Company NameHaden Building Services Limited
DirectorsWilliam Johnson Harkin Smith and Michael Kane Dallas
Company StatusActive
Company Number00152500
CategoryPrivate Limited Company
Incorporation Date3 January 1919(105 years, 3 months ago)
Previous NamesHaden Carrier Limited and Haden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(103 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 April 2022(103 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(96 years, 9 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameJohn Anthony Balderstone
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(73 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleEngineer
Correspondence Address11 Highlands Drive
Offerton
Stockport
Cheshire
SK2 5HX
Director NameDavid Goldie Beck
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(73 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 March 2008)
RoleEngineer
Correspondence Address4 Monkton Waye
Speen
Aylesbury
Bucks
HP17 0RZ
Director NameCarl Anthony Wheldrake
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(73 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressOmega
Shootersway Lane
Berkhamsted
Herts
HP4 3NP
Director NameSteven Alexander Waterhouse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(73 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameAnthony Graham Kyle Trinick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(73 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleEngineer
Correspondence Address64 Towncourt Crescent
Petts Wood
Orpington
Kent
BR5 1PJ
Director NameMr Robert Sharp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(73 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRidgeway
Hammerwood
East Grinstead
West Sussex
RH19 3QB
Director NameDavid Norman Mayer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(73 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrockfield House
68a Coombe Lane, Westbury-On-Trym
Bristol
BS9 2AY
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusResigned
Appointed11 October 1992(73 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameMr Colin Kenneth Dawe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(76 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address46 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Director NameMichael William Welton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(76 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence Address36 Manor Way
Onslow Village
Guildford
Surrey
GU2 7RP
Secretary NameSteven Alexander Waterhouse
NationalityBritish
StatusResigned
Appointed01 July 1995(76 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameMr Peter John Barnes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(76 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 February 2010)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address148 Hendon Lane
Finchley
London
N3 3PS
Director NameChristopher John Hilary Dagger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(77 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressMoatside
23 Moat Farm
Tunbridge Wells
Kent
TN2 5XG
Secretary NameMr Peter John Barnes
NationalityBritish
StatusResigned
Appointed16 June 1997(78 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Hendon Lane
Finchley
London
N3 3PS
Director NameLawson Elliot
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(78 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 December 2008)
RoleAccountant
Correspondence Address18 Crosspaths
Harpenden
Hertfordshire
AL5 3HE
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(81 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2002)
RoleEngineer
Correspondence Address3 Osborne Gardens
Little Heath
Potters Bar
Hertfordshire
EN6 1RS
Director NameMr Alexander Graham Currie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(90 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Robert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(91 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
GS2 4RY
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 February 2010(91 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameChristopher Fidlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(92 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMichael John Auckland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(94 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Stephen Michael Tough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(95 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(95 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(96 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NamePhilip Frank Kenneth Ellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(98 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameSimon Lafferty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(98 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameIan Kenneth Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(98 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2022)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebennett-law.co.uk
Telephone020 33624425
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

23.5m at £1Bnoms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,208,000
Current Liabilities£53,380,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

19 January 1927Delivered on: 19 January 1927
Classification: A registered charge
Outstanding
14 September 1921Delivered on: 14 September 1921
Classification: A registered charge
Outstanding

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
19 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
17 May 2022Termination of appointment of Ian Kenneth Smith as a director on 13 May 2022 (1 page)
17 May 2022Appointment of Mr Michael Kane Dallas as a director on 29 April 2022 (2 pages)
9 May 2022Termination of appointment of Philip Frank Kenneth Ellis as a director on 29 April 2022 (1 page)
18 January 2022Appointment of Mr William Johnson Harkin Smith as a director on 14 January 2022 (2 pages)
26 November 2021Termination of appointment of Simon Lafferty as a director on 26 November 2021 (1 page)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (13 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
30 March 2017Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages)
13 December 2016Memorandum and Articles of Association (35 pages)
13 December 2016Memorandum and Articles of Association (35 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delte memorandum 17/11/2016
(1 page)
8 December 2016Statement of company's objects (2 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delte memorandum 17/11/2016
(1 page)
8 December 2016Statement of company's objects (2 pages)
1 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page)
28 October 2016Full accounts made up to 31 December 2015 (16 pages)
28 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
11 January 2016Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
11 January 2016Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
11 January 2016Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
11 January 2016Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 11 January 2016 (1 page)
11 January 2016Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
11 January 2016Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
11 January 2016Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
11 January 2016Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
11 January 2016Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 July 2015Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 23,500,000
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 23,500,000
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 23,500,000
(5 pages)
8 July 2015Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2013 (13 pages)
29 May 2015Full accounts made up to 31 December 2013 (13 pages)
12 September 2014Appointment of Gregory William Mutch as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Robert Mark Griffiths as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Gregory William Mutch as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Robert Mark Griffiths as a director on 12 September 2014 (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 23,500,000
(5 pages)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Register(s) moved to registered inspection location (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 23,500,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 23,500,000
(5 pages)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Register(s) moved to registered inspection location (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Appointment of Michael John Auckland as a director (2 pages)
20 September 2013Termination of appointment of Alexander Currie as a director (1 page)
20 September 2013Termination of appointment of Alexander Currie as a director (1 page)
20 September 2013Appointment of Michael John Auckland as a director (2 pages)
4 September 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 4 September 2013 (1 page)
4 September 2013Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 4 September 2013 (1 page)
9 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 28 August 2012
(6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 28 August 2012
(6 pages)
2 April 2012Termination of appointment of Christopher Morgan as a director (1 page)
2 April 2012Termination of appointment of Christopher Morgan as a director (1 page)
11 October 2011Full accounts made up to 31 December 2010 (13 pages)
11 October 2011Full accounts made up to 31 December 2010 (13 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Appointment of Christopher Fidlay Morgan as a director (3 pages)
6 October 2011Appointment of Christopher Fidlay Morgan as a director (3 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
21 April 2010Registered office address changed from , 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1DR on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from , 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1DR on 21 April 2010 (2 pages)
16 March 2010Termination of appointment of Peter Barnes as a secretary (2 pages)
16 March 2010Termination of appointment of Peter Barnes as a secretary (2 pages)
5 March 2010Termination of appointment of Peter Barnes as a director (2 pages)
5 March 2010Termination of appointment of Peter Barnes as a director (2 pages)
25 February 2010Appointment of Mr Robert Mark Griffiths as a director (3 pages)
25 February 2010Appointment of Gregory William Mutch as a secretary (3 pages)
25 February 2010Appointment of Mr Robert Mark Griffiths as a director (3 pages)
25 February 2010Appointment of Gregory William Mutch as a secretary (3 pages)
2 January 2010Full accounts made up to 31 December 2008 (14 pages)
2 January 2010Full accounts made up to 31 December 2008 (14 pages)
23 December 2009Director's details changed for Mr Alexander Graham Currie on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Peter John Barnes on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Peter John Barnes on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Alexander Graham Currie on 23 December 2009 (2 pages)
17 March 2009Director appointed mr alexander graham currie (1 page)
17 March 2009Director appointed mr alexander graham currie (1 page)
27 February 2009Appointment terminated director lawson elliot (1 page)
27 February 2009Appointment terminated director lawson elliot (1 page)
2 November 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
28 October 2008Return made up to 05/10/08; full list of members (3 pages)
28 October 2008Return made up to 05/10/08; full list of members (3 pages)
19 June 2008Appointment terminated director david beck (1 page)
19 June 2008Appointment terminated director david beck (1 page)
29 November 2007Return made up to 05/10/07; no change of members (7 pages)
29 November 2007Return made up to 05/10/07; no change of members (7 pages)
7 November 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
7 November 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
18 December 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
18 December 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
9 November 2006Return made up to 05/10/06; full list of members (7 pages)
9 November 2006Return made up to 05/10/06; full list of members (7 pages)
5 January 2006Return made up to 05/10/05; full list of members (7 pages)
5 January 2006Return made up to 05/10/05; full list of members (7 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
29 October 2004Return made up to 05/10/04; full list of members (7 pages)
29 October 2004Return made up to 05/10/04; full list of members (7 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
7 October 2003Return made up to 05/10/03; full list of members (7 pages)
7 October 2003Return made up to 05/10/03; full list of members (7 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
24 October 2002Return made up to 05/10/02; full list of members (8 pages)
24 October 2002Return made up to 05/10/02; full list of members (8 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
29 July 2002Resolutions
  • RES13 ‐ Re:app auditors 23/07/02
(1 page)
29 July 2002Auditor's resignation (1 page)
29 July 2002Auditor's resignation (1 page)
29 July 2002Resolutions
  • RES13 ‐ Re:app auditors 23/07/02
(1 page)
29 October 2001Return made up to 05/10/01; full list of members (7 pages)
29 October 2001Return made up to 05/10/01; full list of members (7 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
31 October 2000Full group accounts made up to 31 December 1999 (24 pages)
31 October 2000Full group accounts made up to 31 December 1999 (24 pages)
10 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(7 pages)
10 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(7 pages)
17 February 2000New director appointed (5 pages)
17 February 2000New director appointed (5 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
28 October 1999Full group accounts made up to 31 December 1998 (25 pages)
28 October 1999Full group accounts made up to 31 December 1998 (25 pages)
18 October 1999Return made up to 06/10/99; full list of members (7 pages)
18 October 1999Return made up to 06/10/99; full list of members (7 pages)
22 December 1998Full group accounts made up to 31 December 1997 (24 pages)
22 December 1998Full group accounts made up to 31 December 1997 (24 pages)
17 December 1998Ad 04/12/98--------- £ si 3184325@1=3184325 £ ic 20315675/23500000 (2 pages)
17 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1998Ad 04/12/98--------- £ si 3184325@1=3184325 £ ic 20315675/23500000 (2 pages)
17 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1998Nc inc already adjusted 04/12/98 (1 page)
17 December 1998Memorandum and Articles of Association (50 pages)
17 December 1998Nc inc already adjusted 04/12/98 (1 page)
17 December 1998Memorandum and Articles of Association (50 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
9 October 1998Return made up to 06/10/98; no change of members (7 pages)
9 October 1998Return made up to 06/10/98; no change of members (7 pages)
10 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 1997Full group accounts made up to 31 December 1996 (23 pages)
22 July 1997Full group accounts made up to 31 December 1996 (23 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
10 October 1996Return made up to 06/10/96; full list of members (10 pages)
10 October 1996Return made up to 06/10/96; full list of members (10 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
15 September 1996Full group accounts made up to 31 December 1995 (24 pages)
15 September 1996Full group accounts made up to 31 December 1995 (24 pages)
2 August 1996Registered office changed on 02/08/96 from: 100 high street, southgate, london, N14 6ES (1 page)
2 August 1996Registered office changed on 02/08/96 from: 100 high street, southgate, london, N14 6ES (1 page)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Full group accounts made up to 31 December 1994 (28 pages)
5 July 1995Full group accounts made up to 31 December 1994 (28 pages)
10 April 1995New director appointed (4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Director resigned;new director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995Director resigned;new director appointed (4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Memorandum and Articles of Association (62 pages)
10 April 1995Memorandum and Articles of Association (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (361 pages)
1 June 1994Full group accounts made up to 31 December 1993 (39 pages)
1 June 1994Full group accounts made up to 31 December 1993 (39 pages)
23 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 July 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 November 1987Full accounts made up to 31 December 1986 (19 pages)
6 November 1987Full accounts made up to 31 December 1986 (19 pages)
14 November 1986Company name changed haden LIMITED\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed haden LIMITED\certificate issued on 14/11/86 (2 pages)
7 August 1986Full accounts made up to 31 December 1985 (23 pages)
7 August 1986Full accounts made up to 31 December 1985 (23 pages)
21 November 1985Certificate of incorporation (1 page)
21 November 1985Certificate of incorporation (1 page)
19 March 1982Certificate of incorporation (1 page)
19 March 1982Certificate of incorporation (1 page)
8 June 1981Certificate of incorporation (1 page)
8 June 1981Certificate of incorporation (1 page)
31 August 1971Company name changed\certificate issued on 31/08/71 (2 pages)
3 January 1919Incorporation (46 pages)
3 January 1919Incorporation (46 pages)