271 HALE LANE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

271 HALE LANE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04632181

Incorporation date

09/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ashley King Ltd, 68 St. Margarets Road, Edgware HA8 9UUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon26/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon23/01/2026
Termination of appointment of Zena Isabell Sandler as a director on 2026-01-10
dot icon19/09/2025
Appointment of Mrs Nicola Emma Morley as a director on 2025-09-15
dot icon19/09/2025
Appointment of Mrs Zena Isabell Sandler as a secretary on 2025-09-15
dot icon27/02/2025
Micro company accounts made up to 2024-12-30
dot icon10/02/2025
Confirmation statement made on 2025-01-08 with updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-30
dot icon16/08/2024
Registered office address changed from 22 Guildown Avenue London N12 7DQ England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 2024-08-16
dot icon16/08/2024
Appointment of Ms Zena Isabell Sandler as a director on 2024-01-15
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/05/2022
Registered office address changed from 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX to 22 Guildown Avenue London N12 7DQ on 2022-05-21
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon22/12/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon21/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon23/07/2015
Micro company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon02/09/2014
Micro company accounts made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Norman Tournoff as a director
dot icon13/08/2013
Appointment of Mrs Elizabeth Francis Franks as a director
dot icon13/08/2013
Termination of appointment of Norman Tournoff as a secretary
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Norman James Samuel Tournoff on 2010-01-09
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Appointment terminated director sandra simon
dot icon03/03/2009
Return made up to 09/01/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 09/01/08; full list of members
dot icon29/10/2007
Memorandum and Articles of Association
dot icon29/10/2007
Resolutions
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Registered office changed on 18/07/07 from: 34 elmcroft crescent london NW11 9SY
dot icon11/04/2007
Return made up to 09/01/07; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 09/01/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 09/01/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 09/01/04; full list of members
dot icon09/07/2004
Ad 09/01/03-31/12/03 £ si 9@1=9 £ ic 1/10
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon29/04/2004
Director resigned
dot icon31/03/2003
Resolutions
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New secretary appointed;new director appointed
dot icon17/02/2003
Registered office changed on 17/02/03 from: 312B high street orpington kent BR6 0NG
dot icon09/01/2003
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
30/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
10.96K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Sandler, Zena Isabell
Secretary
15/09/2025 - Present
-
Morley, Nicola Emma
Director
15/09/2025 - Present
1
Sandler, Zena Isabell
Director
15/01/2024 - 10/01/2026
1
Franks, Elizabeth Francis
Director
10/02/2013 - Present
2

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 271 HALE LANE FREEHOLD LIMITED

271 HALE LANE FREEHOLD LIMITED is an(a) Active company incorporated on 09/01/2003 with the registered office located at C/O Ashley King Ltd, 68 St. Margarets Road, Edgware HA8 9UU. 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 271 HALE LANE FREEHOLD LIMITED?

toggle

271 HALE LANE FREEHOLD LIMITED is currently Active. It was registered on 09/01/2003 .

Where is 271 HALE LANE FREEHOLD LIMITED located?

toggle

271 HALE LANE FREEHOLD LIMITED is registered at C/O Ashley King Ltd, 68 St. Margarets Road, Edgware HA8 9UU.

What does 271 HALE LANE FREEHOLD LIMITED do?

toggle

271 HALE LANE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 271 HALE LANE FREEHOLD LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-08 with updates.