UKBizDB.co.uk

55 HACKFORD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 55 Hackford Road Limited. The company was founded 14 years ago and was given the registration number 07025943. The firm's registered office is in LONDON. You can find them at 55 Hackford Road, Oval, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:55 HACKFORD ROAD LIMITED
Company Number:07025943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:55 Hackford Road, Oval, London, SW9 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Hackford Road, Oval, London, SW9 0RE

Secretary10 September 2020Active
55a, Hackford Road, London, England, SW9 0RE

Director16 April 2020Active
55b, Hackford Road, London, England, SW9 0RE

Director18 September 2020Active
60, Herne Hill, London, England, SE24 9QP

Corporate Director07 August 2015Active
The Old Cottage, Hadley Green Road, Barnet, England, EN5 5PR

Secretary01 September 2011Active
60, Herne Hill, London, England, SE24 9QP

Secretary16 April 2020Active
55a, Hackford Road, London, SW9 0RE

Secretary22 September 2009Active
15, Grove Mews, London, W6 7HS

Director22 September 2009Active
4 Rosewood Lodge, 79 Wickham Road, Shirley, Croydon, England, CR0 8TB

Director08 October 2010Active
55, Hackford Road, Oval, London, SW9 0RE

Director29 October 2011Active
117, Colney Heath Lane, St Albans, AL4 0TN

Director22 September 2009Active
46, Wetherby Road, Leeds, United Kingdom, LS8 2QG

Director27 April 2011Active
55a, Hackford Road, London, SW9 0RE

Director22 September 2009Active

People with Significant Control

Ms Florence Lydia Blandy
Notified on:18 September 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:55b, Hackford Road, London, England, SW9 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby Samuel Newton Bishop
Notified on:16 April 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:55a, Hackford Road, London, England, SW9 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Bromet
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:55, Hackford Road, London, SW9 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Julia Ann Newton Bishop
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:46, Wetherby Road, Leeds, United Kingdom, LS8 2QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ramzi Alexander Hajaj
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:60, Herne Hill, London, England, SE24 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Address

Change sail address company with old address new address.

Download
2020-09-14Officers

Appoint person secretary company with name date.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Appoint person secretary company with name date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Officers

Change person secretary company with change date.

Download
2019-12-21Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.