HABT THREE LTD - LONDON
Company Profile | Company Filings |
Overview
HABT THREE LTD is a Private Limited Company from LONDON and has the status: Liquidation.
HABT THREE LTD was incorporated 21 years ago on 29/01/2003 and has the registered number: 04651108. The accounts status is SMALL and accounts are next due on 31/12/2021.
HABT THREE LTD was incorporated 21 years ago on 29/01/2003 and has the registered number: 04651108. The accounts status is SMALL and accounts are next due on 31/12/2021.
HABT THREE LTD - LONDON
This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities
71122 - Engineering related scientific and technical consulting activities
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:
PP CONSULTING ENGINEERS LIMITED (until 03/09/2021)
PP CONSULTING ENGINEERS LIMITED (until 03/09/2021)
PATRICK PARSONS CONSULTING ENGINEERS LIMITED (until 30/01/2020)
THDA LTD (until 02/11/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2021 | 12/02/2022 |
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 | ||
GAIL BAMFORTH | Apr 1974 | British | Director | 2019-05-31 | CURRENT |
MR NEIL JOHN CHARLES HOBBS | May 1984 | British | Director | 2020-02-07 | CURRENT |
MR PAUL ADRIAN TINLEY | Jun 1960 | British | Director | 2003-02-14 UNTIL 2018-12-31 | RESIGNED |
MR PETER VINCENT STIENLET | Mar 1969 | British | Director | 2017-08-30 UNTIL 2019-09-24 | RESIGNED |
STUART MARSHALL | Secretary | 2018-08-22 UNTIL 2019-05-24 | RESIGNED | ||
MR RICHARD STEPHEN LAKER | Sep 1976 | British | Director | 2019-05-31 UNTIL 2021-04-15 | RESIGNED |
MR DOUG TIDSWELL | Mar 1961 | British | Director | 2017-08-30 UNTIL 2019-08-31 | RESIGNED |
MR STUART HODGKISS | Mar 1968 | British | Secretary | 2003-02-14 UNTIL 2014-01-29 | RESIGNED |
MR MARK TURNER | Nov 1965 | British | Director | 2017-08-30 UNTIL 2018-10-11 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2003-01-29 UNTIL 2003-02-03 | RESIGNED | ||
MR NICHOLAS BECKWITH | Feb 1973 | British | Director | 2017-08-30 UNTIL 2020-02-29 | RESIGNED |
MR STUART HODGKISS | Mar 1968 | British | Director | 2003-02-14 UNTIL 2019-09-30 | RESIGNED |
MR STUART MARSHALL | Apr 1970 | British | Director | 2018-10-12 UNTIL 2019-05-24 | RESIGNED |
CONOR JOHN MURPHY | Apr 1965 | Irish | Director | 2017-08-30 UNTIL 2021-04-15 | RESIGNED |
DR GRANT VINCENT RICHARDSON | Feb 1967 | British | Director | 2017-08-30 UNTIL 2020-07-31 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2003-01-29 UNTIL 2003-02-03 | 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 | 2017-08-30 | Weybridge Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THDA Ltd - Accounts to registrar - small 17.1.1 | 2017-05-26 | 31-01-2017 | £760,072 Cash £819,040 equity |
THDA Ltd - Limited company - abbreviated - 11.9 | 2016-04-15 | 31-01-2016 | £284,980 Cash £470,544 equity |
THDA Ltd - Limited company - abbreviated - 11.6 | 2015-04-17 | 31-01-2015 | £95,552 Cash £247,163 equity |