About

Registered Number: 05103134
Date of Incorporation: 15/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

 

Haverstock Hill Londis Ltd was registered on 15 April 2004 and are based in Essex. We don't know the number of employees at this business. There are 2 directors listed as Thayalan, Suhashini, Thayalan, Mahadeva for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAYALAN, Mahadeva 15 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THAYALAN, Suhashini 15 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 31 December 2017
CH03 - Change of particulars for secretary 30 April 2017
CS01 - N/A 30 April 2017
CH01 - Change of particulars for director 30 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 31 December 2013
CERTNM - Change of name certificate 14 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 April 2009
353 - Register of members 28 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
225 - Change of Accounting Reference Date 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.