LONDON HABITAT LTD

Register to unlock more data on OkredoRegister

LONDON HABITAT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934304

Incorporation date

16/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Fortune Green Road, London NW6 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon22/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon22/11/2025
Notification of London Habitat Group Ltd as a person with significant control on 2025-11-21
dot icon22/11/2025
Cessation of Blerim Emini as a person with significant control on 2025-11-21
dot icon26/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon05/10/2022
Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to 76 Fortune Green Road London NW6 1DS on 2022-10-05
dot icon04/03/2022
Satisfaction of charge 1 in full
dot icon12/01/2022
Satisfaction of charge 049343040002 in full
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon15/02/2019
Change of details for Mr Blerim Emini as a person with significant control on 2019-02-05
dot icon15/02/2019
Director's details changed for Blerim Emini on 2019-02-05
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon22/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon22/12/2015
Registration of charge 049343040002, created on 2015-12-22
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 76 Fortune Green Road London NW6 1DS on 2014-06-17
dot icon07/04/2014
Amended accounts made up to 2013-03-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Termination of appointment of Bekim Emini as a director
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Jasmina Ramku as a secretary
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Director's details changed for Mr Bekim Emini on 2010-05-01
dot icon04/11/2010
Secretary's details changed for Jasmina Ramku on 2010-05-01
dot icon02/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/05/2010
Director's details changed for Blerim Emini on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Appointment of Mr Bekim Emini as a director
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2009
Registered office changed on 08/05/2009 from 107 riverbank house 1 putney bridge approach london london SW6 3JD
dot icon08/05/2009
Director's change of particulars / blerim emini / 05/05/2009
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon02/05/2008
Secretary's change of particulars / jasmina ramku / 16/12/2007
dot icon02/05/2008
Director's change of particulars / blerim emini / 16/12/2007
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-21
dot icon06/12/2007
Return made up to 16/10/07; full list of members
dot icon17/05/2007
Accounting reference date shortened from 21/03/08 to 31/03/07
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-21
dot icon14/11/2006
Return made up to 16/10/06; full list of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: riverbank house c/o media station 1 putney bridge approach london SW6 3JD
dot icon24/02/2006
Registered office changed on 24/02/06 from: 76 fortune green road london NW6 1DS
dot icon02/11/2005
Return made up to 16/10/05; full list of members
dot icon28/09/2005
Total exemption full accounts made up to 2005-03-21
dot icon19/04/2005
Certificate of change of name
dot icon01/12/2004
Return made up to 16/10/04; full list of members
dot icon23/08/2004
Accounting reference date extended from 31/10/04 to 21/03/05
dot icon17/06/2004
Secretary's particulars changed
dot icon17/06/2004
Director's particulars changed
dot icon17/06/2004
Registered office changed on 17/06/04 from: 78 elmshurst crescent london N2 0LP
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+6.11 % *

* during past year

Cash in Bank

£421,535.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
374.51K
-
0.00
383.44K
-
2022
4
500.39K
-
0.00
397.27K
-
2023
5
576.86K
-
0.00
421.54K
-
2023
5
576.86K
-
0.00
421.54K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

576.86K £Ascended15.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

421.54K £Ascended6.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emini, Blerim
Director
16/10/2003 - Present
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LONDON HABITAT LTD

LONDON HABITAT LTD is an(a) Active company incorporated on 16/10/2003 with the registered office located at 76 Fortune Green Road, London NW6 1DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON HABITAT LTD?

toggle

LONDON HABITAT LTD is currently Active. It was registered on 16/10/2003 .

Where is LONDON HABITAT LTD located?

toggle

LONDON HABITAT LTD is registered at 76 Fortune Green Road, London NW6 1DS.

What does LONDON HABITAT LTD do?

toggle

LONDON HABITAT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LONDON HABITAT LTD have?

toggle

LONDON HABITAT LTD had 5 employees in 2023.

What is the latest filing for LONDON HABITAT LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.