Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 142-144 HAVERSTOCK HILL LIMITED
Company Information for

142-144 HAVERSTOCK HILL LIMITED

Egale 1 80 St Albans Road, 80 ST ALBANS ROAD, Watford, HERTS, WD17 1DL,
Company Registration Number
03893800
Private Limited Company
Active

Company Overview

About 142-144 Haverstock Hill Ltd
142-144 HAVERSTOCK HILL LIMITED was founded on 1999-12-14 and has its registered office in Watford. The organisation's status is listed as "Active". 142-144 Haverstock Hill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
142-144 HAVERSTOCK HILL LIMITED
 
Legal Registered Office
Egale 1 80 St Albans Road
80 ST ALBANS ROAD
Watford
HERTS
WD17 1DL
Other companies in WD17
 
Filing Information
Company Number 03893800
Company ID Number 03893800
Date formed 1999-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-11
Return next due 2024-12-25
Type of accounts DORMANT
Last Datalog update: 2024-04-24 17:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 142-144 HAVERSTOCK HILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 142-144 HAVERSTOCK HILL LIMITED

Current Directors
Officer Role Date Appointed
OLA HARRIMAN
Director 2006-05-03
PATRICE MAURICE SAIMAN
Director 2017-09-06
CATHERINE SHELLEY
Director 2006-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MAURICE DAVIES
Company Secretary 2001-04-06 2017-04-04
GARY MAURICE DAVIES
Director 2001-04-06 2017-04-04
REBECCA LOUISE SILVER
Director 2001-04-06 2006-05-03
LOUISE JOY MESSIK
Director 2001-04-06 2005-08-25
JAIME LOUISE SHERLING
Director 2001-04-06 2005-08-18
SIMON MARKS
Director 2001-04-06 2004-03-19
ROBERT JONATHAN DAVIS
Company Secretary 1999-12-14 2001-04-06
JONATHAN STEIN
Director 1999-12-14 2001-04-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-12-14 1999-12-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-12-14 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICE MAURICE SAIMAN PRIMARY INDUSTRIES (UK) INVESTMENTS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
PATRICE MAURICE SAIMAN PRIMARY INDUSTRIES (UK) SERVICES LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
CATHERINE SHELLEY HELVETIA ASSOCIATES LIMITED Director 2016-10-24 CURRENT 2016-10-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-14CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-03PSC08Notification of a person with significant control statement
2021-11-19CH01Director's details changed for Dr (Mrs) Ola Harriman on 2021-11-18
2021-11-18CH01Director's details changed for Mr Patrice Maurice Saiman on 2021-11-18
2021-11-18PSC07CESSATION OF CATHERINE SHELLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 5
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICE MAURICE SAIMAN
2017-12-08PSC07CESSATION OF GARY MAURICE DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2017-09-12AP01DIRECTOR APPOINTED MR PATRICE MAURICE SAIMAN
2017-09-12AP01DIRECTOR APPOINTED MR PATRICE MAURICE SAIMAN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY MAURICE DAVIES
2017-04-20TM02Termination of appointment of Gary Maurice Davies on 2017-04-04
2017-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SHELLEY / 21/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR (MRS) OLA HARRIMAN / 21/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MAURICE DAVIES / 21/02/2017
2017-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY MAURICE DAVIES on 2017-02-21
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-11AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM Iveco House Station Road Watford Herts WD17 1DL
2015-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-12AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE
2014-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0114/12/12 ANNUAL RETURN FULL LIST
2012-03-06AA31/12/11 TOTAL EXEMPTION FULL
2011-12-16AR0114/12/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OLA ALWITRY / 16/10/2010
2011-02-25AA31/12/10 TOTAL EXEMPTION FULL
2010-12-22AR0114/12/10 FULL LIST
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2010-01-11AR0114/12/09 FULL LIST
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SHELLEY / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MAURICE DAVIES / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OLA ALWITRY / 01/10/2009
2009-04-03AA31/12/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-04-09AA31/12/07 TOTAL EXEMPTION FULL
2008-02-05363sRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363(288)DIRECTOR RESIGNED
2006-02-22363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09288bDIRECTOR RESIGNED
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: C/O FREEMAN BOX SOLICITORS 8 BENTINCK STREET LONDON W1U 2BJ
2001-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288bSECRETARY RESIGNED
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-0688(2)RAD 26/03/01-03/04/01 £ SI 5@1=5 £ IC 1/6
2001-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/01
2001-01-15363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
1999-12-24288aNEW SECRETARY APPOINTED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-24288bDIRECTOR RESIGNED
1999-12-24288bSECRETARY RESIGNED
1999-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 142-144 HAVERSTOCK HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 142-144 HAVERSTOCK HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
142-144 HAVERSTOCK HILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 142-144 HAVERSTOCK HILL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 142-144 HAVERSTOCK HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 142-144 HAVERSTOCK HILL LIMITED
Trademarks
We have not found any records of 142-144 HAVERSTOCK HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 142-144 HAVERSTOCK HILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 142-144 HAVERSTOCK HILL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 142-144 HAVERSTOCK HILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 142-144 HAVERSTOCK HILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 142-144 HAVERSTOCK HILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.