HABT TWO LTD - LONDON
Company Profile | Company Filings |
Overview
HABT TWO LTD is a Private Limited Company from LONDON and has the status: Liquidation.
HABT TWO LTD was incorporated 25 years ago on 16/09/1998 and has the registered number: 03631987. The accounts status is SMALL and accounts are next due on 31/12/2021.
HABT TWO LTD was incorporated 25 years ago on 16/09/1998 and has the registered number: 03631987. The accounts status is SMALL and accounts are next due on 31/12/2021.
HABT TWO LTD - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/11/2019 | 31/12/2021 |
Registered Office
22 YORK BUILDINGS
LONDON
WC2N 6JU
This Company Originates in : United Kingdom
Previous trading names include:
JSA CONSULTING ENGINEERS LTD. (until 03/09/2021)
JSA CONSULTING ENGINEERS LTD. (until 03/09/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2021 | 30/09/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GOLD ROUND LIMITED | Corporate Director | 2021-03-03 | CURRENT | ||
RJP SECRETARIES LIMITED | Corporate Secretary | 2021-03-04 | CURRENT | ||
MR NEIL JOHN CHARLES HOBBS | May 1984 | British | Director | 2020-02-07 | CURRENT |
GAIL BAMFORTH | Apr 1974 | British | Director | 2019-05-31 | CURRENT |
STUART MARSHALL | Secretary | 2018-08-22 UNTIL 2019-05-24 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-09-16 UNTIL 1998-09-16 | RESIGNED | ||
MR CHRISTOPHER THOMAS LEGG | Jan 1958 | British | Secretary | 1998-12-23 UNTIL 2013-02-14 | RESIGNED |
MR MARK TURNER | Nov 1965 | British | Director | 2014-10-15 UNTIL 2018-10-11 | RESIGNED |
MRS ELIZABETH JOSEPHINE MARY SAVAGE | Jun 1946 | British | Secretary | 1998-09-16 UNTIL 1998-12-23 | RESIGNED |
MR DOUG TIDSWELL | Mar 1961 | British | Director | 2014-10-15 UNTIL 2019-08-31 | RESIGNED |
MR STUART MARSHALL | Apr 1970 | British | Director | 2018-10-12 UNTIL 2019-05-24 | RESIGNED |
MR PETER VINCENT STEINLET | Mar 1969 | British | Director | 2014-10-15 UNTIL 2019-09-24 | RESIGNED |
MR JOHN EDWARD SAVAGE | Jul 1945 | British | Director | 1998-09-16 UNTIL 1999-11-01 | RESIGNED |
DR GRANT VINCENT RICHARDSON | Feb 1967 | British | Director | 2014-10-15 UNTIL 2020-07-31 | RESIGNED |
MARK CHRISTOPHER HUGHES | Oct 1957 | British | Director | 1998-09-16 UNTIL 2018-01-01 | RESIGNED |
CONOR JOHN MURPHY | Apr 1965 | Irish | Director | 2001-10-01 UNTIL 2021-04-15 | RESIGNED |
MR CHRISTOPHER THOMAS LEGG | Jan 1958 | British | Director | 1998-09-16 UNTIL 2013-02-14 | RESIGNED |
MR RICHARD STEPHEN LAKER | Sep 1976 | British | Director | 2019-05-31 UNTIL 2021-04-15 | RESIGNED |
MR NICHOLAS BECKWITH | Feb 1973 | British | Director | 2015-09-17 UNTIL 2020-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gold Round Limited | 2021-03-03 | London | Significant influence or control | |
Habt One Ltd | 2016-04-06 | Weybridge Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jsa Consulting Engineers Ltd - Limited company - abbreviated - 11.6 | 2015-06-06 | 30-11-2014 | £55,331 Cash £670,278 equity |