Director's details changed for Mr Geoffrey Max Faiman on 2023-09-01
dot icon01/02/2024
Secretary's details changed for Mrs Adrienne Rita Faiman on 2023-09-01
dot icon01/02/2024
Director's details changed for Rosalyn Eve Lesser on 2023-09-01
dot icon01/02/2024
Director's details changed for Mrs Adrienne Rita Faiman on 2023-09-01
dot icon12/09/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Director's details changed for Mrs Michelle Elise Abrahams on 2020-11-12
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon20/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to Eldo House Kempson Way Bury St. Edmunds IP32 7AR on 2018-07-10
dot icon10/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/07/2017
Micro company accounts made up to 2017-03-25
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-25
dot icon12/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-25
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-25
dot icon19/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-25
dot icon20/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/08/2011
Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH United Kingdom on 2011-08-09
dot icon09/08/2011
Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 2011-08-09
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-25
dot icon21/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-25
dot icon21/05/2010
Appointment of Mrs Michelle Elise Abrahams as a director
dot icon15/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon20/07/2009
Director appointed rosalyn eve lesser
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-25
dot icon26/02/2009
Return made up to 09/02/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-25
dot icon02/05/2008
Registered office changed on 02/05/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
dot icon28/02/2008
Return made up to 09/02/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-25
dot icon11/07/2007
Return made up to 09/02/07; full list of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-25
dot icon10/03/2006
Return made up to 09/02/06; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2005-03-25
dot icon21/02/2005
Return made up to 09/02/05; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2004-03-25
dot icon12/03/2004
Return made up to 09/02/04; full list of members
dot icon14/12/2003
Director's particulars changed
dot icon14/12/2003
Secretary's particulars changed;director's particulars changed
dot icon14/12/2003
Registered office changed on 14/12/03 from: treasure house 19-21 hatton green london EC1N 8LF
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Registered office changed on 17/07/03 from: 139/143 stoke newington high street, london N16 0PA
dot icon27/05/2003
Total exemption small company accounts made up to 2003-03-25
dot icon20/03/2003
Return made up to 09/02/03; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2002-03-25
dot icon14/02/2002
Return made up to 09/02/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-03-25
dot icon16/02/2001
Return made up to 09/02/01; full list of members
dot icon07/06/2000
Accounts for a small company made up to 2000-03-25
dot icon21/02/2000
Return made up to 09/02/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1999-03-25
dot icon17/02/1999
Return made up to 09/02/99; full list of members
dot icon12/11/1998
Accounts for a small company made up to 1998-03-25
dot icon11/11/1998
Auditor's resignation
dot icon30/05/1998
New director appointed
dot icon30/05/1998
New director appointed
dot icon30/05/1998
New secretary appointed
dot icon19/05/1998
Registered office changed on 19/05/98 from: 47 dorset street london W1H 3FH
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon24/03/1998
Return made up to 09/02/98; full list of members
dot icon08/09/1997
Accounts for a small company made up to 1997-03-25
dot icon14/05/1997
Resolutions
dot icon14/05/1997
Resolutions
dot icon14/05/1997
Resolutions
dot icon09/04/1997
Return made up to 09/02/97; full list of members
dot icon08/04/1997
Location of debenture register
dot icon08/04/1997
Location of register of directors' interests
dot icon08/04/1997
Location of register of members
dot icon18/10/1996
Accounts for a small company made up to 1996-03-25
dot icon30/09/1996
Director's particulars changed
dot icon06/03/1996
Return made up to 09/02/96; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-25
dot icon10/03/1995
Return made up to 09/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-25
dot icon25/08/1994
Director resigned
dot icon25/08/1994
New director appointed
dot icon07/03/1994
Return made up to 09/02/94; full list of members
dot icon22/10/1993
Accounting reference date notified as 31/03
dot icon22/10/1993
Ad 15/03/93--------- £ si 6@50=300 £ ic 2/302
dot icon24/03/1993
Director resigned;new director appointed
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
New director appointed
dot icon09/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.39K
-
0.00
-
-
2022
0
3.71K
-
0.00
-
-
2023
0
2.83K
-
0.00
-
-
2023
0
2.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.83K £Descended-23.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahams, Michelle Elise
Director
20/05/2010 - Present
5
Garvin, David
Director
04/08/1994 - 26/03/1998
6
Birn, David John
Director
26/03/1998 - 04/07/2003
9
Garvin, Michael Samuel Philip
Director
09/02/1993 - 26/03/1998
33
Faiman, Adrienne Rita
Director
04/07/2003 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 112 AND 126 STREATHAM HILL FLATS LIMITED

112 AND 126 STREATHAM HILL FLATS LIMITED is an(a) Active company incorporated on 09/02/1993 with the registered office located at Eldo House, Kempson Way, Bury St. Edmunds IP32 7AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 112 AND 126 STREATHAM HILL FLATS LIMITED?

toggle

112 AND 126 STREATHAM HILL FLATS LIMITED is currently Active. It was registered on 09/02/1993 .

Where is 112 AND 126 STREATHAM HILL FLATS LIMITED located?

toggle

112 AND 126 STREATHAM HILL FLATS LIMITED is registered at Eldo House, Kempson Way, Bury St. Edmunds IP32 7AR.

What does 112 AND 126 STREATHAM HILL FLATS LIMITED do?

toggle

112 AND 126 STREATHAM HILL FLATS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 112 AND 126 STREATHAM HILL FLATS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-31 with no updates.