16 OLD TOWN LIMITED

Register to unlock more data on OkredoRegister

16 OLD TOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03631461

Incorporation date

15/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Wigmore Street, London W1U 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1998)
dot icon07/01/2026
Registered office address changed from 166 Old Brompton Road London SW5 0BA to 122 Wigmore Street London W1U 3RX on 2026-01-07
dot icon07/01/2026
Registered office address changed from 122 Wigmore Street London W1U 3RX England to 122 Wigmore Street London W1U 3RX on 2026-01-07
dot icon07/01/2026
Registered office address changed from 122 Wigmore Street London W1U 3RX England to 122 Wigmore Street London W1U 3RX on 2026-01-07
dot icon07/01/2026
Registered office address changed from 122 Wigmore Street London W1U 3RX England to 122 Wigmore Street London W1U 3RX on 2026-01-07
dot icon07/01/2026
Registered office address changed from 122 Wigmore Street London W1U 3RX England to 122 Wigmore Street London W1U 3RX on 2026-01-07
dot icon07/01/2026
Registered office address changed from 122 Wigmore Street London W1U 3RX England to 122 Wigmore Street London W1U 3RX on 2026-01-07
dot icon07/01/2026
Registered office address changed from 122 Wigmore Street London W1U 3RX England to 122 Wigmore Street London W1U 3RX on 2026-01-07
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon02/01/2024
Change of details for Mr Michael Charles Hobden as a person with significant control on 2024-01-02
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Director's details changed for Mr David Frances Hobden on 2023-10-10
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/08/2021
Change of details for Mr David Francis Hobden as a person with significant control on 2021-07-08
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon12/03/2019
Satisfaction of charge 3 in full
dot icon12/03/2019
Satisfaction of charge 036314610004 in full
dot icon12/03/2019
Satisfaction of charge 036314610005 in full
dot icon12/03/2019
Satisfaction of charge 036314610006 in full
dot icon12/03/2019
Satisfaction of charge 036314610009 in full
dot icon12/03/2019
Satisfaction of charge 036314610008 in full
dot icon12/03/2019
Satisfaction of charge 036314610007 in full
dot icon01/03/2019
Registration of charge 036314610011, created on 2019-02-28
dot icon01/03/2019
Registration of charge 036314610010, created on 2019-02-28
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon01/03/2016
Appointment of Mr David Frances Hobden as a director on 2016-03-01
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Registration of charge 036314610008, created on 2014-12-17
dot icon20/12/2014
Registration of charge 036314610009, created on 2014-12-17
dot icon20/12/2014
Registration of charge 036314610007, created on 2014-12-17
dot icon04/11/2014
Registration of a charge
dot icon29/10/2014
Registration of charge 036314610004, created on 2014-10-15
dot icon29/10/2014
Registration of charge 036314610005, created on 2014-10-15
dot icon29/10/2014
Registration of charge 036314610006, created on 2014-10-15
dot icon17/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Terry Prosser as a secretary
dot icon27/03/2012
Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 2012-03-27
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon24/06/2011
Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 2011-06-24
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2008
Return made up to 15/09/08; full list of members
dot icon20/09/2007
Return made up to 15/09/07; full list of members
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon05/07/2007
Certificate of change of name
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 15/09/06; full list of members
dot icon18/09/2006
Location of register of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 15/09/05; full list of members
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Certificate of change of name
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 15/09/04; full list of members
dot icon27/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/09/2003
Return made up to 15/09/03; full list of members
dot icon11/11/2002
Return made up to 15/09/02; no change of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
Director's particulars changed
dot icon15/06/2002
Registered office changed on 15/06/02 from: 5 southampton place london WC1A 2DA
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 15/09/01; full list of members
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon13/02/2001
Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB
dot icon22/09/2000
Return made up to 15/09/00; full list of members
dot icon13/07/2000
New director appointed
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon08/09/1999
Return made up to 15/09/99; full list of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
Particulars of mortgage/charge
dot icon12/02/1999
Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1998
Registered office changed on 30/10/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
New director appointed
dot icon15/09/1998
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
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.41M
-
0.00
120.11K
-
2022
2
1.53M
-
0.00
81.35K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/09/1998 - 15/09/1998
4893
Hobden, Michael Charles
Director
03/07/2007 - Present
41
Key Legal Services (Nominees) Limited
Nominee Director
15/09/1998 - 15/09/1998
4782
Thomas, Ieuan Lewis James
Secretary
15/09/1998 - 04/07/2001
9
Lever, Gary
Director
15/09/1998 - 09/07/2007
285

Persons with Significant Control

2
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 16 OLD TOWN LIMITED

16 OLD TOWN LIMITED is an(a) Active company incorporated on 15/09/1998 with the registered office located at 122 Wigmore Street, London W1U 3RX. There are currently 2 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 16 OLD TOWN LIMITED?

toggle

16 OLD TOWN LIMITED is currently Active. It was registered on 15/09/1998 .

Where is 16 OLD TOWN LIMITED located?

toggle

16 OLD TOWN LIMITED is registered at 122 Wigmore Street, London W1U 3RX.

What does 16 OLD TOWN LIMITED do?

toggle

16 OLD TOWN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 16 OLD TOWN LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from 166 Old Brompton Road London SW5 0BA to 122 Wigmore Street London W1U 3RX on 2026-01-07.