HAVILAH STREAMS LTD

Register to unlock more data on OkredoRegister

HAVILAH STREAMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08281234

Incorporation date

05/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Elevation Point 3 Herringham Road, Thames Wharf, London SE7 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2012)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon25/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/07/2023
Cessation of Chudian Anglin as a person with significant control on 2023-07-10
dot icon10/07/2023
Notification of Charles Adeyileka as a person with significant control on 2023-07-10
dot icon10/07/2023
Termination of appointment of Chudian Anglin as a director on 2023-07-10
dot icon11/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon11/08/2022
Registered office address changed from 128 Holden Road London N12 7EA England to Elevation Point 3 Herringham Road Thames Wharf London SE7 8NJ on 2022-08-11
dot icon20/06/2022
Registered office address changed from 156-158 Buckingham Palace Road London SW1W 9TR England to 128 Holden Road London N12 7EA on 2022-06-20
dot icon04/06/2022
Micro company accounts made up to 2021-11-30
dot icon03/11/2021
Accounts for a dormant company made up to 2020-11-30
dot icon05/10/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon22/04/2021
Appointment of Mr Charles Adeyileka as a director on 2021-04-16
dot icon26/11/2020
Compulsory strike-off action has been discontinued
dot icon25/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon25/11/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon27/05/2020
Termination of appointment of Emmanuel Wonder as a director on 2020-05-27
dot icon18/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon29/08/2018
Director's details changed for Mr Emmanuel Wonder Adewole on 2018-08-29
dot icon29/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon14/08/2017
Appointment of Mr Emmanuel Wonder Adewole as a director on 2017-08-14
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon03/03/2016
Registered office address changed from 156-158 Buckingham Palace Road Buckingham Palace Road London SW1W 9TR England to 156-158 Buckingham Palace Road London SW1W 9TR on 2016-03-03
dot icon03/03/2016
Registered office address changed from Suite 1 225a Lewisham Way London SE4 1UY to 156-158 Buckingham Palace Road London SW1W 9TR on 2016-03-03
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon03/02/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon06/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon23/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon05/11/2012
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
30/11/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
109.00K
-
0.00
-
-
2022
2
93.00K
-
0.00
-
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HAVILAH STREAMS LTD

HAVILAH STREAMS LTD is an(a) Active company incorporated on 05/11/2012 with the registered office located at Elevation Point 3 Herringham Road, Thames Wharf, London SE7 8NJ. 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 HAVILAH STREAMS LTD?

toggle

HAVILAH STREAMS LTD is currently Active. It was registered on 05/11/2012 .

Where is HAVILAH STREAMS LTD located?

toggle

HAVILAH STREAMS LTD is registered at Elevation Point 3 Herringham Road, Thames Wharf, London SE7 8NJ.

What does HAVILAH STREAMS LTD do?

toggle

HAVILAH STREAMS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HAVILAH STREAMS LTD?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with updates.