Company NameHaston International Limited
DirectorMelvin James Haskins
Company StatusActive
Company Number01916242
CategoryPrivate Limited Company
Incorporation Date23 May 1985(38 years, 11 months ago)
Previous NameWagonfree Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Melvin James Haskins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address40 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Secretary NameMr Melvin James Haskins
StatusCurrent
Appointed31 December 2012(27 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address40 Lyonsdown Avenue
New Barnet
Barnet
London
EN5 1DX
Director NameMichael Elson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 January 1995)
RoleCompany Director
Correspondence Address45 Iberian Way
Camberley
Surrey
GU15 1LZ
Director NameJames Harold Haskins
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 January 1995)
RoleDirector Of Companies
Correspondence Address57 Lincoln Avenue
London
N14 7LL
Director NameMrs Katherine Heather Haskins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2013)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address40 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Director NameTimothy Hugh Graydon Johnston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 November 1991)
RoleConsultant
Correspondence Address25 Robin Road
03-02 Ying Mansions
Singapore
1025
Secretary NameMrs Katherine Heather Haskins
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration21 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX

Contact

Websitewww.hastoninternational.com/
Telephone020 84471746
Telephone regionLondon

Location

Registered Address40 Lyonsdown Avenue
New Barnet
Barnet
London
EN5 1DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

25k at £0.1Katherine Heather Haskins
50.00%
Ordinary
25k at £0.1Melvin James Haskins
50.00%
Ordinary

Financials

Year2014
Net Worth£4,866
Current Liabilities£688

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
8 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
1 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 July 2016Micro company accounts made up to 31 May 2016 (5 pages)
15 July 2016Micro company accounts made up to 31 May 2016 (5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(3 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(3 pages)
8 December 2015Micro company accounts made up to 31 May 2015 (5 pages)
8 December 2015Micro company accounts made up to 31 May 2015 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Registered office address changed from 40 Lyonsdown Avenue New Barnet Herts EN5 1DX to 40 Lyonsdown Avenue New Barnet Barnet London EN5 1DX on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 40 Lyonsdown Avenue New Barnet Herts EN5 1DX to 40 Lyonsdown Avenue New Barnet Barnet London EN5 1DX on 9 February 2015 (1 page)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(3 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(3 pages)
9 February 2015Registered office address changed from 40 Lyonsdown Avenue New Barnet Herts EN5 1DX to 40 Lyonsdown Avenue New Barnet Barnet London EN5 1DX on 9 February 2015 (1 page)
29 January 2014Termination of appointment of Katherine Haskins as a director (1 page)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(4 pages)
29 January 2014Termination of appointment of Katherine Haskins as a director (1 page)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 5,000
(4 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 5,000
(4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 5,000
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
27 January 2013Termination of appointment of Katherine Haskins as a secretary (1 page)
27 January 2013Termination of appointment of Katherine Haskins as a secretary (1 page)
27 January 2013Appointment of Mr Melvin James Haskins as a secretary (1 page)
27 January 2013Appointment of Mr Melvin James Haskins as a secretary (1 page)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 March 2011Amended accounts made up to 31 May 2007 (5 pages)
21 March 2011Amended accounts made up to 31 May 2009 (5 pages)
21 March 2011Amended accounts made up to 31 May 2007 (5 pages)
21 March 2011Amended accounts made up to 31 May 2008 (5 pages)
21 March 2011Amended accounts made up to 31 May 2008 (5 pages)
21 March 2011Amended accounts made up to 31 May 2009 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Katherine Heather Haskins on 21 January 2010 (2 pages)
28 January 2010Director's details changed for Melvin James Haskins on 21 January 2010 (2 pages)
28 January 2010Director's details changed for Melvin James Haskins on 21 January 2010 (2 pages)
28 January 2010Director's details changed for Katherine Heather Haskins on 21 January 2010 (2 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2009Return made up to 29/12/08; full list of members (5 pages)
3 February 2009Return made up to 29/12/08; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 January 2007Return made up to 29/12/06; full list of members (8 pages)
30 January 2007Return made up to 29/12/06; full list of members (8 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 February 2006Return made up to 29/12/05; full list of members (8 pages)
24 February 2006Return made up to 29/12/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 January 2005Return made up to 29/12/04; full list of members (8 pages)
24 January 2005Return made up to 29/12/04; full list of members (8 pages)
24 December 2003Return made up to 29/12/03; full list of members (8 pages)
24 December 2003Return made up to 29/12/03; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 January 2003Return made up to 29/12/02; full list of members (8 pages)
20 January 2003Return made up to 29/12/02; full list of members (8 pages)
16 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 March 2001Amended accounts made up to 31 May 2000 (6 pages)
23 March 2001Amended accounts made up to 31 May 2000 (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
28 January 2000Return made up to 29/12/99; full list of members (7 pages)
28 January 2000Return made up to 29/12/99; full list of members (7 pages)
16 November 1999Full accounts made up to 31 May 1999 (11 pages)
16 November 1999Full accounts made up to 31 May 1999 (11 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 May 1998 (11 pages)
22 September 1998Full accounts made up to 31 May 1998 (11 pages)
5 March 1998Return made up to 29/12/97; change of members (6 pages)
5 March 1998Return made up to 29/12/97; change of members (6 pages)
19 January 1998Full accounts made up to 31 May 1997 (11 pages)
19 January 1998Full accounts made up to 31 May 1997 (11 pages)
23 January 1997Return made up to 29/12/96; no change of members (4 pages)
23 January 1997Return made up to 29/12/96; no change of members (4 pages)
4 October 1996Full accounts made up to 31 May 1996 (12 pages)
4 October 1996Full accounts made up to 31 May 1996 (12 pages)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 October 1986Company name changed wagonfree LIMITED\certificate issued on 29/10/86 (2 pages)
29 October 1986Company name changed wagonfree LIMITED\certificate issued on 29/10/86 (2 pages)