Company Name245 Hackney Road Limited
Company StatusDissolved
Company Number03392171
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 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 NameEileen Reynolds
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleClaim Processer
Country of ResidenceEngland
Correspondence Address53 Granville Court
Balmes Road
London
N1 5SP
Director NameMr Terence George Reynolds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Granville Court
Balmes Road
London
N1 5SP
Secretary NameEileen Reynolds
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleClaim Processer
Country of ResidenceEngland
Correspondence Address53 Granville Court
Balmes Road
London
N1 5SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 August 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2003)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameImagine Business Cosec Ltd (Corporation)
StatusResigned
Appointed14 May 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2004)
Correspondence Address129 Aldersgate Street
London
EC1A 4WD

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Eileen Reynolds
50.00%
Ordinary
1 at £1Terence George Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£42,251
Cash£51,534
Current Liabilities£9,657

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
24 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Terence George Reynolds as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Notification of Terence George Reynolds as a person with significant control on 26 June 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Statement of capital following an allotment of shares on 16 September 2015
  • GBP 3
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 16 September 2015
  • GBP 3
(3 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Director's details changed for Eileen Reynolds on 26 June 2010 (2 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Eileen Reynolds on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Terence Reynolds on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Terence Reynolds on 26 June 2010 (2 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 July 2008Return made up to 26/06/08; full list of members (4 pages)
11 July 2008Return made up to 26/06/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 26/06/07; full list of members (2 pages)
18 July 2007Return made up to 26/06/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 July 2005Return made up to 26/06/05; full list of members (7 pages)
14 July 2005Return made up to 26/06/05; full list of members (7 pages)
26 January 2005Registered office changed on 26/01/05 from: 53 granville court balmes road london N1 5SP (1 page)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 January 2005Registered office changed on 26/01/05 from: 53 granville court balmes road london N1 5SP (1 page)
18 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 July 2003Secretary resigned (2 pages)
20 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 July 2003New secretary appointed (3 pages)
20 July 2003New secretary appointed (3 pages)
20 July 2003Secretary resigned (2 pages)
12 July 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
12 July 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 July 2002Return made up to 26/06/02; full list of members (8 pages)
18 July 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
18 July 2002Return made up to 26/06/02; full list of members (8 pages)
18 July 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
28 July 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 July 2001Return made up to 26/06/01; full list of members (7 pages)
28 July 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 July 2001Return made up to 26/06/01; full list of members (7 pages)
2 August 2000Full accounts made up to 30 June 2000 (9 pages)
2 August 2000Full accounts made up to 30 June 2000 (9 pages)
14 July 2000Return made up to 26/06/00; full list of members (7 pages)
14 July 2000Return made up to 26/06/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
9 March 2000Return made up to 26/06/99; full list of members (9 pages)
9 March 2000Return made up to 26/06/99; full list of members (9 pages)
1 March 2000Secretary's particulars changed (2 pages)
1 March 2000Secretary's particulars changed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
23 May 1999Full accounts made up to 30 June 1998 (9 pages)
23 May 1999Full accounts made up to 30 June 1998 (9 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
26 June 1997Incorporation (19 pages)
26 June 1997Incorporation (19 pages)