Company NameHadgate Limited
DirectorKurosh Tehranchian
Company StatusActive
Company Number00785653
CategoryPrivate Limited Company
Incorporation Date23 December 1963(60 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kurosh Tehranchian
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1979(15 years, 9 months after company formation)
Appointment Duration44 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lyndhurst Road
London
NW3 5NX
Secretary NameMr Kurosh Tehranchian
NationalityBritish
StatusCurrent
Appointed28 May 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lyndhurst Road
London
NW3 5NX
Director NameMr Abolghasm Tehranchian
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityIranian
StatusResigned
Appointed07 October 1979(15 years, 9 months after company formation)
Appointment Duration39 years, 5 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lyndhurst Road
London
NW3 5NX

Contact

Websitewww.axonaviation.co.uk

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Abolghasm Tehranchian
51.00%
Ordinary
49 at £1Kurosh Tehranchian
49.00%
Ordinary

Financials

Year2014
Net Worth£2,124,172
Cash£366,554
Current Liabilities£28,847

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

1 July 2021Delivered on: 9 July 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 23 lyndhurst road, hampstead, NW3 5NX (title number 102083).
Outstanding
10 December 2013Delivered on: 19 December 2013
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2013Delivered on: 19 December 2013
Persons entitled: Credit Suisse (UK) Limited (the Bank)

Classification: A registered charge
Particulars: 23 lyndhurst road, hampstead t/no 102083.
Outstanding
7 August 2002Delivered on: 16 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 2002Delivered on: 16 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 23 lyndhurst road,london NW3 5NX; t/no 102083. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 August 2001Delivered on: 29 August 2001
Satisfied on: 23 August 2002
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 23 lyndhurst road hampstead london NW3.
Fully Satisfied

Filing History

17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
15 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
12 October 2021Cessation of Abolghasm Tehranchian as a person with significant control on 17 December 2020 (1 page)
12 October 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
12 October 2021Change of details for Mr Kurosh Tehranchian as a person with significant control on 17 December 2020 (2 pages)
9 July 2021Registration of charge 007856530006, created on 1 July 2021 (19 pages)
9 July 2021Satisfaction of charge 007856530005 in full (4 pages)
9 July 2021Satisfaction of charge 007856530004 in full (4 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
31 December 2019Termination of appointment of Abolghasm Tehranchian as a director on 22 March 2019 (1 page)
12 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
7 July 2017Notification of Abolghasm Tehranchian as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Kurosh Tehranchian as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 July 2017Notification of Kurosh Tehranchian as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Abolghasm Tehranchian as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
13 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
13 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
13 September 2016Satisfaction of charge 2 in full (5 pages)
13 September 2016Satisfaction of charge 2 in full (5 pages)
13 August 2016Satisfaction of charge 3 in full (4 pages)
13 August 2016Satisfaction of charge 3 in full (4 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
19 December 2013Registration of charge 007856530004 (29 pages)
19 December 2013Registration of charge 007856530004 (29 pages)
19 December 2013Registration of charge 007856530005 (14 pages)
19 December 2013Registration of charge 007856530005 (14 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Kurosh Tehranchian on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Kurosh Tehranchian on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Abolghasm Tehranchian on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Kurosh Tehranchian on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Abolghasm Tehranchian on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Abolghasm Tehranchian on 1 October 2009 (2 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 28/05/09; full list of members (4 pages)
23 July 2009Return made up to 28/05/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (6 pages)
4 February 2009Full accounts made up to 31 March 2008 (6 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 28/05/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from 792 wickham road croydon surrey CR0 8EA (1 page)
7 October 2008Registered office changed on 07/10/2008 from 792 wickham road croydon surrey CR0 8EA (1 page)
7 October 2008Return made up to 28/05/08; full list of members (4 pages)
7 October 2008Location of debenture register (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 28/05/07; full list of members (2 pages)
5 September 2007Return made up to 28/05/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 23 lyndhurst road london NW3 5NX (1 page)
3 August 2007Registered office changed on 03/08/07 from: 23 lyndhurst road london NW3 5NX (1 page)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 September 2006Return made up to 28/05/06; full list of members (7 pages)
7 September 2006Return made up to 28/05/06; full list of members (7 pages)
6 September 2006Accounts for a small company made up to 31 March 2004 (6 pages)
6 September 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 March 2004 (6 pages)
3 August 2005Return made up to 28/05/05; full list of members (7 pages)
3 August 2005Return made up to 28/05/05; full list of members (7 pages)
1 March 2005Return made up to 28/05/04; full list of members (7 pages)
1 March 2005Return made up to 28/05/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 28/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2003Return made up to 28/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Particulars of mortgage/charge (4 pages)
7 June 2002Return made up to 28/05/02; full list of members (7 pages)
7 June 2002Return made up to 28/05/02; full list of members (7 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 28/05/01; full list of members (6 pages)
12 June 2001Return made up to 28/05/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 September 2000Return made up to 28/05/00; full list of members (6 pages)
5 September 2000Return made up to 28/05/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 June 1999Return made up to 28/05/99; full list of members (6 pages)
4 June 1999Return made up to 28/05/99; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Return made up to 28/05/97; full list of members (6 pages)
31 December 1997Return made up to 28/05/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 May 1996Return made up to 28/05/96; full list of members (6 pages)
31 May 1996Return made up to 28/05/96; full list of members (6 pages)
19 July 1995Return made up to 28/05/95; full list of members (8 pages)
19 July 1995Return made up to 28/05/95; full list of members (8 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)