58 COLNEY HATCH LANE LIMITED

Register to unlock more data on OkredoRegister

58 COLNEY HATCH LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03648604

Incorporation date

13/10/1998

Size

Dormant

Contacts

Registered address

Registered address

58b Colney Hatch Lane, London N10 1EACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1998)
dot icon17/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon09/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon21/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-10-31
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon02/09/2020
Notification of Joseph Davies as a person with significant control on 2020-06-05
dot icon02/09/2020
Registered office address changed from 58C Colney Hatch Lane London N10 1EA England to 58B Colney Hatch Lane London N10 1EA on 2020-09-02
dot icon07/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon05/06/2020
Appointment of Mr Joseph Davies as a director on 2020-06-05
dot icon04/06/2020
Termination of appointment of Felicity Alison Shaw as a director on 2020-06-04
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon12/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon27/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/08/2016
Registered office address changed from C/O James Borley 58C Colney Hatch Lane London N10 1EA to 58C Colney Hatch Lane London N10 1EA on 2016-08-21
dot icon21/08/2016
Termination of appointment of James Richard Borley as a director on 2016-04-08
dot icon21/08/2016
Appointment of Miss Felicity Alison Shaw as a director on 2016-04-08
dot icon01/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon02/03/2013
Registered office address changed from C/O Claire Barton 58C Colney Hatch Lane London N10 1EA United Kingdom on 2013-03-02
dot icon02/03/2013
Appointment of Mr James Richard Borley as a director
dot icon09/01/2013
Termination of appointment of Gareth Stokes as a director
dot icon09/01/2013
Termination of appointment of Claire Barton as a director
dot icon28/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/08/2012
Director's details changed for Ms Claire Barton on 2012-08-25
dot icon26/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/08/2012
Director's details changed for Mr Gareth Stokes on 2012-08-25
dot icon17/01/2012
Termination of appointment of Laura Cavanagh as a director
dot icon08/01/2012
Registered office address changed from C/O Clare Barton 58C Colney Hatch Lane London N10 1EA United Kingdom on 2012-01-08
dot icon08/01/2012
Registered office address changed from 3 Orchard Close St Albans Hertfordshire AL1 1JP on 2012-01-08
dot icon27/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon16/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon07/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon07/09/2010
Director's details changed for Ms Claire Barton on 2010-08-26
dot icon07/09/2010
Director's details changed for Laura Jane Cavanagh on 2010-08-26
dot icon19/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon28/08/2009
Return made up to 26/08/09; full list of members
dot icon28/08/2009
Appointment terminated director gareth stokes
dot icon28/08/2009
Appointment terminated secretary claire barton
dot icon06/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/06/2009
Secretary appointed claire elizabeth barton
dot icon12/06/2009
Director appointed gareth stokes
dot icon01/06/2009
Director appointed ms claire barton
dot icon01/06/2009
Director appointed mr gareth stokes
dot icon31/10/2008
Return made up to 13/10/08; full list of members
dot icon31/10/2008
Director's change of particulars / laura cavanagh / 31/10/2008
dot icon30/10/2008
Appointment terminated secretary gillian hillier
dot icon25/09/2008
Registered office changed on 25/09/2008 from 28 st james lane muswell hill london N10 3DB
dot icon26/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/10/2007
Return made up to 13/10/07; full list of members
dot icon08/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/10/2006
Return made up to 13/10/06; full list of members
dot icon30/10/2006
Registered office changed on 30/10/06 from: 28 st james lane muswell hill london N10 3DG
dot icon31/05/2006
Return made up to 13/10/05; full list of members
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Secretary resigned
dot icon31/03/2006
Accounts for a dormant company made up to 2005-10-31
dot icon31/03/2006
Registered office changed on 31/03/06 from: 58B colney hatch lane london N10 1EA
dot icon06/02/2006
Accounts for a dormant company made up to 2004-10-31
dot icon16/11/2005
New secretary appointed
dot icon22/07/2005
Return made up to 13/10/04; full list of members
dot icon29/10/2004
Return made up to 13/10/03; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/04/2003
Return made up to 13/10/02; full list of members
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon08/04/2003
New secretary appointed
dot icon26/07/2002
Secretary resigned;director resigned
dot icon19/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon12/06/2002
Return made up to 13/10/01; full list of members
dot icon03/09/2001
Accounts for a dormant company made up to 1999-10-31
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon04/01/2001
Return made up to 13/10/00; full list of members
dot icon14/06/2000
Registered office changed on 14/06/00 from: flat c 58 colney hatch lane london N10 1EA
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Secretary resigned;director resigned
dot icon04/11/1999
Return made up to 13/10/99; full list of members
dot icon22/01/1999
New director appointed
dot icon15/01/1999
Ad 07/01/99--------- £ si 1@1=1 £ ic 2/3
dot icon15/01/1999
Registered office changed on 15/01/99 from: greyfriars court paradise street oxford OX1 1BB
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New secretary appointed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Secretary resigned
dot icon02/12/1998
Resolutions
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
Registered office changed on 04/11/98 from: business assist LIMITED temple c 107 oxford road, cowley oxford OX4 2ER
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned
dot icon27/10/1998
Certificate of change of name
dot icon13/10/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

Employees

2021

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Gareth
Director
30/11/2008 - 09/01/2013
8
LINNELLS SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/10/1998 - 07/01/1999
110
Borley, James Richard
Director
01/01/2013 - 08/04/2016
1
Davies, Joseph Simon
Director
05/06/2020 - Present
1
Miss Felicity Alison Shaw
Director
08/04/2016 - 04/06/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 58 COLNEY HATCH LANE LIMITED

58 COLNEY HATCH LANE LIMITED is an(a) Active company incorporated on 13/10/1998 with the registered office located at 58b Colney Hatch Lane, London N10 1EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 58 COLNEY HATCH LANE LIMITED?

toggle

58 COLNEY HATCH LANE LIMITED is currently Active. It was registered on 13/10/1998 .

Where is 58 COLNEY HATCH LANE LIMITED located?

toggle

58 COLNEY HATCH LANE LIMITED is registered at 58b Colney Hatch Lane, London N10 1EA.

What does 58 COLNEY HATCH LANE LIMITED do?

toggle

58 COLNEY HATCH LANE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 58 COLNEY HATCH LANE LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-08-18 with no updates.