159 GOLDHURST TERRACE LIMITED

Register to unlock more data on OkredoRegister

159 GOLDHURST TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05161993

Incorporation date

24/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon12/09/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-12
dot icon22/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/09/2024
Confirmation statement made on 2024-06-25 with updates
dot icon29/08/2024
Confirmation statement made on 2024-06-24 with updates
dot icon22/02/2024
Termination of appointment of Sidney Victor Kaplan as a director on 2023-12-14
dot icon02/02/2024
Appointment of Mr Ivan Wing Ta Kirk as a director on 2023-12-14
dot icon29/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-06-24 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-06-24 with updates
dot icon25/06/2018
Director's details changed for Sidney Victor Kaplan on 2018-06-24
dot icon20/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon21/07/2017
Notification of a person with significant control statement
dot icon07/04/2017
Micro company accounts made up to 2016-06-30
dot icon20/01/2017
Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2017-01-20
dot icon05/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon22/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/09/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon25/09/2012
Appointment of Davide Lovato as a director
dot icon25/09/2012
Termination of appointment of Sophie Gowen as a director
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/03/2012
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2012-03-29
dot icon14/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon07/07/2011
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2011-07-07
dot icon07/07/2011
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 2011-07-07
dot icon14/04/2011
Director's details changed for Sophie Ann Gowen on 2011-04-14
dot icon14/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/04/2011
Director's details changed for Sophie Ann Saiman on 2011-04-07
dot icon15/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon15/07/2010
Director's details changed for Sophie Saiman on 2010-06-24
dot icon15/07/2010
Director's details changed for Steve Alexander Lazarus on 2010-06-24
dot icon15/07/2010
Director's details changed for Sidney Victor Kaplan on 2010-06-24
dot icon15/07/2010
Secretary's details changed for Steve Alexander Lazarus on 2010-06-24
dot icon15/07/2010
Director's details changed for Victoria Twinn on 2010-06-24
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Resolutions
dot icon22/07/2009
Return made up to 24/06/09; full list of members
dot icon21/07/2009
Director's change of particulars / victoria twain / 25/06/2008
dot icon26/06/2009
Gbp nc 4/101\24/06/04
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/09/2008
Registered office changed on 08/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
dot icon08/09/2008
Location of register of members (non legible)
dot icon14/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/07/2008
Return made up to 24/06/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/09/2007
Return made up to 24/06/07; full list of members
dot icon04/09/2007
Location of register of members (non legible)
dot icon24/05/2007
Registered office changed on 24/05/07 from: 118 -120 kenton road harrow middlesex HA3 8AL
dot icon13/09/2006
Return made up to 24/06/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon11/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/08/2005
Ad 24/06/04--------- £ si 99@1=99
dot icon23/08/2005
Nc inc already adjusted 24/06/04
dot icon23/08/2005
Return made up to 24/06/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon17/11/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Registered office changed on 28/07/04 from: 280 grays inn road london WC1X 8EB
dot icon28/07/2004
New director appointed
dot icon24/06/2004
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 icon+9.17 % *

* during past year

Cash in Bank

£1,393.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.20K
-
0.00
1.46K
-
2022
0
1.74K
-
0.00
1.28K
-
2023
0
474.00
-
0.00
1.39K
-
2023
0
474.00
-
0.00
1.39K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

474.00 £Descended-72.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39K £Ascended9.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twinn, Victoria
Director
24/06/2004 - Present
-
Wing Ta Kirk, Ivan
Director
14/12/2023 - Present
-
Kaplan, Sidney Victor
Director
24/06/2004 - 14/12/2023
-
Lazarus, Steve Alexander
Director
24/06/2004 - Present
3
Lovato, Davide
Director
13/06/2012 - Present
3

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 159 GOLDHURST TERRACE LIMITED

159 GOLDHURST TERRACE LIMITED is an(a) Active company incorporated on 24/06/2004 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 4 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 159 GOLDHURST TERRACE LIMITED?

toggle

159 GOLDHURST TERRACE LIMITED is currently Active. It was registered on 24/06/2004 .

Where is 159 GOLDHURST TERRACE LIMITED located?

toggle

159 GOLDHURST TERRACE LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does 159 GOLDHURST TERRACE LIMITED do?

toggle

159 GOLDHURST TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 159 GOLDHURST TERRACE LIMITED?

toggle

The latest filing was on 12/09/2025: Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-12.