FOUR SEASONS HASTINGS1 LTD

Register to unlock more data on OkredoRegister

FOUR SEASONS HASTINGS1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08324718

Incorporation date

10/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

27 Birnam Road, London N4 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2012)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Certificate of change of name
dot icon25/06/2024
Registered office address changed from 4 Crown Close London NW7 4HN England to 27 Birnam Road London N4 3LJ on 2024-06-25
dot icon19/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon19/05/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Compulsory strike-off action has been discontinued
dot icon02/03/2024
Micro company accounts made up to 2022-12-31
dot icon02/03/2024
Cessation of Matthew Broomfield as a person with significant control on 2024-02-23
dot icon02/03/2024
Termination of appointment of Matthew Broomfield as a director on 2024-02-23
dot icon02/03/2024
Notification of John Kellegher as a person with significant control on 2024-02-23
dot icon02/03/2024
Appointment of Mr John Kellegher as a director on 2024-02-23
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Cessation of Thomas Carroll as a person with significant control on 2023-07-01
dot icon23/10/2023
Termination of appointment of Thomas Carroll as a director on 2023-07-01
dot icon23/10/2023
Notification of Matthew Broomfield as a person with significant control on 2023-07-01
dot icon23/10/2023
Appointment of Mr Matthew Broomfield as a director on 2023-07-01
dot icon28/08/2023
Confirmation statement made on 2023-05-26 with updates
dot icon24/07/2023
Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to 4 Crown Close London NW7 4HN on 2023-07-24
dot icon19/04/2023
Cessation of Shamini Mengrani as a person with significant control on 2023-03-01
dot icon19/04/2023
Notification of Thomas Carroll as a person with significant control on 2023-03-01
dot icon19/04/2023
Termination of appointment of Shamini Mengrani as a director on 2023-03-01
dot icon19/04/2023
Appointment of Mr Thomas Carroll as a director on 2023-03-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Change of details for Mrs Shamini Mengrani as a person with significant control on 2022-03-28
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon04/11/2021
Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-11-04
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-10 with updates
dot icon20/11/2018
Director's details changed for Mrs Shamini Mohamed on 2018-11-20
dot icon20/11/2018
Change of details for Mrs Shamini Mohamed as a person with significant control on 2018-11-20
dot icon20/11/2018
Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to 403 Hornsey Road London N19 4DX on 2018-11-20
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon11/12/2012
Certificate of change of name
dot icon10/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Kellegher, John
Director
23/02/2024 - Present
49
Carroll, Thomas
Director
01/03/2023 - 01/07/2023
22
Mrs Shamini Mengrani
Director
10/12/2012 - 01/03/2023
10
Mr Matthew Broomfield
Director
01/07/2023 - 23/02/2024
-

Persons with Significant Control

7
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 FOUR SEASONS HASTINGS1 LTD

FOUR SEASONS HASTINGS1 LTD is an(a) Active company incorporated on 10/12/2012 with the registered office located at 27 Birnam Road, London N4 3LJ. 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 FOUR SEASONS HASTINGS1 LTD?

toggle

FOUR SEASONS HASTINGS1 LTD is currently Active. It was registered on 10/12/2012 .

Where is FOUR SEASONS HASTINGS1 LTD located?

toggle

FOUR SEASONS HASTINGS1 LTD is registered at 27 Birnam Road, London N4 3LJ.

What does FOUR SEASONS HASTINGS1 LTD do?

toggle

FOUR SEASONS HASTINGS1 LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for FOUR SEASONS HASTINGS1 LTD?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.