Finsbury Square
London
EC2A 1AH
Director Name | Mr Andrew Lynch |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
Director Name | Mr Alexander Vaskevitch |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Macready House, 75 Crawford St London W1H 5LR |
Registered Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Huckletree LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
19 October 2017 | Appointment of Mr Andrew Lynch as a director on 1 October 2017 (2 pages) |
15 June 2017 | Registered office address changed from C/O Cornel Accountants 2nd Floor 143 High Street Gerrards Cross Buckinghamshire SL9 9QL England to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Alexander Vaskevitch as a director on 28 November 2016 (1 page) |
20 February 2017 | Director's details changed for Ms Gabriella Alexandra Hersham on 1 December 2016 (2 pages) |
20 February 2017 | Director's details changed for Ms Gabriella Alexandra Hersham on 20 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Registered office address changed from C/O Mike Smith, Cornel 115 Alexandra Park Road London N10 2DP England to C/O Cornel Accountants 2nd Floor 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page) |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 November 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
26 October 2015 | Company name changed huckletree properties LIMITED\certificate issued on 26/10/15
|
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 August 2015 | Registered office address changed from 24 Curzon Street London W1J 7TF to C/O Mike Smith, Cornel 115 Alexandra Park Road London N10 2DP on 19 August 2015 (1 page) |
19 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 January 2013 | Incorporation (44 pages) |