Company NameHydecourt Developments Limited
DirectorsJulia Ruth Bekhor and Joseph Anthony Bekhor
Company StatusActive
Company Number01019143
CategoryPrivate Limited Company
Incorporation Date29 July 1971(52 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Julia Ruth Bekhor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(27 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Joseph Anthony Bekhor
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(48 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Freda Lessman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 11 months after company formation)
Appointment Duration26 years (resigned 09 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Hamilton Terrace
London
NW8 9QX
Director NameMr David Lessman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 11 months after company formation)
Appointment Duration30 years, 9 months (resigned 18 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dorset Square
London
NW1 6QG
Secretary NameMr David Lessman
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 11 months after company formation)
Appointment Duration30 years, 9 months (resigned 18 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dorset Square
London
NW1 6QG

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

172 at £1Mr David Lessman & Mrs Freda Lessman
60.35%
Ordinary
113 at £1Mrs Julia Ruth Bekhor
39.65%
Ordinary

Financials

Year2014
Net Worth£1,008,323
Current Liabilities£988,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

11 January 1974Delivered on: 16 January 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 south hill park gns. London NW3.
Outstanding
3 July 1973Delivered on: 10 July 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 south hill park gardens london. N.W.3.
Outstanding
17 September 1972Delivered on: 5 October 1972
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 harrington gdns., Kensington and chelsea.
Outstanding
9 August 1972Delivered on: 11 August 1972
Persons entitled: Diligent Finance Co LTD.

Classification: Legal charge
Secured details: £20,000.
Particulars: 40 primrose gardens london N.W.3.
Outstanding
19 April 1972Delivered on: 8 May 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 and 87 highbury hill london E.5.
Outstanding
10 April 1972Delivered on: 11 April 1972
Persons entitled: Property Owners Building Society.

Classification: Legal charge
Secured details: £30,000.
Particulars: 33, dorset sq, london, westminster.
Outstanding
6 March 1972Delivered on: 20 March 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 primrose gdns camden NW3.
Outstanding
7 October 1971Delivered on: 8 October 1971
Persons entitled: G. R. Dawes & Co. Limited,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 dorset square st. Marylebone, westminster.
Outstanding
21 October 1975Delivered on: 23 October 1975
Persons entitled: Diligent Finance Company Limited

Classification: Legal charge
Secured details: £10,000.
Particulars: 32 dorset sq london NW1.
Outstanding
30 December 1974Delivered on: 8 January 1975
Persons entitled: The Property Owners Building Society

Classification: Legal charge
Secured details: £30,000.
Particulars: 32 dorset square, london N.W.1.
Outstanding
8 February 1974Delivered on: 20 February 1974
Persons entitled: Diligent Finance Co. LTD

Classification: Legal charge
Secured details: £30,000.
Particulars: 40, primrose gardens. Hampstead. NW3.
Outstanding
11 January 1974Delivered on: 16 January 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 south hill pk, gns, NW3.
Outstanding
27 August 1971Delivered on: 9 September 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, 33, 34 dorset square, london, N.W.1.
Outstanding

Filing History

19 October 2023Cessation of David Lessman (Deceased) as a person with significant control on 13 June 2023 (1 page)
19 October 2023Director's details changed for Mr Joseph Anthony Bekhor on 16 October 2023 (2 pages)
19 October 2023Change of details for Mrs Julia Ruth Bekhor as a person with significant control on 16 October 2023 (2 pages)
19 October 2023Director's details changed for Mrs Julia Ruth Bekhor on 16 October 2023 (2 pages)
19 October 2023Notification of Sarah Elizabeth Bloch as a person with significant control on 13 June 2023 (2 pages)
19 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
19 October 2023Notification of Joseph Anthony Bekhor as a person with significant control on 13 June 2023 (2 pages)
8 August 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
7 August 2023Change of details for Mr David Lessman as a person with significant control on 12 July 2023 (2 pages)
9 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 July 2022Change of details for Mr David Lessman as a person with significant control on 12 July 2022 (2 pages)
28 July 2022Change of details for Mrs Julia Ruth Bekhor as a person with significant control on 12 July 2022 (2 pages)
22 June 2022Termination of appointment of David Lessman as a director on 18 April 2022 (1 page)
22 June 2022Termination of appointment of David Lessman as a secretary on 18 April 2022 (1 page)
19 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Appointment of Mr Joseph Anthony Bekhor as a director on 21 November 2019 (2 pages)
1 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 September 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
13 August 2018Change of details for Mr David Lessman as a person with significant control on 7 June 2018 (2 pages)
21 June 2018Director's details changed for Mr David Lessman on 18 June 2018 (2 pages)
21 June 2018Change of details for Mrs Julia Ruth Bekhor as a person with significant control on 18 June 2018 (2 pages)
21 June 2018Director's details changed for Mrs Julia Ruth Bekhor on 18 June 2018 (2 pages)
21 June 2018Secretary's details changed for Mr David Lessman on 18 June 2018 (1 page)
21 June 2018Change of details for Mr David Lessman as a person with significant control on 18 June 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 August 2017Termination of appointment of Freda Lessman as a director on 9 July 2017 (1 page)
8 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
8 August 2017Termination of appointment of Freda Lessman as a director on 9 July 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 285
(6 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 285
(6 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Street Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Street Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 285
(6 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 285
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for Mrs Freda Lessman on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Lessman on 12 July 2010 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr David Lessman on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Freda Lessman on 12 July 2010 (2 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 12/07/09; full list of members (4 pages)
12 August 2009Return made up to 12/07/09; full list of members (4 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
15 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
15 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2008Return made up to 12/07/08; full list of members (4 pages)
30 July 2008Return made up to 12/07/08; full list of members (4 pages)
10 March 2008Director's change of particulars / julia bekhor / 07/03/2008 (1 page)
10 March 2008Director's change of particulars / julia bekhor / 07/03/2008 (1 page)
6 March 2008Director's change of particulars / julia bekhor / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / julia bekhor / 06/03/2008 (1 page)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Return made up to 12/07/07; full list of members (3 pages)
20 July 2007Return made up to 12/07/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Full accounts made up to 31 March 2006 (7 pages)
30 January 2007Full accounts made up to 31 March 2006 (7 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Return made up to 12/07/06; full list of members (3 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Return made up to 12/07/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
20 December 2005Full accounts made up to 31 March 2005 (8 pages)
20 December 2005Full accounts made up to 31 March 2005 (8 pages)
9 August 2005Return made up to 12/07/05; full list of members (3 pages)
9 August 2005Return made up to 12/07/05; full list of members (3 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 12/07/04; full list of members (7 pages)
19 August 2004Return made up to 12/07/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 12/07/03; full list of members (7 pages)
28 July 2003Return made up to 12/07/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 August 2002Return made up to 12/07/02; full list of members (7 pages)
2 August 2002Return made up to 12/07/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (6 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
31 July 2001Return made up to 12/07/01; full list of members (7 pages)
31 July 2001Return made up to 12/07/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 12/07/00; full list of members (7 pages)
9 August 2000Return made up to 12/07/00; full list of members (7 pages)
16 December 1999Full accounts made up to 31 March 1999 (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (6 pages)
31 August 1999Return made up to 12/07/99; no change of members (5 pages)
31 August 1999Return made up to 12/07/99; no change of members (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
29 July 1998Return made up to 12/07/98; no change of members (5 pages)
29 July 1998Return made up to 12/07/98; no change of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 12/07/97; full list of members (7 pages)
11 August 1997Return made up to 12/07/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
19 August 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 19/08/96
(8 pages)
19 August 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 19/08/96
(8 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 September 1995Return made up to 12/07/95; full list of members (10 pages)
19 September 1995Return made up to 12/07/95; full list of members (10 pages)