Background WavePink WaveYellow Wave

HASLERS PLANNING LIMITED (08835382)

HASLERS PLANNING LIMITED (08835382) is an active UK company. incorporated on 7 January 2014. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HASLERS PLANNING LIMITED has been registered for 12 years. Current directors include AMBROSE, Laura Annette, O'SHEA, Jonathan Mark James, WATTS, Michael John.

Company Number
08835382
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AMBROSE, Laura Annette, O'SHEA, Jonathan Mark James, WATTS, Michael John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLERS PLANNING LIMITED

HASLERS PLANNING LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HASLERS PLANNING LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08835382

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 22
Director Left
Jul 24
New Owner
Mar 25
New Owner
Mar 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AMBROSE, Laura Annette

Active
Old Station Road, LoughtonIG10 4PL
Born May 1977
Director
Appointed 07 Jan 2014

O'SHEA, Jonathan Mark James

Active
Old Station Road, LoughtonIG10 4PL
Born October 1968
Director
Appointed 07 Jan 2014

WATTS, Michael John

Active
Old Station Road, LoughtonIG10 4PL
Born October 1974
Director
Appointed 07 Jan 2014

GEORGIOU, Christina

Resigned
Old Station Road, LoughtonIG10 4PL
Born December 1963
Director
Appointed 04 Sept 2017
Resigned 30 Jun 2024

JACOBS, Laurence Anthony

Resigned
Old Station Road, LoughtonIG10 4PL
Born July 1954
Director
Appointed 07 Jan 2014
Resigned 31 Jul 2017

NICHOLSON, Nicholas William

Resigned
Old Station Road, LoughtonIG10 4PL
Born January 1968
Director
Appointed 07 Jan 2014
Resigned 31 Mar 2022

SHAFIER, Lawrence Edward

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1963
Director
Appointed 07 Jan 2014
Resigned 30 Apr 2017

Persons with significant control

2

Mr Michael John Watts

Active
Old Station Road, LoughtonIG10 4PL
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025

Mr Jonathan Mark James O'Shea

Active
Old Station Road, LoughtonIG10 4PL
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2014
NEWINCIncorporation