121 HAVERSTOCK HILL (RTE) LIMITED

Register to unlock more data on OkredoRegister

121 HAVERSTOCK HILL (RTE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691591

Incorporation date

10/03/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon20/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon14/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon02/02/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2023-02-02
dot icon24/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Termination of appointment of Crabtree Pm Limited as a secretary on 2022-12-12
dot icon13/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon13/12/2017
Director's details changed for Mrs Ingrid Brown on 2017-12-13
dot icon19/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Appointment of Mrs Ingrid Brown as a director on 2016-04-08
dot icon13/04/2016
Termination of appointment of Emma Rawlins as a director on 2016-04-08
dot icon29/03/2016
Annual return made up to 2016-03-10 no member list
dot icon24/03/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-03-09
dot icon04/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-10 no member list
dot icon12/03/2015
Director's details changed for Emma Rawlins on 2015-03-12
dot icon12/03/2015
Secretary's details changed for Crabtree Pm Limited on 2015-03-12
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Termination of appointment of Maya Twersky as a director
dot icon13/03/2014
Annual return made up to 2014-03-10 no member list
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-10 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-10 no member list
dot icon28/12/2011
Appointment of Maya Twersky as a director
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-10 no member list
dot icon11/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon11/02/2011
Termination of appointment of Terence White as a secretary
dot icon12/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon21/04/2010
Annual return made up to 2010-03-10
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Annual return made up to 10/03/09
dot icon07/05/2009
Appointment terminated director maya twersuy
dot icon09/02/2009
Appointment terminated director mussaret chakera
dot icon14/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon08/12/2008
Director's change of particulars / emma rawlins / 02/12/2008
dot icon17/11/2008
Director appointed emma rawlins
dot icon28/07/2008
Appointment terminated director rupert lipton
dot icon28/07/2008
Appointment terminated director nicola landau
dot icon29/05/2008
Annual return made up to 10/03/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/04/2007
Annual return made up to 10/03/07
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Registered office changed on 07/12/06 from: flat 8 121 haverstock hill london NW3 4RS
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
New secretary appointed
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/09/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon10/04/2006
Annual return made up to 10/03/06
dot icon18/11/2005
Amended accounts made up to 2004-03-31
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/11/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon30/03/2005
Annual return made up to 10/03/05
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon09/11/2004
Registered office changed on 09/11/04 from: flat 2 121 haverstock hill london NW3 4RS
dot icon06/09/2004
Secretary resigned
dot icon26/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/08/2004
Director resigned
dot icon07/04/2004
Annual return made up to 10/03/04
dot icon20/11/2003
New director appointed
dot icon05/09/2003
Registered office changed on 05/09/03 from: third floor 45 mortimer street london W1W 8HJ
dot icon26/07/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon02/06/2003
Secretary resigned;director resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Registered office changed on 02/06/03 from: 312B high street orpington kent BR6 0NG
dot icon10/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
04/11/2006 - 12/12/2022
53
Dwyer, Daniel James
Director
10/03/2003 - 10/03/2003
2783
Dwyer, Daniel John
Secretary
10/03/2003 - 10/03/2003
318
Dwyer, Daniel John
Director
10/03/2003 - 10/03/2003
2379
Lipton, Rupert Thomas
Director
04/01/2006 - 13/07/2008
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 121 HAVERSTOCK HILL (RTE) LIMITED

121 HAVERSTOCK HILL (RTE) LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at C/O Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 121 HAVERSTOCK HILL (RTE) LIMITED?

toggle

121 HAVERSTOCK HILL (RTE) LIMITED is currently Active. It was registered on 10/03/2003 .

Where is 121 HAVERSTOCK HILL (RTE) LIMITED located?

toggle

121 HAVERSTOCK HILL (RTE) LIMITED is registered at C/O Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does 121 HAVERSTOCK HILL (RTE) LIMITED do?

toggle

121 HAVERSTOCK HILL (RTE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 121 HAVERSTOCK HILL (RTE) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-10 with no updates.