Background WavePink WaveYellow Wave

HOOK WREN FLATS LIMITED (08063426)

HOOK WREN FLATS LIMITED (08063426) is an active UK company. incorporated on 10 May 2012. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOOK WREN FLATS LIMITED has been registered for 13 years. Current directors include BISHNANI, Zahir, KULICK, Landon Joseph, MCLAIN, Bruce Hardy and 1 others.

Company Number
08063426
Status
active
Type
ltd
Incorporated
10 May 2012
Age
13 years
Address
10 Western Road, Romford, RM1 3JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BISHNANI, Zahir, KULICK, Landon Joseph, MCLAIN, Bruce Hardy, PHELPS, Eric John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOK WREN FLATS LIMITED

HOOK WREN FLATS LIMITED is an active company incorporated on 10 May 2012 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOOK WREN FLATS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08063426

LTD Company

Age

13 Years

Incorporated 10 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 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

16 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

10 Western Road Romford, RM1 3JT,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH
From: 10 May 2012To: 15 April 2015
Timeline

3 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Feb 13
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BISHNANI, Zahir

Active
Clifton Gardens, LondonW9 1DS
Born May 1971
Director
Appointed 07 Feb 2013

KULICK, Landon Joseph

Active
Ferncroft Avenue, LondonNW3 7PE
Born October 1970
Director
Appointed 10 May 2012

MCLAIN, Bruce Hardy

Active
Clifton Gardens, LondonW9 1AL
Born September 1952
Director
Appointed 10 May 2012

PHELPS, Eric John

Active
Pondfield House, LondonW9 1DS
Born September 1968
Director
Appointed 10 May 2012

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 10 May 2012
Resigned 15 Apr 2015

SANTAFE, Manuel

Resigned
Pondfield House, LondonW9 1DS
Born June 1971
Director
Appointed 10 May 2012
Resigned 13 Feb 2026

Persons with significant control

1

Western Road, RomfordRM1 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Incorporation Company
10 May 2012
NEWINCIncorporation