68 Halliford Street Limited

DataGardener
68 halliford street limited
live
Micro

68 Halliford Street Limited

08831234Private Limited With Share Capital

2Nd Floor Kingsbourne House, 229-231 High Holborn, London, WC1V7DA
Incorporated

03/01/2014

Company Age

12 years

Directors

2

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

68 Halliford Street Limited (08831234) is a private limited with share capital incorporated on 03/01/2014 (12 years old) and registered in london, WC1V7DA. The company operates under SIC code 68100 - buying and selling of own real estate.

68 halliford street limited is a real estate company based out of linen hall 162-168 regent street suite 252-254, london, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 03/01/2014
WC1V7DA
1 employees

Financial Overview

Total Assets

£18.15M

Liabilities

£1.51M

Net Assets

£16.65M

Turnover

£362.8K

Cash

£9.9K

Key Metrics

1

Employees

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2021
Resolution
Category:Resolution
Date:24-10-2021
Resolution
Category:Resolution
Date:24-10-2021
Memorandum Articles
Category:Incorporation
Date:24-10-2021
Capital Allotment Shares
Category:Capital
Date:19-10-2021
Move Registers To Registered Office Company With New Address
Category:Address
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:20-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Capital Allotment Shares
Category:Capital
Date:18-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Move Registers To Sail Company With New Address
Category:Address
Date:31-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Change Sail Address Company With New Address
Category:Address
Date:28-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-02-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2014
Incorporation Company
Category:Incorporation
Date:03-01-2014

Risk Assessment

low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

Second Floor Room 210 A, 85 Tottenham Court Road, London, W1T4TQ
2Nd Floor Kingsbourne House, 229-231 High Holborn, London, Wc1V 7Da, WC1V7DARegistered

Contact

2Nd Floor Kingsbourne House, 229-231 High Holborn, London, WC1V7DA