30 COLNEY HATCH LANE LIMITED

Register to unlock more data on OkredoRegister

30 COLNEY HATCH LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03447796

Incorporation date

10/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

30 Colney Hatch Lane, London, N10 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon24/11/2025
Micro company accounts made up to 2025-10-31
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon21/01/2025
Micro company accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon22/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon14/09/2023
Appointment of Mr Florian Tomas Schafer as a director on 2023-09-14
dot icon12/09/2023
Appointment of Ms Ewa Magdalena Karwowski as a director on 2023-09-12
dot icon15/08/2023
Termination of appointment of Martin Jaskolowski as a director on 2023-08-15
dot icon24/03/2023
Micro company accounts made up to 2022-10-31
dot icon16/03/2023
Termination of appointment of Nermin Hollis as a director on 2023-03-16
dot icon16/03/2023
Secretary's details changed for Mr Tony Hollis on 2023-03-16
dot icon20/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon30/06/2021
Appointment of Mr Tony Hollis as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of Tony Hollis as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Martin Jaskolowski as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Martin Jaskolowski as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of Karen Morris as a director on 2021-06-30
dot icon21/05/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon03/09/2020
Appointment of Mr Tony Hollis as a director on 2020-09-03
dot icon01/09/2020
Termination of appointment of Peter Anthony Charles Hollis as a director on 2020-09-01
dot icon15/07/2020
Micro company accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/01/2019
Appointment of Mr Peter Anthony Charles Hollis as a director on 2019-01-29
dot icon18/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon18/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon11/10/2016
Appointment of Ms Karen Morris as a director on 2016-10-11
dot icon11/10/2016
Appointment of Mr Martin Jaskolowski as a secretary on 2016-10-11
dot icon11/10/2016
Termination of appointment of Karen Morris as a secretary on 2016-10-11
dot icon06/09/2016
Appointment of Mrs Nermin Hollis as a director on 2016-09-04
dot icon06/09/2016
Termination of appointment of Peter Anthony Charles Hollis as a director on 2016-09-04
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2016
Appointment of Ms Karen Morris as a secretary on 2016-06-22
dot icon22/06/2016
Termination of appointment of Virgil Toher as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Rosemary Charlotte Buckley as a secretary on 2016-06-22
dot icon26/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon01/10/2014
Appointment of Ms Anita Kumari Maguire as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Gerard Lenihan as a director on 2014-10-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon28/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon16/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon30/06/2010
Appointment of Ms Rosemary Charlotte Buckley as a secretary
dot icon24/06/2010
Termination of appointment of Emma Leighton as a director
dot icon23/06/2010
Appointment of Mr Virgil Toher as a director
dot icon22/06/2010
Termination of appointment of Emma Leighton as a secretary
dot icon22/06/2010
Termination of appointment of Emma Leighton as a secretary
dot icon05/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon05/11/2009
Director's details changed for Gerard Lenihan on 2009-11-04
dot icon05/11/2009
Director's details changed for Emma Leighton on 2009-11-04
dot icon05/11/2009
Director's details changed for Peter Anthony Charles Hollis on 2009-11-04
dot icon13/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 10/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 10/10/07; no change of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 10/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/10/2005
Return made up to 10/10/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/10/2004
Return made up to 10/10/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/10/2003
Return made up to 10/10/03; full list of members
dot icon31/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/11/2002
Return made up to 10/10/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/12/2001
Return made up to 10/10/01; full list of members
dot icon05/12/2001
New director appointed
dot icon09/11/2001
New secretary appointed
dot icon09/11/2001
New director appointed
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Director resigned
dot icon15/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon07/11/2000
Return made up to 10/10/00; full list of members
dot icon19/05/2000
Director resigned
dot icon21/03/2000
Registered office changed on 21/03/00 from: sterling house 2B fulbourne road london E17 4EE
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon17/01/2000
Accounts for a small company made up to 1999-10-31
dot icon17/01/2000
Accounts for a small company made up to 1998-10-31
dot icon21/10/1999
Return made up to 10/10/99; full list of members
dot icon26/04/1999
Registered office changed on 26/04/99 from: bridge house 648/650 high road leyton london E10 6PN
dot icon10/03/1999
New secretary appointed;new director appointed
dot icon10/03/1999
Secretary resigned;director resigned
dot icon20/10/1998
Return made up to 10/10/98; full list of members
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon08/04/1998
Ad 17/03/98--------- £ si 1@1=1 £ ic 2/3
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Registered office changed on 29/10/97 from: international house 31 church road, hendon london NW4 4EB
dot icon10/10/1997
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
31/10/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
364.00
-
0.00
-
-
2022
0
260.00
-
0.00
-
-
2022
0
260.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

260.00 £Descended-28.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS REGISTRARS LIMITED
Nominee Secretary
10/10/1997 - 10/10/1997
2023
Toher, Virgil
Director
23/06/2010 - 22/06/2016
-
Morris, Karen
Director
11/10/2016 - 30/06/2021
-
Lenihan, Gerard
Director
26/09/2001 - 01/10/2014
-
Leighton, Emma
Director
15/11/2001 - 22/06/2010
-

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 30 COLNEY HATCH LANE LIMITED

30 COLNEY HATCH LANE LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at 30 Colney Hatch Lane, London, N10 1DU. 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 30 COLNEY HATCH LANE LIMITED?

toggle

30 COLNEY HATCH LANE LIMITED is currently Active. It was registered on 10/10/1997 .

Where is 30 COLNEY HATCH LANE LIMITED located?

toggle

30 COLNEY HATCH LANE LIMITED is registered at 30 Colney Hatch Lane, London, N10 1DU.

What does 30 COLNEY HATCH LANE LIMITED do?

toggle

30 COLNEY HATCH LANE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 COLNEY HATCH LANE LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-10-31.