About

Registered Number: 02123111
Date of Incorporation: 14/04/1987 (38 years ago)
Company Status: Active
Registered Address: 14 Boscastle Road, Dartmouth Park, London, NW5 1EG

 

Based in London, H W F Number Forty Eight Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. H W F Number Forty Eight Ltd has 5 directors listed as Price Thomas, Emma, Linden, Roger George, Price Thomas, Emma, Epstein, Paul Jeremy, Johns, Heather Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDEN, Roger George 31 March 2000 - 1
PRICE THOMAS, Emma 04 November 2015 - 1
EPSTEIN, Paul Jeremy N/A 15 December 2002 1
JOHNS, Heather Katherine N/A 12 April 2001 1
Secretary Name Appointed Resigned Total Appointments
PRICE THOMAS, Emma 18 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 21 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 02 December 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 10 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 20 January 2016
AP03 - Appointment of secretary 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AA - Annual Accounts 18 January 2016
AP01 - Appointment of director 15 January 2016
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 30 December 2014
SH01 - Return of Allotment of shares 19 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 01 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 31 January 2007
363a - Annual Return 29 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 10 February 2006
AA - Annual Accounts 07 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 25 January 2003
363s - Annual Return 25 January 2002
AA - Annual Accounts 25 January 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 19 April 2001
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 07 January 1998
363s - Annual Return 07 January 1998
RESOLUTIONS - N/A 13 January 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 13 January 1997
AA - Annual Accounts 17 February 1996
RESOLUTIONS - N/A 01 February 1996
363s - Annual Return 01 February 1996
RESOLUTIONS - N/A 09 March 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 09 March 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 05 February 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 05 February 1994
RESOLUTIONS - N/A 01 March 1993
AA - Annual Accounts 01 March 1993
363a - Annual Return 01 March 1993
RESOLUTIONS - N/A 18 March 1992
287 - Change in situation or address of Registered Office 18 March 1992
AA - Annual Accounts 18 March 1992
288 - N/A 18 March 1992
363a - Annual Return 18 March 1992
287 - Change in situation or address of Registered Office 10 January 1992
AA - Annual Accounts 17 June 1991
288 - N/A 02 June 1991
363a - Annual Return 02 June 1991
AUD - Auditor's letter of resignation 16 May 1991
288 - N/A 09 August 1990
AA - Annual Accounts 27 March 1990
AA - Annual Accounts 27 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1990
DISS40 - Notice of striking-off action discontinued 01 March 1990
363 - Annual Return 01 March 1990
288 - N/A 26 February 1990
288 - N/A 20 February 1990
GAZ1 - First notification of strike-off action in London Gazette 05 December 1989
288 - N/A 31 May 1989
PUC 5 - N/A 07 September 1988
288 - N/A 08 March 1988
CERTINC - N/A 14 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.