Company Name114-124 Haberdasher Street Limited
Company StatusActive
Company Number07273716
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Jonathan Freeman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chalsey Road
London
SE4 1YN
Director NameMr Keith Portchmouth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Haberdasher Street
London
N1 6EJ
Director NameMr Richard Portchmouth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Voss Street
London
E2 6HP
Director NameMr Jonathan Anthony Taylor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Haberdasher Street
London
N1 6EJ
Director NameMs Lucinda Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Haberdasher Street
London
N1 6EJ
Director NameMr Michael Russum
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Haberdasher Street
London
N1 6EJ

Location

Registered AddressGrove House, 2nd Floor 774 - 780 Wilmslow Road
Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Freeman & Elizabeth Convey
16.67%
Ordinary
1 at £1Jonathan Taylor
16.67%
Ordinary
1 at £1Keith Portchmouth
16.67%
Ordinary
1 at £1Lucinda Thomson
16.67%
Ordinary
1 at £1Michael Russum
16.67%
Ordinary
1 at £1Richard Portchmouth & Helen Portchmouth
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Filing History

20 July 2023Micro company accounts made up to 30 June 2023 (4 pages)
6 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
19 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(9 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(9 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
(9 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
(9 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
(9 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 August 2014Registered office address changed from 118 Haberdasher Street London N1 6EJ to Grove House, 2Nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 118 Haberdasher Street London N1 6EJ to Grove House, 2Nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 118 Haberdasher Street London N1 6EJ to Grove House, 2Nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 4 August 2014 (1 page)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(9 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(9 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(9 pages)
20 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 May 2013Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 8 May 2013 (1 page)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
20 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
17 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
17 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
22 June 2011Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ United Kingdom on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ United Kingdom on 22 June 2011 (2 pages)
4 June 2010Incorporation (25 pages)
4 June 2010Incorporation (25 pages)