Company NameHabitus Developments Ltd
DirectorsRichard Klin and Timothy James Kelf Watkins
Company StatusActive
Company Number07751219
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous NameWapping Highway Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Klin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabitus 2 Devonshire Square
London
EC2M 4UJ
Director NameMr Timothy James Kelf Watkins
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressHabitus 2 Devonshire Square
London
EC2M 4UJ

Contact

Websitewww.habitusdevelopments.com

Location

Registered AddressHabitus 2 Devonshire Square
London
EC2M 4UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

500 at £1Richard Klin
50.00%
Ordinary
500 at £1Tim Watkins
50.00%
Ordinary

Financials

Year2014
Net Worth£53,384
Cash£76,443
Current Liabilities£50,400

Accounts

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

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
12 October 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
15 November 2022Change of details for Mr Timothy James Kelf Watkins as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Director's details changed for Mr Timothy James Kelf Watkins on 14 November 2022 (2 pages)
3 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 October 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
1 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 November 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
14 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Director's details changed for Mr Richard Klin on 1 November 2012 (2 pages)
17 September 2013Registered office address changed from C/O Habitus 2 Devonshire Square London London EC2M 4UJ United Kingdom on 17 September 2013 (1 page)
17 September 2013Director's details changed for Mr Richard Klin on 1 November 2012 (2 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
17 September 2013Registered office address changed from C/O Habitus 2 Devonshire Square London London EC2M 4UJ United Kingdom on 17 September 2013 (1 page)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
17 September 2013Director's details changed for Mr Richard Klin on 1 November 2012 (2 pages)
26 March 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,000
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,000
(3 pages)
25 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
25 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
1 November 2012Registered office address changed from 137 Wapping High Street London E1W 3NG United Kingdom on 1 November 2012 (1 page)
1 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from 137 Wapping High Street London E1W 3NG United Kingdom on 1 November 2012 (1 page)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 November 2012Company name changed wapping highway LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Registered office address changed from 137 Wapping High Street London E1W 3NG United Kingdom on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Tim Watkins as a director (2 pages)
1 November 2012Company name changed wapping highway LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Appointment of Mr Tim Watkins as a director (2 pages)
24 August 2011Incorporation (43 pages)
24 August 2011Incorporation (43 pages)