Active
Company Information for HASBROOK LIMITED
63-66 HATTON GARDEN, 5TH FLOOR, SUITE 23, LONDON, EC1N 8LE,
|
Company Registration Number
06488122
Private Limited Company
Active |
Company Name | |
---|---|
HASBROOK LIMITED | |
Legal Registered Office | |
63-66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE Other companies in NW6 | |
Company Number | 06488122 | |
---|---|---|
Company ID Number | 06488122 | |
Date formed | 2008-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 11:10:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HASBROOK APARTMENTS, L.L.C. | 2625 S BYPASS 35 STE 166 ALVIN TX 77511 | Active | Company formed on the 1995-07-21 | |
Hasbrook Associates LLC | Indiana | Unknown | ||
HASBROOK ASSOCIATES II L P | Pennsylvannia | Unknown | ||
HASBROOK ASSOCIATES L P | Pennsylvannia | Unknown | ||
HASBROOK BUSINESS LLC | 5911 BRIAR HILL CT SUGAR LAND TX 77479 | Active | Company formed on the 2016-08-02 | |
HASBROOK CABLE COMMUNICATIONS, INC. | 1200 South Pine Island Road Plantation FL 33324 | Inactive | Company formed on the 2003-02-27 | |
HASBROOK CONSTRUCTION COMPANY | Delaware | Unknown | ||
HASBROOK CONCERNS LLC | New Jersey | Unknown | ||
HASBROOK COURT LLC | North Carolina | Unknown | ||
HASBROOK EXCAVATING COMPANY, INC. | 541 EASTMOORE BLVD - COLUMBUS OH 43209 | Active | Company formed on the 1990-07-09 | |
HASBROOK ENTERPRISES LLC | Michigan | UNKNOWN | ||
HASBROOK FETTER FARMS INC | California | Unknown | ||
HASBROOK FARMS LLC | Arkansas | Unknown | ||
HASBROOK HOLDINGS LLC | 70 TAYLORS WAY Orange NEWBURGH NY 12550 | Active | Company formed on the 2016-06-15 | |
HASBROOK HOMES L P | Pennsylvannia | Unknown | ||
HASBROOK INC | Delaware | Unknown | ||
HASBROOK INCORPORATED | New Jersey | Unknown | ||
Hasbrook Inc | Connecticut | Unknown | ||
HASBROOK LIMITED | 10,INNS COURT, WINETAVERN STREET, DUBLIN 8. | Dissolved | Company formed on the 1992-06-12 | |
HASBROOK LEASING, INC. | 1126 S. FEDERAL HIGHWAY FORT LAUDERDALE FL 33316 | Inactive | Company formed on the 1990-06-13 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER CATHERINE RENE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JULIENNE |
Director | ||
COMWOOD SECRETARIAL LIMITED |
Company Secretary | ||
PTARMIGAN LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARIGOLD INVEST LTD | Director | 2013-06-04 | CURRENT | 2013-06-04 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF ALONA LEBEDIEVA AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PAVEL BRYCH | ||
DIRECTOR APPOINTED TINATIN KURTANIDZE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINATIN KURTANIDZE | ||
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 04/12/23 FROM 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 16/12/22 FROM Unit 3705 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom | ||
DIRECTOR APPOINTED PAVEL BRYCH | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PAVEL BRYCH | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/22 FROM Unit 3705 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom | |
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JESSE SAMUEL LAWTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JESSE SAMUEL LAWTON | |
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JENNIFER CATHERINE RENE | ||
DIRECTOR APPOINTED MR BENJAMIN JESSE SAMUEL LAWTON | ||
AP01 | DIRECTOR APPOINTED MR BENJAMIN JESSE SAMUEL LAWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CATHERINE RENE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 5 Percy Street Suite 1 London W1T 1DG United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 5 Percy Street Suite 1 London W1T 1DG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA JULIENNE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/17 FROM 22 Brondesbury Park London NW6 7DL | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Comwood Secretarial Limited on 2014-07-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/14 FROM Suite 9 8 Shepherd Market Mayfair London W1J 7JY | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COMWOOD SECRETARIAL LIMITED on 2013-01-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM SUITE 14, 157 WEST END LANE WEST HAMPSTEAD LONDON NW6 2LG | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 30/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. LINDA TALMA / 01/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 30/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMWOOD SECRETARIAL LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. LINDA TALMA / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS. LINDA TALMA | |
288b | APPOINTMENT TERMINATED DIRECTOR PTARMIGAN LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HASBROOK LIMITED
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as HASBROOK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HASBROOK LIMITED | Event Date | 2013-05-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |