UKBizDB.co.uk

HASKOLL LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:39 Harrington Gardens, London, SW7 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooper's Studios, 14- 18 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN

Director31 January 2022Active
Cooper's Studios, 14- 18 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN

Director31 January 2022Active
9 Ernest Gardens, Chiswick, London, W4 3QU

Secretary20 October 1993Active
25 Onslow Square, London, SW7 3NJ

Secretary-Active
Walcot, Grayshott Road, Headley Down, Bordon, England, GU35 8JQ

Secretary21 May 2001Active
10 Eyot Green, Chiswick Mall, London, W4 2PT

Secretary01 December 1994Active
50 Hartington Road, Grove Park, London, W4 3TX

Director-Active
Taymount Lodge, Taymount Rise, Forest Hill, London, SE23 3UL

Director01 June 1997Active
1 Senlac House, 119 West Hill Road, St. Leonards On Sea, TN38 0NH

Director01 July 2002Active
59, Selcroft Road, Purley, CR8 1AL

Director01 September 2004Active
25 Onslow Square, London, SW7 3NJ

Director-Active
Flat 5, 25 Onslow Square, London, SW7 3NJ

Director-Active
28 Townshend Terrace, Richmond, TW9 1XL

Director01 April 2007Active
5 Chestnut Avenue, Farnham, GU9 8UL

Director01 January 2007Active
3 Emlyn Road, Chiswick, London, W12 9TF

Director-Active
10 Eyot Green, Chiswick Mall, London, W4 2PT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Change account reference date company previous extended.

Download
2021-11-11Officers

Change person secretary company with change date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.