Company NameHoward Engineering And Construction Ltd
DirectorNikoloz Topadze
Company StatusActive
Company Number02319301
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nikoloz Topadze
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGeorgian
StatusCurrent
Appointed12 January 2024(35 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceGeorgia
Correspondence Address3 Fisherton Street Flat 73, 3 Fisherton Street
London
NW8 8FS
Director NameMr Drew Barwick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 1994)
RoleSalesman
Correspondence Address15 Bergholt Mews
Camden Town
London
NW1 0BH
Director NameMichael Burgon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 1994)
RoleSalesman
Correspondence AddressFlat 4
1 North Road
Highgate
London
Nw6
Secretary NameHelen Burgon
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressFlat 4 1 North Road
Highgate Village
London
N6 4BD
Director NameMr Lloyd Barr
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Avenue Close
Avenue Road
London
NW8 6DA
Secretary NameTracey Ann Healey
NationalityBritish
StatusResigned
Appointed16 March 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address67 Forty Lane
Wembley
Middlesex
HA9 9EU
Secretary NameMrs Helen Barr
NationalityBritish
StatusResigned
Appointed20 November 1997(9 years after company formation)
Appointment Duration8 years (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Avenue Close
Avenue Road
London
NW8 6DA
Director NameMr Jonathan Marcus Simon Dixon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(17 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Royal Huts Avenue
Hindhead
Surrey
GU26 6FB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2006(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMr Robin Walia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Pratik Thakar
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameIncorporate Investments Limited (Corporation)
StatusResigned
Appointed28 November 2005(17 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 February 2006)
Correspondence Address4th Floor
3 Tenterden Street
London
W15 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 November 2005(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2008)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2008(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 November 2017)
Correspondence Address3rd Floor
14 Hanover Street Hanover Square
London
W1S 1YH

Contact

Websitewww.howard-engineering.com
Email address[email protected]
Telephone020 70601718
Telephone regionLondon

Location

Registered Address3 Fisherton Street
Flat 73, 3 Fisherton Street
London
NW8 8FS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Magnolia Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,763
Current Liabilities£17,763

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2024Director's details changed for Mr Nikolai Topadze on 12 January 2024 (2 pages)
24 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
13 January 2024Termination of appointment of Pratik Thakar as a director on 12 January 2024 (1 page)
13 January 2024Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS on 13 January 2024 (1 page)
13 January 2024Appointment of Mr Nikolai Topadze as a director on 12 January 2024 (2 pages)
14 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 August 2021Registered office address changed from PO Box 4385 02319301: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 13 August 2021 (2 pages)
15 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Appointment of Mr Pratik Thakar as a director on 1 June 2020 (2 pages)
5 May 2020Termination of appointment of Robin Walia as a director on 30 April 2020 (1 page)
22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Appointment of Mr Robin Walia as a director on 1 June 2018 (2 pages)
13 March 2018Registered office address changed to PO Box 4385, 02319301: Companies House Default Address, Cardiff, CF14 8LH on 13 March 2018 (1 page)
8 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
15 November 2017Termination of appointment of Magnolia Secretaries Limited as a secretary on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Magnolia Secretaries Limited as a secretary on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Michael Anthony Clifford as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Michael Anthony Clifford as a director on 15 November 2017 (1 page)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Termination of appointment of Jonathan Dixon as a director (1 page)
6 June 2014Termination of appointment of Jonathan Dixon as a director (1 page)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Director's details changed for Mr Jonathan Marcus Simon Dixon on 13 May 2008 (1 page)
17 February 2010Director's details changed for Mr Jonathan Marcus Simon Dixon on 13 May 2008 (1 page)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2010Director's details changed for Mr Jonathan Marcus Simon Dixon on 31 December 2009 (2 pages)
7 January 2010Secretary's details changed for Magnolia Secretaries Limited on 31 December 2009 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Jonathan Marcus Simon Dixon on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Magnolia Secretaries Limited on 31 December 2009 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 December 2008Secretary's change of particulars / magnolia secretaries LIMITED / 30/12/2008 (1 page)
30 December 2008Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
30 December 2008Registered office changed on 30/12/2008 from, 4TH floor 3 tenterden street, hanover square, london, W1S 1TD (1 page)
30 December 2008Secretary's change of particulars / magnolia secretaries LIMITED / 30/12/2008 (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
22 May 2008Secretary appointed magnolia secretaries LIMITED (1 page)
22 May 2008Secretary appointed magnolia secretaries LIMITED (1 page)
22 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 December 2007Company name changed howard engineering (uk) LTD\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed howard engineering (uk) LTD\certificate issued on 03/12/07 (2 pages)
27 November 2007Company name changed satellite energy LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed satellite energy LIMITED\certificate issued on 27/11/07 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2006£ nc 1000/100000 07/06/06 (2 pages)
7 June 2006£ nc 1000/100000 07/06/06 (2 pages)
10 May 2006Company name changed satellite energy technologies an d ventures LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed satellite energy technologies an d ventures LIMITED\certificate issued on 10/05/06 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: 4TH floor 3 tanterden street hanover square london W1S 1TD (1 page)
13 February 2006Registered office changed on 13/02/06 from: 4TH floor, 3 tanterden street, hanover square, london W1S 1TD (1 page)
7 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(4 pages)
7 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(4 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New secretary appointed (1 page)
6 February 2006Company name changed satellite T.V. U.K. LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed satellite T.V. U.K. LIMITED\certificate issued on 06/02/06 (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2001Secretary's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Secretary's particulars changed (1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 March 1998Return made up to 31/12/97; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 March 1998Return made up to 31/12/97; full list of members (6 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 January 1997Return made up to 31/12/96; no change of members (5 pages)
13 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 January 1996Return made up to 31/12/95; no change of members (6 pages)
17 January 1996Return made up to 31/12/95; no change of members (6 pages)
2 November 1994Full accounts made up to 31 December 1993 (3 pages)
2 November 1994Full accounts made up to 31 December 1993 (3 pages)
8 October 1990Full accounts made up to 31 December 1989 (2 pages)
8 October 1990Full accounts made up to 31 December 1989 (2 pages)
9 August 1990Return made up to 31/12/89; full list of members (8 pages)
9 August 1990Return made up to 31/12/89; full list of members (8 pages)
18 November 1988Incorporation (15 pages)
18 November 1988Incorporation (15 pages)