Background WavePink WaveYellow Wave

74-88 HABERDASHER STREET LIMITED (09600973)

74-88 HABERDASHER STREET LIMITED (09600973) is an active UK company. incorporated on 20 May 2015. 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. 74-88 HABERDASHER STREET LIMITED has been registered for 10 years. Current directors include DE MARGARY, Bridget Joanna Maria, LUNGARELLA, Luigi, MILLWARD, Kevin Philip.

Company Number
09600973
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
Unit 56 Riverside Road, London, SW17 0BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE MARGARY, Bridget Joanna Maria, LUNGARELLA, Luigi, MILLWARD, Kevin Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

74-88 HABERDASHER STREET LIMITED

74-88 HABERDASHER STREET LIMITED is an active company incorporated on 20 May 2015 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. 74-88 HABERDASHER STREET LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09600973

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 March 2026 (1 month 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

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Unit 56 Riverside Road London, SW17 0BE,

Previous Addresses

82 Haberdasher Street London N1 6EJ United Kingdom
From: 20 May 2015To: 14 March 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

KFC LIMITED

Active
Riverside Road, LondonSW17 0BE
Corporate secretary
Appointed 14 Mar 2018

DE MARGARY, Bridget Joanna Maria

Active
124, LondonSW4 0NW
Born February 1949
Director
Appointed 20 May 2015

LUNGARELLA, Luigi

Active
Haberdasher Street, LondonN1 6EJ
Born June 1976
Director
Appointed 20 May 2015

MILLWARD, Kevin Philip

Active
Haberdasher Street, LondonN1 6EJ
Born January 1973
Director
Appointed 20 May 2015
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Incorporation Company
20 May 2015
NEWINCIncorporation