This company is commonly known as Haskoll Limited. The company was founded 36 years ago and was given the registration number 02255238. The firm's registered office is in . You can find them at 39 Harrington Gardens, London, , . This company's SIC code is 71111 - Architectural activities.
Name | : | HASKOLL LIMITED |
---|---|---|
Company Number | : | 02255238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1988 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Harrington Gardens, London, SW7 4JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cooper's Studios, 14- 18 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN | Director | 31 January 2022 | Active |
Cooper's Studios, 14- 18 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN | Director | 31 January 2022 | Active |
9 Ernest Gardens, Chiswick, London, W4 3QU | Secretary | 20 October 1993 | Active |
25 Onslow Square, London, SW7 3NJ | Secretary | - | Active |
Walcot, Grayshott Road, Headley Down, Bordon, England, GU35 8JQ | Secretary | 21 May 2001 | Active |
10 Eyot Green, Chiswick Mall, London, W4 2PT | Secretary | 01 December 1994 | Active |
50 Hartington Road, Grove Park, London, W4 3TX | Director | - | Active |
Taymount Lodge, Taymount Rise, Forest Hill, London, SE23 3UL | Director | 01 June 1997 | Active |
1 Senlac House, 119 West Hill Road, St. Leonards On Sea, TN38 0NH | Director | 01 July 2002 | Active |
59, Selcroft Road, Purley, CR8 1AL | Director | 01 September 2004 | Active |
25 Onslow Square, London, SW7 3NJ | Director | - | Active |
Flat 5, 25 Onslow Square, London, SW7 3NJ | Director | - | Active |
28 Townshend Terrace, Richmond, TW9 1XL | Director | 01 April 2007 | Active |
5 Chestnut Avenue, Farnham, GU9 8UL | Director | 01 January 2007 | Active |
3 Emlyn Road, Chiswick, London, W12 9TF | Director | - | Active |
10 Eyot Green, Chiswick Mall, London, W4 2PT | Director | - | Active |
Ryder Architecture Limited | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cooper's Studios, 14 - 18 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN |
Nature of control | : |
|
Mr Derek Walter Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 39 Harrington Gardens, SW7 4JU |
Nature of control | : |
|
Mr Ian Richard Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 39 Harrington Gardens, SW7 4JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Change account reference date company previous extended. | Download |
2021-11-11 | Officers | Change person secretary company with change date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.