239 GHT LIMITED

Register to unlock more data on OkredoRegister

239 GHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651897

Incorporation date

07/10/1991

Size

Dormant

Contacts

Registered address

Registered address

239 Goldhurst Terrace, Hampstead, London NW6 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1991)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon04/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon29/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon24/09/2022
Termination of appointment of John Sidney Irons Hayworth as a secretary on 2022-09-24
dot icon24/09/2022
Termination of appointment of John Sidney Irons Hayworth as a director on 2022-09-24
dot icon24/09/2022
Termination of appointment of Nicola Forni as a director on 2022-09-24
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/09/2022
Appointment of Mr Aqil Sohail as a director on 2022-09-21
dot icon15/02/2022
Director's details changed for Ms Shilla Amin on 2022-02-02
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon14/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon15/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon09/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Appointment of Mr Nicola Forni as a director
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Termination of appointment of Gregory Klein as a director
dot icon21/02/2012
Termination of appointment of Anthony Klein as a director
dot icon12/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon14/10/2010
Director's details changed for Gregory Klein on 2010-10-02
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon10/10/2009
Registered office address changed from 239 Goldhurst Terrace London NW6 3EP on 2009-10-10
dot icon09/10/2009
Director's details changed for Mr John Sidney Irons Hayworth on 2009-10-02
dot icon09/10/2009
Director's details changed for Shilla Amin on 2009-10-02
dot icon09/10/2009
Director's details changed for Mr Anthony Klein on 2009-10-02
dot icon09/10/2009
Director's details changed for Dr Hilda Jane Hayworth on 2009-10-02
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/10/2008
Return made up to 02/10/08; full list of members
dot icon03/10/2007
Return made up to 02/10/07; full list of members
dot icon29/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/10/2006
Return made up to 07/10/06; full list of members
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/10/2005
Return made up to 07/10/05; full list of members
dot icon21/10/2004
Return made up to 07/10/04; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/10/2003
Return made up to 07/10/03; full list of members
dot icon17/01/2003
New director appointed
dot icon07/11/2002
New director appointed
dot icon18/10/2002
Return made up to 07/10/02; full list of members
dot icon18/10/2002
Director resigned
dot icon19/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/10/2001
Return made up to 07/10/01; full list of members
dot icon04/10/2000
Return made up to 07/10/00; full list of members
dot icon04/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/10/1999
Return made up to 07/10/99; full list of members
dot icon07/10/1998
Return made up to 07/10/98; no change of members
dot icon07/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/06/1998
Director resigned
dot icon19/06/1998
New director appointed
dot icon21/10/1997
Return made up to 07/10/97; full list of members
dot icon21/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon11/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/10/1996
Return made up to 07/10/96; no change of members
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Director resigned;new director appointed
dot icon11/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/10/1995
Return made up to 07/10/95; full list of members
dot icon23/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon10/10/1994
Return made up to 07/10/94; no change of members
dot icon30/09/1993
Return made up to 07/10/93; no change of members
dot icon23/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/01/1993
Resolutions
dot icon17/10/1992
Return made up to 07/10/92; full list of members
dot icon11/03/1992
Accounting reference date notified as 31/12
dot icon13/02/1992
Memorandum and Articles of Association
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Registered office changed on 13/02/92 from: 2 baches street london N1 6UB
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Resolutions
dot icon13/02/1992
£ nc 100/3000 03/01/92
dot icon13/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon13/02/1992
Director resigned;new director appointed
dot icon13/02/1992
New director appointed
dot icon13/02/1992
New director appointed
dot icon06/02/1992
Certificate of change of name
dot icon07/10/1991
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
31/12/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayworth, John Sidney Irons
Director
03/01/1992 - 24/09/2022
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/1991 - 03/01/1992
99600
Hayworth, Hilda Jane, Dr
Director
03/01/1992 - Present
3
INSTANT COMPANIES LIMITED
Nominee Director
07/10/1991 - 03/01/1992
43699
Lawlor, Fiona Maria
Director
03/01/1992 - 31/03/1995
-

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+
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 239 GHT LIMITED

239 GHT LIMITED is an(a) Active company incorporated on 07/10/1991 with the registered office located at 239 Goldhurst Terrace, Hampstead, London NW6 3EP. There are currently 3 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 239 GHT LIMITED?

toggle

239 GHT LIMITED is currently Active. It was registered on 07/10/1991 .

Where is 239 GHT LIMITED located?

toggle

239 GHT LIMITED is registered at 239 Goldhurst Terrace, Hampstead, London NW6 3EP.

What does 239 GHT LIMITED do?

toggle

239 GHT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 239 GHT LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-12-31.