Background WavePink WaveYellow Wave

50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED (01596161)

50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED (01596161) is an active UK company. incorporated on 6 November 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED has been registered for 44 years. Current directors include PATEL, Sonia, PORTCHMOUTH, Richard, RUSSUM, Michael and 1 others.

Company Number
01596161
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 1981
Age
44 years
Address
Stock Page Stock, London, EC1V 7ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Sonia, PORTCHMOUTH, Richard, RUSSUM, Michael, SMITH, Steven Ronald Ashley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED

50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 November 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01596161

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 6 November 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Stock Page Stock 83 Goswell Road London, EC1V 7ER,

Previous Addresses

83 Stock Page Stock Goswell Road London EC1V 7ER England
From: 9 August 2017To: 8 January 2019
125 Wood Street London EC2V 7AW
From: 8 October 2015To: 9 August 2017
Abacus House 33 Gutter Lane London EC2V 8AR
From: 22 June 2011To: 8 October 2015
2 New Square London WC2A 3RZ
From: 6 November 1981To: 22 June 2011
Timeline

5 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Nov 81
Director Left
May 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FOWLER, Charles John

Active
Dixons Court, Crane Mead, WareSG12 9FE
Secretary
Appointed 10 Aug 2017

PATEL, Sonia

Active
Haberdasher Street, LondonN16 EJ
Born December 1974
Director
Appointed 01 Jan 2011

PORTCHMOUTH, Richard

Active
Voss Street, LondonE2 6HP
Born October 1956
Director
Appointed N/A

RUSSUM, Michael

Active
124 Haberdasher Street, LondonN1 6EJ
Born June 1956
Director
Appointed N/A

SMITH, Steven Ronald Ashley

Active
Haberdasher Street, LondonN1 6EJ
Born May 1955
Director
Appointed 01 Oct 2000

CODD, Martin

Resigned
Slades Hill, EnfieldEN2 7DN
Secretary
Appointed 12 Jan 2000
Resigned 20 Feb 2012

SUMMERS, Carol Anne

Resigned
118 Haberdasher Street, LondonN1 6EJ
Secretary
Appointed N/A
Resigned 06 Oct 1999

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 20 Feb 2012
Resigned 08 Aug 2017

BROWN, John

Resigned
4 Lambridge, BathBA1 6BJ
Born October 1931
Director
Appointed N/A
Resigned 04 Nov 1996

FAGIN, Ira Alan

Resigned
50 Haberdasher Street, LondonN1 6EJ
Born September 1954
Director
Appointed 19 Feb 2005
Resigned 01 Jan 2011

FITZGERALD, Jonathan

Resigned
102 Haberdasher Street, HackneyN1 6EJ
Born September 1967
Director
Appointed 14 Jun 1999
Resigned 27 Jul 2005

HETHERINGTON, Jacqueline

Resigned
62 Haberdasher Street, LondonN1 6EJ
Born March 1948
Director
Appointed N/A
Resigned 13 Jan 2026

KING, Julia Clare

Resigned
138 Haberdasher Street, LondonN1 6EJ
Born March 1958
Director
Appointed N/A
Resigned 16 Dec 1996

OGDEN, Kevin

Resigned
70 Haberdasher Street, LondonN1 6EJ
Born January 1941
Director
Appointed N/A
Resigned 31 May 1994

SALTER, Rebecca

Resigned
134 Haberdasher Street, LondonN1 6EJ
Born February 1955
Director
Appointed N/A
Resigned 11 Feb 2005

SCOTT, Janet Lucy

Resigned
148 Haberdasher Street, LondonN1 6EJ
Born June 1960
Director
Appointed 06 Nov 2007
Resigned 26 Mar 2010

ZOMBORY-MOLDOVAN, Adam Michael

Resigned
58 Haberdasher Street, LondonN1 6EJ
Born April 1961
Director
Appointed N/A
Resigned 28 Apr 2000
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 February 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 August 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Legacy
11 December 1991
288288
Legacy
14 June 1991
288288
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363363
Legacy
22 May 1991
363363
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
18 May 1989
288288
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
14 November 1988
288288
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
8 January 1987
288288
Legacy
8 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Incorporation Company
6 November 1981
NEWINCIncorporation