HANOLK LIMITED

69 Ferndale Road, London, N15 6UG, England
StatusACTIVE
Company No.09185212
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

HANOLK LIMITED is an active private limited company with number 09185212. It was incorporated 9 years, 8 months, 18 days ago, on 21 August 2014. The company address is 69 Ferndale Road, London, N15 6UG, England.



Company Fillings

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2020

Action Date: 05 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-05

Officer name: Mr Meir Goldberg

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2020

Action Date: 05 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-05

Psc name: Mr Meir Goldberg

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

Old address: 82 Filey Avenue London N16 6JJ England

New address: 69 Ferndale Road London N15 6UG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meir Goldberg

Appointment date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Meir Goldberg

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-26

Officer name: Mr Meir Goldberg

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Meir Goldberg

Change date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Meir Goldberg

Change date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: 82 Filey Avenue London N16 6JJ

Change date: 2016-09-07

Old address: 50 Craven Park Road South Tottenham London N15 6AB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091852120001

Charge creation date: 2016-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-22

Officer name: Mr Meir Goldberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom

New address: 50 Craven Park Road South Tottenham London N15 6AB

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Goldeberg

Termination date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-21

Officer name: Mr Joseph Goldeberg

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEILLES ASSOCIATES LTD

70 POPLAR ROAD,LONDON,SE24 0BP

Number:11555393
Status:ACTIVE
Category:Private Limited Company

ASL EXECUTIVE LTD

6 GREYCAINE ROAD,WATFORD,WD24 7GP

Number:07596232
Status:ACTIVE
Category:Private Limited Company

ATLANTIC WAY LIMITED

C/O PURNELLS UNIT 5A KERNICK INDUSTRIAL ESTATE,KERNICK,TR10 9EP

Number:05327252
Status:LIQUIDATION
Category:Private Limited Company

BERAT PEKMEZCI STUDIO LTD

17 GREEN LANES,LONDON,N16 9BS

Number:10896876
Status:ACTIVE
Category:Private Limited Company

FUN PARTY LTD.

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:04877051
Status:ACTIVE
Category:Private Limited Company

MATHIAS FRANKE LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:06798329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source