You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58 Howitt Road Limited


58 Howitt Road started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03617480. The 58 Howitt Road company has been functioning successfully for 26 years now and its status is active. The firm's office is based in at 58 Howitt Road. Postal code: NW3 4LJ.

Currently there are 3 directors in the the company, namely Kevin K., Fabio F. and Bettina M.. In addition 2 active secretaries, Kevin K. and Fabio F. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

58 Howitt Road Limited Address / Contact

Office Address 58 Howitt Road
Office Address2 London
Town
Post code NW3 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03617480
Date of Incorporation Tue, 18th Aug 1998
Industry Non-trading company
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kevin K.

Position: Secretary

Appointed: 04 March 2020

Kevin K.

Position: Director

Appointed: 01 March 2020

Fabio F.

Position: Secretary

Appointed: 03 September 2019

Fabio F.

Position: Director

Appointed: 23 April 2017

Bettina M.

Position: Director

Appointed: 19 March 1999

Charles S.

Position: Director

Appointed: 01 January 2016

Resigned: 23 April 2017

James B.

Position: Secretary

Appointed: 28 December 2015

Resigned: 16 December 2019

James B.

Position: Director

Appointed: 31 October 2014

Resigned: 16 December 2019

Elena C.

Position: Director

Appointed: 06 January 2006

Resigned: 31 October 2014

Paul N.

Position: Director

Appointed: 31 August 2001

Resigned: 01 June 2006

Peter M.

Position: Director

Appointed: 19 March 1999

Resigned: 31 August 2001

Frances S.

Position: Director

Appointed: 19 March 1999

Resigned: 07 December 2015

Janet S.

Position: Secretary

Appointed: 19 March 1999

Resigned: 31 December 2015

Richard P.

Position: Director

Appointed: 18 August 1998

Resigned: 19 March 1999

S.c.r. Secretaries Limited

Position: Corporate Secretary

Appointed: 18 August 1998

Resigned: 19 March 1999

Paul H.

Position: Director

Appointed: 18 August 1998

Resigned: 19 March 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Kevin K. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is James B. This PSC owns 25-50% shares.

Kevin K.

Notified on 13 November 2019
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Ceased on 16 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-31
Balance Sheet
Net Assets Liabilities33
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements