89-91 HARTSWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

89-91 HARTSWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279837

Incorporation date

18/11/1996

Size

Dormant

Contacts

Registered address

Registered address

89 Hartswood Road, London, W12 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1996)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon01/12/2025
Appointment of Mr James Clive Justin Weeks as a secretary on 2025-12-01
dot icon01/12/2025
Termination of appointment of Edwina Florence Weeks as a director on 2025-12-01
dot icon01/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon19/11/2025
Cessation of Edwina Florence Weeks as a person with significant control on 2025-08-21
dot icon21/08/2025
Appointment of Mr James Clive Justin Weeks as a director on 2025-08-20
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon01/09/2023
Change of details for Mr Maxym Usatov as a person with significant control on 2023-09-01
dot icon01/09/2023
Notification of Polina Usatova as a person with significant control on 2023-09-01
dot icon09/08/2023
Cessation of George Edward Kelion as a person with significant control on 2023-08-09
dot icon09/08/2023
Termination of appointment of George Edward Kelion as a director on 2023-08-09
dot icon09/08/2023
Appointment of Mr Maxym Usatov as a director on 2023-08-09
dot icon09/08/2023
Notification of Maxym Usatov as a person with significant control on 2023-08-09
dot icon09/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon11/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon15/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon15/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon19/07/2018
Appointment of Mr George Edward Kelion as a director on 2018-07-19
dot icon19/07/2018
Termination of appointment of Louise Mary Webster as a director on 2018-07-19
dot icon19/07/2018
Cessation of Philip Terrence Webster as a person with significant control on 2018-07-19
dot icon19/07/2018
Cessation of Louise Mary Webster as a person with significant control on 2018-07-19
dot icon19/07/2018
Notification of George Edward Kelion as a person with significant control on 2018-07-19
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon01/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon01/12/2017
Notification of Edwina Florence Weeks as a person with significant control on 2017-02-05
dot icon01/12/2017
Appointment of Mrs Edwina Florence Weeks as a director on 2017-12-01
dot icon19/07/2017
Cessation of Naomi Mary Sudworth as a person with significant control on 2017-01-31
dot icon12/02/2017
Appointment of Mrs Edwina Florence Weeks as a secretary on 2017-01-31
dot icon12/02/2017
Termination of appointment of Naomi Mary Wynne Sudworth as a secretary on 2017-01-31
dot icon12/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon13/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon13/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon05/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon05/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon29/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon25/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon01/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon01/02/2011
Appointment of Dr Louise Webster as a director
dot icon01/02/2011
Termination of appointment of Robin Harris as a director
dot icon13/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon07/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon07/01/2010
Director's details changed for Dr Louise Mary Webster on 2009-12-11
dot icon07/01/2010
Director's details changed for Dr Louise Mary Webster on 2009-07-01
dot icon07/01/2010
Director's details changed for Dr Louise Mary Webster on 2009-07-01
dot icon07/01/2010
Secretary's details changed for Naomi Mary Wynne Sudworth on 2009-05-06
dot icon07/01/2010
Director's details changed for Robin James Harris on 2009-06-20
dot icon23/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/06/2009
Secretary appointed naomi mary wynne sudworth
dot icon24/03/2009
Appointment terminated director melanie lyons
dot icon24/03/2009
Appointment terminated secretary melanie lyons
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon07/01/2008
Return made up to 11/12/07; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/12/2006
Return made up to 11/12/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/01/2006
Return made up to 11/12/05; full list of members
dot icon25/01/2006
New director appointed
dot icon15/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon10/12/2004
Return made up to 11/12/04; full list of members
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon14/09/2004
Secretary resigned
dot icon13/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Return made up to 11/12/03; full list of members
dot icon23/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon16/12/2002
Return made up to 11/12/02; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/07/2002
Secretary resigned;director resigned
dot icon03/07/2002
New secretary appointed;new director appointed
dot icon13/12/2001
Return made up to 11/12/01; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon08/01/2001
Return made up to 11/12/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon17/12/1999
Return made up to 11/12/99; full list of members
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon14/01/1999
Return made up to 11/12/98; no change of members
dot icon19/10/1998
Accounts for a dormant company made up to 1997-11-30
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Secretary resigned;director resigned
dot icon17/12/1997
New secretary appointed;new director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
Return made up to 11/12/97; full list of members
dot icon13/01/1997
Secretary resigned
dot icon24/12/1996
New secretary appointed;new director appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Ad 06/12/96--------- £ si 1@1=1 £ ic 1/2
dot icon23/12/1996
Registered office changed on 23/12/96 from: chichester house 278/282 high holborn london WC1V 7HA
dot icon18/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Usatov, Maxym
Director
09/08/2023 - Present
2
Weeks, Edwina Florence
Director
01/12/2017 - 01/12/2025
-
Mr George Edward Kelion
Director
19/07/2018 - 09/08/2023
-
Weeks, James Clive Justin
Director
20/08/2025 - Present
2
Weeks, James Clive Justin
Secretary
01/12/2025 - Present
-

Persons with Significant Control

9
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 89-91 HARTSWOOD ROAD LIMITED

89-91 HARTSWOOD ROAD LIMITED is an(a) Active company incorporated on 18/11/1996 with the registered office located at 89 Hartswood Road, London, W12 9NG. 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 89-91 HARTSWOOD ROAD LIMITED?

toggle

89-91 HARTSWOOD ROAD LIMITED is currently Active. It was registered on 18/11/1996 .

Where is 89-91 HARTSWOOD ROAD LIMITED located?

toggle

89-91 HARTSWOOD ROAD LIMITED is registered at 89 Hartswood Road, London, W12 9NG.

What does 89-91 HARTSWOOD ROAD LIMITED do?

toggle

89-91 HARTSWOOD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89-91 HARTSWOOD ROAD LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-12 with no updates.