Company NameHadmost Limited
DirectorsAnthony Trevor Johnson and Enrico Lombardi
Company StatusActive
Company Number01967429
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Trevor Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Curzon Road
London
N10 2RA
Director NameMr Enrico Lombardi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Overton Road
Oakwood
London
N14 4SX
Secretary NameAnthony Trevor Johnson
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Curzon Road
London
N10 2RA

Location

Registered Address15 Ringwood Avenue
London
N2 9NT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Enrico Lombardi
50.00%
Ordinary
1 at £1Judith Mary Butt & Anthony Trevor Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£538,142
Cash£76,296
Current Liabilities£23,582

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

1 September 1986Delivered on: 18 September 1986
Satisfied on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 7-16 hyde house gardens, hyde steet, winchester, hampshire.
Fully Satisfied
1 September 1986Delivered on: 18 September 1986
Satisfied on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 11 macklin house, romsey road, winchester, hampshire.
Fully Satisfied
14 February 1986Delivered on: 5 March 1986
Satisfied on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of central avenue cheshunt broxborne herts.
Fully Satisfied
14 February 1986Delivered on: 5 March 1986
Satisfied on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1-39 and garages 1-39 and garages 1-39 kempton close erith london borough bexley.
Fully Satisfied

Filing History

5 October 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
22 May 2023Secretary's details changed for Anthony Trevor Johnson on 30 January 2019 (1 page)
22 May 2023Director's details changed for Mr Anthony Trevor Johnson on 30 January 2019 (2 pages)
22 May 2023Change of details for Mr Anthony Trevor Johnson as a person with significant control on 30 January 2019 (2 pages)
8 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
19 January 2023Appointment of Mrs Maria Concepcion Lombardi as a director on 12 January 2023 (2 pages)
29 September 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
7 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
21 March 2019Registered office address changed from 34 Curzon Road London N10 2RA to 15 Ringwood Avenue London N2 9NT on 21 March 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Satisfaction of charge 1 in full (1 page)
26 November 2013Satisfaction of charge 3 in full (1 page)
26 November 2013Satisfaction of charge 4 in full (1 page)
26 November 2013Satisfaction of charge 2 in full (1 page)
26 November 2013Satisfaction of charge 3 in full (1 page)
26 November 2013Satisfaction of charge 1 in full (1 page)
26 November 2013Satisfaction of charge 2 in full (1 page)
26 November 2013Satisfaction of charge 4 in full (1 page)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
28 May 2013Secretary's details changed for Anthony Trevor Johnson on 10 April 2013 (2 pages)
28 May 2013Registered office address changed from 61 St. Michaels Crescent Pinner Middlesex HA5 5LF United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 61 St. Michaels Crescent Pinner Middlesex HA5 5LF United Kingdom on 28 May 2013 (1 page)
28 May 2013Director's details changed for Anthony Trevor Johnson on 10 April 2013 (2 pages)
28 May 2013Director's details changed for Anthony Trevor Johnson on 10 April 2013 (2 pages)
28 May 2013Secretary's details changed for Anthony Trevor Johnson on 10 April 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Registered office address changed from C/O 61 St. Michael's Crescent 61 St. Michaels Crescent Pinner Middlesex HA5 5LF England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O 61 St. Michael's Crescent 61 St. Michaels Crescent Pinner Middlesex HA5 5LF England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O 61 St. Michael's Crescent 61 St. Michaels Crescent Pinner Middlesex HA5 5LF England on 8 May 2012 (1 page)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Registered office address changed from Cressingham 8 Saint Boniface Road Ventnor Isle of Wight PO38 1PJ on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Cressingham 8 Saint Boniface Road Ventnor Isle of Wight PO38 1PJ on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Cressingham 8 Saint Boniface Road Ventnor Isle of Wight PO38 1PJ on 2 November 2011 (1 page)
16 May 2011Secretary's details changed for Anthony Trevor Johnson on 25 March 2011 (2 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Anthony Trevor Johnson on 25 March 2011 (2 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Anthony Trevor Johnson on 25 March 2011 (2 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 May 2011Secretary's details changed for Anthony Trevor Johnson on 25 March 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 May 2010Director's details changed for Anthony Trevor Johnson on 6 May 2010 (2 pages)
9 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Anthony Trevor Johnson on 6 May 2010 (2 pages)
9 May 2010Director's details changed for Enrico Lombardi on 6 May 2010 (2 pages)
9 May 2010Director's details changed for Anthony Trevor Johnson on 6 May 2010 (2 pages)
9 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Enrico Lombardi on 6 May 2010 (2 pages)
9 May 2010Director's details changed for Enrico Lombardi on 6 May 2010 (2 pages)
9 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 06/05/09; full list of members (4 pages)
25 June 2009Return made up to 06/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 May 2008Return made up to 06/05/08; full list of members (4 pages)
26 May 2008Return made up to 06/05/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 06/05/07; full list of members (7 pages)
8 June 2007Return made up to 06/05/07; full list of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 06/05/06; full list of members (7 pages)
1 June 2006Return made up to 06/05/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Return made up to 06/05/05; full list of members (7 pages)
2 June 2005Return made up to 06/05/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 06/05/04; full list of members (7 pages)
18 June 2004Return made up to 06/05/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Registered office changed on 09/06/03 from: 339 hertford road edmonton london N9 7ET (1 page)
9 June 2003Registered office changed on 09/06/03 from: 339 hertford road edmonton london N9 7ET (1 page)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Full accounts made up to 31 March 2000 (9 pages)
26 June 2001Full accounts made up to 31 March 2000 (9 pages)
15 June 2001Return made up to 06/05/01; full list of members (6 pages)
15 June 2001Return made up to 06/05/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 1999 (9 pages)
31 July 2000Full accounts made up to 31 March 1999 (9 pages)
8 June 2000Return made up to 06/05/00; full list of members (6 pages)
8 June 2000Return made up to 06/05/00; full list of members (6 pages)
2 July 1999Return made up to 06/05/99; no change of members (4 pages)
2 July 1999Return made up to 06/05/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 March 1998 (9 pages)
1 April 1999Full accounts made up to 31 March 1998 (9 pages)
19 May 1998Return made up to 06/05/98; no change of members (4 pages)
19 May 1998Return made up to 06/05/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 May 1997Return made up to 06/05/97; full list of members (6 pages)
12 May 1997Return made up to 06/05/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 May 1996Return made up to 06/05/96; no change of members (4 pages)
17 May 1996Return made up to 06/05/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
25 May 1995Return made up to 06/05/95; no change of members (4 pages)
25 May 1995Return made up to 06/05/95; no change of members (4 pages)