Company NameHestweald Limited
DirectorsSandra Norton and Malcolm Huggett
Company StatusActive
Company Number01101453
CategoryPrivate Limited Company
Incorporation Date13 March 1973(51 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sandra Norton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(39 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleHousewife
Country of ResidenceLondon
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Malcolm Huggett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed01 November 2013(40 years, 8 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameDavid James Norton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(19 years after company formation)
Appointment Duration20 years, 6 months (resigned 18 October 2012)
RoleProperty Developer & Financier
Correspondence AddressCoombe Gables
Coombe Hill Road
Kingston
Surrey
KT2 7DU
Director NameEllen Norton
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(19 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence Address13 Hoadley Road
Davmar
London
Sw16
Secretary NameEllen Norton
NationalityBritish
StatusResigned
Appointed04 April 1992(19 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence Address13 Hoadley Road
Davmar
London
Sw16
Secretary NamePatricia Maureen Page
NationalityBritish
StatusResigned
Appointed17 December 2001(28 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressLongridge
Burdenshot Hill
Worplesdon
Surrey
GU3 3RL
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2000(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2001)
Correspondence Address72 New Cavendish Street
London
W1M 8AU

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Sandra Norton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,402,205
Cash£459,807
Current Liabilities£197,200

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

8 December 1998Delivered on: 15 December 1998
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: 27 radnor mews, london borough of city of westminster.
Outstanding
23 May 1986Delivered on: 4 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 kingdon road, camden, london title no ln 142862.
Outstanding
13 November 1981Delivered on: 19 November 1981
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: F/H 15A bulganak rd thorton heath croydon title no sgl 296310.
Outstanding
21 November 1980Delivered on: 5 December 1980
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: F/H 14 mossbury rd SW11 london borough of wandsworth.
Outstanding
18 November 1980Delivered on: 1 December 1980
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: 156 bellendan rd london SE.18 Title no. Sgl 283428.
Outstanding
18 November 1980Delivered on: 1 December 1980
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: 42 devonport rd, london W12 title no. 327514.
Outstanding
18 November 1980Delivered on: 1 December 1980
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: 110/112 christchurch rd, london SW2 title no. Ln. 181548.
Outstanding
4 February 1980Delivered on: 12 February 1980
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: 11,13,15 & 17 bulganak road, thornton heath croydon.
Outstanding
14 May 1981Delivered on: 19 May 1981
Satisfied on: 11 April 2001
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: F/H 140-142 brixton hill lambeth london SW2 title no. Sgl 311478.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
27 June 2022Appointment of Mr Malcolm Huggett as a director on 22 June 2022 (2 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Director's details changed for Mrs Sandra Norton on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sandra Norton on 26 November 2015 (2 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 November 2014Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages)
29 July 2014Director's details changed for Mrs Sandra Norton on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Sandra Norton on 29 July 2014 (2 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
28 January 2014Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Patricia Page as a secretary (1 page)
28 January 2014Termination of appointment of Patricia Page as a secretary (1 page)
28 January 2014Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from 72 New Cavendish Street London W1M 8AU on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 72 New Cavendish Street London W1M 8AU on 12 December 2012 (1 page)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 October 2012Appointment of Mrs Sandra Norton as a director (2 pages)
24 October 2012Appointment of Mrs Sandra Norton as a director (2 pages)
23 October 2012Termination of appointment of David Norton as a director (1 page)
23 October 2012Termination of appointment of David Norton as a director (1 page)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for David James Norton on 23 March 2011 (2 pages)
23 March 2011Director's details changed for David James Norton on 23 March 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 April 2008Return made up to 04/04/08; full list of members (3 pages)
18 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 April 2007Return made up to 04/04/07; full list of members (2 pages)
17 April 2007Return made up to 04/04/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 April 2006Return made up to 04/04/06; full list of members (2 pages)
10 April 2006Return made up to 04/04/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 April 2005Return made up to 04/04/05; full list of members (2 pages)
28 April 2005Return made up to 04/04/05; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 April 2004Return made up to 04/04/04; full list of members (5 pages)
27 April 2004Return made up to 04/04/04; full list of members (5 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 May 2003Return made up to 04/04/03; full list of members (5 pages)
20 May 2003Return made up to 04/04/03; full list of members (5 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 May 2002Return made up to 04/04/02; full list of members (5 pages)
3 May 2002Return made up to 04/04/02; full list of members (5 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 May 2001Return made up to 04/04/01; full list of members (5 pages)
1 May 2001Return made up to 04/04/01; full list of members (5 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000Secretary resigned;director resigned (1 page)
22 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
22 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
31 May 2000Return made up to 04/04/00; full list of members (6 pages)
31 May 2000Return made up to 04/04/00; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 May 1999Return made up to 04/04/99; full list of members (6 pages)
5 May 1999Return made up to 04/04/99; full list of members (6 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 July 1998Registered office changed on 26/07/98 from: 27/31 blandford street, london. W1H 3AD. (1 page)
26 July 1998Registered office changed on 26/07/98 from: 27/31 blandford street, london. W1H 3AD. (1 page)
29 April 1998Return made up to 04/04/98; full list of members (6 pages)
29 April 1998Return made up to 04/04/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 April 1997Return made up to 04/04/97; full list of members (6 pages)
16 April 1997Return made up to 04/04/97; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
2 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
24 April 1996Return made up to 04/04/96; full list of members (7 pages)
24 April 1996Return made up to 04/04/96; full list of members (7 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
19 April 1995Return made up to 04/04/95; full list of members (14 pages)
19 April 1995Return made up to 04/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 March 1973Incorporation (13 pages)
13 March 1973Certificate of incorporation (1 page)
13 March 1973Certificate of incorporation (1 page)