Background WavePink WaveYellow Wave

45 HEWLETT ROAD LIMITED (05807420)

45 HEWLETT ROAD LIMITED (05807420) is an active UK company. incorporated on 5 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 45 HEWLETT ROAD LIMITED has been registered for 19 years. Current directors include CROWTHER, Rachel Maree, OWEN, Alison Mary.

Company Number
05807420
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2006
Age
19 years
Address
35 Cassland Road, London, E9 7AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROWTHER, Rachel Maree, OWEN, Alison Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 HEWLETT ROAD LIMITED

45 HEWLETT ROAD LIMITED is an active company incorporated on 5 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 45 HEWLETT ROAD LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05807420

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

35 Cassland Road London, E9 7AL,

Previous Addresses

The Lord Palmerston 45 Hewlett Road London E3 5NA
From: 5 May 2006To: 24 February 2022
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 11
Director Left
Jun 13
Director Joined
Aug 13
Director Left
May 15
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CROWTHER, Rachel

Active
Cassland Road, LondonE9 7AL
Secretary
Appointed 05 May 2006

CROWTHER, Rachel Maree

Active
Cassland Road, LondonE9 7AL
Born September 1973
Director
Appointed 05 May 2006

OWEN, Alison Mary

Active
9 St Peters Street, LondonN1 8JD
Born February 1961
Director
Appointed 05 May 2006

CHRIS, Ben

Resigned
Cassland Road, LondonE9 7AL
Born January 1976
Director
Appointed 15 Mar 2011
Resigned 25 Feb 2023

KALLIS, Mirjam Linda Elisabet

Resigned
45 Hewlett Road, LondonE3 5JR
Born July 1984
Director
Appointed 16 Aug 2013
Resigned 25 Feb 2023

KAMARA, Elaine Loretta

Resigned
3-45 Hewlett Road, LondonE3 5NA
Born August 1959
Director
Appointed 05 May 2006
Resigned 25 May 2007

KRAUSE, Emma Claire

Resigned
C/O James Krause, M R S HohneBFPO 30
Born March 1975
Director
Appointed 05 May 2006
Resigned 01 May 2015

SHENKIN KERR, Vicki

Resigned
45 Hewlett Road, LondonE3 5JR
Born June 1982
Director
Appointed 25 Feb 2023
Resigned 30 Apr 2023

THOMPSON, Lisa Claire

Resigned
Flat 6, LondonE3 5JR
Born March 1971
Director
Appointed 05 May 2006
Resigned 01 Jun 2013
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
288bResignation of Director or Secretary
Incorporation Company
5 May 2006
NEWINCIncorporation