Finsbury Square
London
EC2A 1AH
Director Name | Mr Andrew Lynch |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2017(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
Director Name | Ms Yvonne Maaka Eruteya |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2024) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
29 February 2024 | Termination of appointment of Yvonne Maaka Eruteya as a director on 5 February 2024 (1 page) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 September 2022 | Appointment of Ms Yvonne Maaka Eruteya as a director on 1 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Andrew Lynch as a director on 1 September 2022 (1 page) |
30 May 2022 | Confirmation statement made on 19 May 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 November 2021 | Director's details changed for Mr Andrew Lynch on 16 August 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 September 2020 | Director's details changed for Mrs Gabriella Alexandra Nussenbaum on 18 September 2020 (2 pages) |
17 September 2020 | Change of details for Huckletree Limited as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Director's details changed (2 pages) |
10 September 2020 | Registered office address changed from 87 Charterhouse Street Clerkenwell London EC1M 6HJ to The Alphabeta 18 Finsbury Square London EC2A 1AH on 10 September 2020 (1 page) |
3 July 2020 | Change of details for Huckletree Limited as a person with significant control on 18 June 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
5 March 2019 | Registered office address changed from C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB England to 87 Charterhouse Street Clerkenwell London EC1M 6HJ on 5 March 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
20 June 2018 | Director's details changed for Ms Gabriella Alexandra Hersham on 1 January 2018 (2 pages) |
20 June 2018 | Director's details changed for Ms Gabriella Alexandra Hersham on 1 January 2018 (2 pages) |
20 June 2018 | Change of details for Huckletree Limited as a person with significant control on 6 June 2017 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Appointment of Mr Andrew Lynch as a director on 1 October 2017 (2 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 Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL United Kingdom to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL United Kingdom to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Director's details changed for Ms Gabriella Alexandra Hersham on 15 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Ms Gabriella Alexandra Hersham on 15 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 May 2016 | Registered office address changed from , 115 Alexandra Park Road, Muswell Hill, London, N10 2DP, United Kingdom to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from , 115 Alexandra Park Road, Muswell Hill, London, N10 2DP, United Kingdom to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page) |
26 October 2015 | Company name changed huckletree 2 LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Company name changed huckletree 2 LIMITED\certificate issued on 26/10/15
|
19 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
19 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|