-
HABT FIVE LTD - Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
Company Information
- Company registration number
- 06476526
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor, Egerton House
- 68 Baker Street
- Weybridge
- Surrey
- KT13 8AL
- United Kingdom Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom UK
Management
- Managing Directors
- BAMFORTH, Gail
- GOLD ROUND LIMITED
- Company secretaries
- RJP SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-17
- Age Of Company 2008-01-17 16 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Ppce Group Limited
- Gold Round Limited
- Habt One Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- STILWELL LIMITED
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Last Return Made Up To:
- 2013-01-17
- Annual Return
- Due Date: 2022-01-31
- Last Date: 2021-01-17
-
HABT FIVE LTD Company Description
- HABT FIVE LTD is a ltd registered in United Kingdom with the Company reg no 06476526. Its current trading status is "live". It was registered 2008-01-17. It was previously called STILWELL LIMITED. It has declared SIC or NACE codes as "74909". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-17.It can be contacted at Ground Floor, Egerton House .
Get HABT FIVE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Habt Five Ltd - Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
- 2008-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HABT FIVE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-corporate-secretary-company-with-name-date (2021-04-16) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-15) - AD01
-
change-account-reference-date-company-previous-extended (2021-04-15) - AA01
-
notification-of-a-person-with-significant-control (2021-04-15) - PSC02
-
appoint-corporate-director-company-with-name-date (2021-04-15) - AP02
-
resolution (2021-03-16) - RESOLUTIONS
-
memorandum-articles (2021-03-16) - MA
-
confirmation-statement-with-updates (2021-01-18) - CS01
-
change-to-a-person-with-significant-control (2021-04-15) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-11) - MR01
-
liquidation-voluntary-statement-of-affairs (2021-11-29) - LIQ02
-
resolution (2021-09-03) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2021-09-03) - PSC05
-
mortgage-satisfy-charge-full (2021-06-17) - MR04
-
termination-director-company-with-name-termination-date (2021-04-19) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2021-11-30) - 600
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-02-05) - PSC05
-
appoint-person-director-company-with-name-date (2020-02-07) - AP01
-
confirmation-statement-with-updates (2020-02-05) - CS01
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
termination-director-company-with-name-termination-date (2020-02-13) - TM01
-
appoint-person-director-company-with-name-date (2020-02-13) - AP01
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
-
termination-director-company-with-name-termination-date (2020-08-03) - TM01
-
accounts-with-accounts-type-small (2020-12-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-07) - MR01
-
resolution (2019-05-22) - RESOLUTIONS
-
memorandum-articles (2019-05-22) - MA
-
termination-secretary-company-with-name-termination-date (2019-05-28) - TM02
-
termination-director-company-with-name-termination-date (2019-05-28) - TM01
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-13) - MR01
-
termination-director-company-with-name-termination-date (2019-09-02) - TM01
-
accounts-with-accounts-type-small (2019-09-05) - AA
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
mortgage-satisfy-charge-full (2019-12-06) - MR04
keyboard_arrow_right 2018
-
change-sail-address-company-with-new-address (2018-01-25) - AD02
-
move-registers-to-sail-company-with-new-address (2018-01-25) - AD03
-
confirmation-statement-with-updates (2018-01-25) - CS01
-
appoint-person-secretary-company-with-name-date (2018-08-23) - AP03
-
termination-secretary-company-with-name-termination-date (2018-08-23) - TM02
-
termination-director-company-with-name-termination-date (2018-10-11) - TM01
-
appoint-person-director-company-with-name-date (2018-10-16) - AP01
-
change-to-a-person-with-significant-control (2018-10-16) - PSC05
-
accounts-with-accounts-type-small (2018-09-25) - AA
keyboard_arrow_right 2017
-
resolution (2017-02-24) - RESOLUTIONS
-
statement-of-companys-objects (2017-09-08) - CC04
-
capital-allotment-shares (2017-02-08) - SH01
-
resolution (2017-09-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01
-
capital-allotment-shares (2017-09-26) - SH01
-
confirmation-statement-with-updates (2017-03-01) - CS01
-
capital-name-of-class-of-shares (2017-09-11) - SH08
-
accounts-with-accounts-type-small (2017-09-06) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-30) - AP01
-
accounts-with-accounts-type-small (2016-12-01) - AA
-
change-account-reference-date-company-previous-shortened (2016-08-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
mortgage-satisfy-charge-full (2015-07-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-01-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-21) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-01-20) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-01) - AA
-
legacy (2010-05-15) - MG01
-
change-person-director-company-with-change-date (2010-02-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-11) - 363a
-
legacy (2009-02-11) - 288c
keyboard_arrow_right 2008
-
resolution (2008-01-24) - RESOLUTIONS
-
legacy (2008-09-12) - 225
-
incorporation-company (2008-01-17) - NEWINC
-
accounts-with-accounts-type-total-exemption-small (2008-10-02) - AA