142-144 HAVERSTOCK HILL LIMITED

Register to unlock more data on OkredoRegister

142-144 HAVERSTOCK HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03893800

Incorporation date

14/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Ms Catherine Shelley on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Lucy Gabrielle Marks on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Patrice Maurice Saiman on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Dr (Mrs) Ola Harriman on 2025-06-09
dot icon18/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon13/11/2024
Appointment of Mrs Lucy Gabrielle Marks as a director on 2024-10-30
dot icon24/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon03/12/2021
Notification of a person with significant control statement
dot icon19/11/2021
Director's details changed for Dr (Mrs) Ola Harriman on 2021-11-18
dot icon18/11/2021
Director's details changed for Mr Patrice Maurice Saiman on 2021-11-18
dot icon18/11/2021
Cessation of (Mrs) Ola Harriman as a person with significant control on 2021-11-18
dot icon18/11/2021
Cessation of Patrice Maurice Saiman as a person with significant control on 2021-11-18
dot icon18/11/2021
Cessation of Catherine Shelley as a person with significant control on 2021-11-18
dot icon01/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon15/01/2018
Notification of Patrice Maurice Saiman as a person with significant control on 2017-09-06
dot icon08/12/2017
Cessation of Gary Maurice Davies as a person with significant control on 2017-04-04
dot icon12/09/2017
Appointment of Mr Patrice Maurice Saiman as a director on 2017-09-06
dot icon20/04/2017
Termination of appointment of Gary Maurice Davies as a secretary on 2017-04-04
dot icon20/04/2017
Termination of appointment of Gary Maurice Davies as a director on 2017-04-04
dot icon10/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon22/02/2017
Director's details changed for Ms Catherine Shelley on 2017-02-21
dot icon22/02/2017
Director's details changed for Mr Gary Maurice Davies on 2017-02-21
dot icon22/02/2017
Director's details changed for Dr (Mrs) Ola Harriman on 2017-02-21
dot icon21/02/2017
Secretary's details changed for Mr Gary Maurice Davies on 2017-02-21
dot icon04/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon20/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-19
dot icon24/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon25/11/2011
Director's details changed for Dr Ola Alwitry on 2010-10-16
dot icon25/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/01/2010
Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 2010-01-11
dot icon11/01/2010
Director's details changed for Gary Maurice Davies on 2009-10-01
dot icon11/01/2010
Director's details changed for Catherine Shelley on 2009-10-01
dot icon11/01/2010
Director's details changed for Dr Ola Alwitry on 2009-10-01
dot icon03/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 14/12/08; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 14/12/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 14/12/06; full list of members
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 14/12/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 14/12/04; full list of members
dot icon23/12/2004
Registered office changed on 23/12/04 from: 32 queen anne street london W1G 8HD
dot icon09/08/2004
Director resigned
dot icon06/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 14/12/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 14/12/01; full list of members
dot icon02/11/2001
Registered office changed on 02/11/01 from: c/o freeman box solicitors 8 bentinck street london W1U 2BJ
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Secretary resigned
dot icon06/04/2001
Ad 26/03/01-03/04/01 £ si 5@1=5 £ ic 1/6
dot icon15/01/2001
Return made up to 14/12/00; full list of members
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New secretary appointed
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Secretary resigned
dot icon14/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
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
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Lucy Gabrielle
Director
30/10/2024 - Present
43
Shelley, Catherine
Director
03/05/2006 - Present
4
Saiman, Patrice Maurice
Director
06/09/2017 - Present
8
Harriman, Ola, Dr (Mrs)
Director
03/05/2006 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 142-144 HAVERSTOCK HILL LIMITED

142-144 HAVERSTOCK HILL LIMITED is an(a) Active company incorporated on 14/12/1999 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 142-144 HAVERSTOCK HILL LIMITED?

toggle

142-144 HAVERSTOCK HILL LIMITED is currently Active. It was registered on 14/12/1999 .

Where is 142-144 HAVERSTOCK HILL LIMITED located?

toggle

142-144 HAVERSTOCK HILL LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 142-144 HAVERSTOCK HILL LIMITED do?

toggle

142-144 HAVERSTOCK HILL 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 142-144 HAVERSTOCK HILL LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-22 with updates.