55 HOWITT ROAD LIMITED

Register to unlock more data on OkredoRegister

55 HOWITT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03605783

Incorporation date

29/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Brim Hill, East Finchley, London N2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon10/07/2019
Director's details changed for Anita Seth on 2019-07-10
dot icon10/07/2019
Director's details changed for Mr David George Schwartz on 2019-07-10
dot icon09/07/2019
Director's details changed for Robert Alexamder Kellar on 2019-07-09
dot icon03/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/04/2019
Registered office address changed from 55 Howitt Road London NW3 4LU to 48 Brim Hill East Finchley London N2 0HQ on 2019-04-10
dot icon07/08/2018
Compulsory strike-off action has been discontinued
dot icon06/08/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon19/07/2017
Notification of Anita Seth as a person with significant control on 2016-04-06
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/05/2015
Appointment of Mr David George Schwartz as a director on 2015-05-20
dot icon20/05/2015
Termination of appointment of Alexander Sell as a director on 2015-05-19
dot icon23/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon23/07/2014
Register inspection address has been changed to 1 Crown Office Row Temple London EC4Y 7HH
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon25/08/2011
Appointment of Mr Robert Kellar as a secretary
dot icon25/08/2011
Termination of appointment of Anita Seth as a secretary
dot icon15/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon30/07/2010
Director's details changed for Robert Kellar on 2010-07-08
dot icon30/07/2010
Secretary's details changed for Anita Seth on 2009-10-01
dot icon30/07/2010
Director's details changed for Anita Seth on 2010-07-08
dot icon30/07/2010
Director's details changed for Alexander Sell on 2010-07-08
dot icon10/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/08/2009
Return made up to 08/07/09; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 08/07/08; full list of members
dot icon28/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon19/07/2007
Return made up to 08/07/07; full list of members
dot icon22/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/08/2006
Return made up to 08/07/06; full list of members
dot icon10/01/2006
New director appointed
dot icon28/12/2005
Secretary resigned;director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon02/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon27/09/2005
Return made up to 08/07/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon15/07/2004
Return made up to 08/07/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon01/08/2003
Return made up to 29/07/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 29/07/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/08/2001
Return made up to 29/07/01; full list of members
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon31/01/2001
Secretary resigned;director resigned
dot icon18/09/2000
Accounts made up to 2000-07-31
dot icon03/08/2000
Return made up to 29/07/00; full list of members
dot icon02/06/2000
Accounts made up to 1999-07-31
dot icon18/08/1999
Return made up to 29/07/99; full list of members
dot icon24/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed;new director appointed
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Secretary resigned;director resigned
dot icon08/09/1998
Registered office changed on 08/09/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon29/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-30.55 % *

* during past year

Cash in Bank

£1,605.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
297.00
-
0.00
2.31K
-
2022
3
448.00
-
0.00
1.61K
-
2022
3
448.00
-
0.00
1.61K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

448.00 £Ascended50.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Descended-30.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seth, Anita
Director
24/10/2000 - Present
2
Kellar, Robert Alexander
Director
11/12/2005 - Present
-
Mr David George Schwartz
Director
20/05/2015 - Present
-

Persons with Significant Control

3
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 55 HOWITT ROAD LIMITED

55 HOWITT ROAD LIMITED is an(a) Active company incorporated on 29/07/1998 with the registered office located at 48 Brim Hill, East Finchley, London N2 0HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 55 HOWITT ROAD LIMITED?

toggle

55 HOWITT ROAD LIMITED is currently Active. It was registered on 29/07/1998 .

Where is 55 HOWITT ROAD LIMITED located?

toggle

55 HOWITT ROAD LIMITED is registered at 48 Brim Hill, East Finchley, London N2 0HQ.

What does 55 HOWITT ROAD LIMITED do?

toggle

55 HOWITT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 55 HOWITT ROAD LIMITED have?

toggle

55 HOWITT ROAD LIMITED had 3 employees in 2022.

What is the latest filing for 55 HOWITT ROAD LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.