Company NameHC19 Ltd
DirectorsKelly Saltoun and Sagi Dori Saltoun
Company StatusActive
Company Number02962847
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Previous NameUK B Net Sales Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Kelly Saltoun
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Ridgeway
London
NW11 8QP
Secretary NameDr Kelly Saltoun
NationalityBritish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardonet 7 Stean Street
London
E8 4ED
Director NameMr Sagi Dori Saltoun
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 The Ridgeway
London
NW11 8QP
Director NameDavid Ralph Noble Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleEnergy Loss Adviser
Correspondence Address2 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameShahriar Sepangi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Manor Court
Aylmer Road
London
N2 Opj
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.houghtonestates.com
Email address[email protected]
Telephone020 72667888
Telephone regionLondon

Location

Registered AddressCardonet
7 Stean Street
London
E8 4ED
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£43,519
Cash£10,406
Current Liabilities£12,221

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

16 December 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
21 September 2018Notification of Sdsn Holdings Limited as a person with significant control on 24 September 2017 (2 pages)
26 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
26 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
24 September 2017Registered office address changed from 29 the Ridgeway London NW11 8QP to Cardonet 7 Stean Street London E8 4ED on 24 September 2017 (1 page)
24 September 2017Registered office address changed from 29 the Ridgeway London NW11 8QP to Cardonet 7 Stean Street London E8 4ED on 24 September 2017 (1 page)
24 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 April 2015Director's details changed for Mr Sagi Dori Saltoun on 20 March 2015 (3 pages)
17 April 2015Director's details changed for Mr Sagi Dori Saltoun on 20 March 2015 (3 pages)
16 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Registered office address changed from 29 the Ridge Way Golders Green London NW11 8QP on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 29 the Ridge Way Golders Green London NW11 8QP on 8 November 2013 (1 page)
8 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Registered office address changed from 29 the Ridge Way Golders Green London NW11 8QP on 8 November 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Kelly Saltoun on 21 September 2011 (2 pages)
21 September 2011Secretary's details changed for Kelly Saltoun on 21 September 2011 (1 page)
21 September 2011Secretary's details changed for Kelly Saltoun on 21 September 2011 (1 page)
21 September 2011Director's details changed for Kelly Saltoun on 21 September 2011 (2 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
5 January 2011Annual return made up to 26 August 2010 with a full list of shareholders (20 pages)
5 January 2011Annual return made up to 26 August 2010 with a full list of shareholders (20 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
20 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
21 January 2009Return made up to 26/08/08; no change of members (6 pages)
21 January 2009Return made up to 26/08/08; no change of members (6 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 February 2008Return made up to 26/08/07; no change of members (7 pages)
2 February 2008Return made up to 26/08/07; no change of members (7 pages)
21 March 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
21 March 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
26 October 2006Return made up to 26/08/06; full list of members (7 pages)
26 October 2006Return made up to 26/08/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 June 2006Return made up to 26/08/05; full list of members (7 pages)
26 June 2006Return made up to 26/08/05; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
17 June 2005Return made up to 26/08/04; no change of members (6 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
17 June 2005Return made up to 26/08/04; no change of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
3 November 2003Return made up to 26/08/03; full list of members (7 pages)
3 November 2003Return made up to 26/08/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 November 2002Return made up to 26/08/02; no change of members (6 pages)
4 November 2002Return made up to 26/08/02; no change of members (6 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
9 October 2001Return made up to 26/08/01; full list of members (6 pages)
9 October 2001Return made up to 26/08/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 September 2000 (7 pages)
3 January 2001Full accounts made up to 30 September 2000 (7 pages)
4 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Full accounts made up to 30 September 1999 (7 pages)
18 January 2000Full accounts made up to 30 September 1999 (7 pages)
8 October 1999Return made up to 26/08/99; full list of members (6 pages)
8 October 1999Return made up to 26/08/99; full list of members (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
15 September 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
15 September 1999New director appointed (2 pages)
5 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
27 October 1998Return made up to 26/08/98; no change of members (4 pages)
27 October 1998Return made up to 26/08/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
2 February 1998Return made up to 26/08/97; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
2 February 1998Return made up to 26/08/97; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
31 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
31 January 1997Return made up to 26/08/96; no change of members (4 pages)
31 January 1997Return made up to 26/08/96; no change of members (4 pages)
31 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
29 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
9 November 1995Return made up to 26/08/95; full list of members (8 pages)
9 November 1995Return made up to 26/08/95; full list of members (8 pages)
10 October 1995Registered office changed on 10/10/95 from: 77 oxfor street london W1 1RB (1 page)
10 October 1995Registered office changed on 10/10/95 from: 77 oxfor street london W1 1RB (1 page)