Company NameHesterford Limited
DirectorsFrancois Dejonckheere and Georges Dejonckheere
Company StatusActive
Company Number01463667
CategoryPrivate Limited Company
Incorporation Date28 November 1979(44 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Francois Dejonckheere
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2024(44 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3rd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameMr Georges Dejonckheere
Date of BirthApril 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2024(44 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3rd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameJohn George Grinstead Botting
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 1995)
RoleTrust/Corporate Consultant
Correspondence AddressMoorecroft Crossack Road
Ballasalla
Isle Of Man
Director NameDavid Graham Wyatt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1995)
RoleInsurance Management
Correspondence AddressDelos Le Grande Rue
St Saviours
Guernsey
Channel Islands
GY7 9PR
Secretary NameFraser Russell
NationalityBritish
StatusResigned
Appointed01 August 1995(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2001)
RoleSecretary
Correspondence AddressCrown House
2/8 Gloucester Road
Redhill
Surrey
RH1 1AZ
Director NameMichael Winn
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 2002)
RoleChartered Accountant
Correspondence AddressLinden Farm West Park Road
Newchapel
Lingfield
Surrey
RH7 6HP
Secretary NameBaker Tilly
NationalityBritish
StatusResigned
Appointed01 January 2001(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2004)
RoleCompany Director
Correspondence Address12 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Director NameBoson Fabien
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed09 July 2002(22 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2009)
RoleLawyer
Correspondence Address33 Rue Du Leman
Martigny
Valais Ch 1920
Switzerland
Director NameRaj Nair
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2009(29 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2024)
RoleChartered Accountant
Correspondence Address6 Place Des Eaux Vives
1207 Geneva
Switzerland
Secretary NameB & M Overseas Consultants Ltd (Corporation)
StatusResigned
Appointed16 February 1993(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1995)
Correspondence AddressMoorecroft Crossack Road
Ballasalla
Isle Of Man
Director NameChancery Consultants Inc (Corporation)
StatusResigned
Appointed11 January 1995(15 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 1995)
Correspondence AddressGeneva Place
Waterfront Drive
Road Town
Tortola
British Virgin Islands
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 February 2007)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address3rd Floor Chancery House
St. Nicholas Way
Sutton
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Ilex Trustees Sa
100.00%
Ordinary

Financials

Year2014
Turnover£166,938
Gross Profit£141,397
Net Worth£369,850
Cash£167,536
Current Liabilities£62,795

Accounts

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

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 May 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
10 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
8 February 2022Registered office address changed from 42 Kings Drive Carmel Court Kings Drive Wembley Brent HA9 9JE to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 8 February 2022 (1 page)
7 December 2021Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 42 Kings Drive Carmel Court Kings Drive Wembley Brent HA9 9JE on 7 December 2021 (2 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 September 2020Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 8 September 2020 (1 page)
9 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
31 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 December 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
13 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
22 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
26 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(3 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(3 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(3 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 16 February 2005 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 16 February 2005 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 16 February 2006 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 16 February 2006 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 16 February 2004 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 16 February 2004 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 17 February 2010 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 17 February 2010 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 16 February 2009 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 February 2009 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 February 2007 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 February 2008 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 February 2007 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 February 2008 with a full list of shareholders (5 pages)
10 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
11 March 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
8 August 2009Return made up to 16/02/09; full list of members (5 pages)
8 August 2009Return made up to 16/02/08; full list of members (5 pages)
8 August 2009Appointment terminated director boson fabien (1 page)
8 August 2009Return made up to 16/02/09; full list of members (5 pages)
8 August 2009Return made up to 16/02/08; full list of members (5 pages)
8 August 2009Director appointed raj nair (1 page)
8 August 2009Appointment terminated director boson fabien (1 page)
8 August 2009Director appointed raj nair (1 page)
14 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
14 May 2009Total exemption full accounts made up to 31 December 2005 (9 pages)
14 May 2009Total exemption full accounts made up to 31 December 2006 (9 pages)
14 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
14 May 2009Total exemption full accounts made up to 31 December 2006 (9 pages)
14 May 2009Total exemption full accounts made up to 31 December 2005 (9 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 March 2006Return made up to 16/02/06; full list of members (6 pages)
16 March 2006Return made up to 16/02/06; full list of members (6 pages)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Secretary's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
21 February 2005Return made up to 16/02/05; full list of members (6 pages)
21 February 2005Return made up to 16/02/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 May 2003Resolutions
  • RES13 ‐ Re:sh transfer 14/05/03
(1 page)
24 May 2003Resolutions
  • RES13 ‐ Re:sh transfer 14/05/03
(1 page)
9 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
9 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
24 February 2003Return made up to 16/02/03; full list of members (6 pages)
24 February 2003Return made up to 16/02/03; full list of members (6 pages)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
14 February 2002Return made up to 16/02/02; full list of members (6 pages)
14 February 2002Return made up to 16/02/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 May 2001Full accounts made up to 31 December 1999 (8 pages)
2 May 2001Full accounts made up to 31 December 1999 (8 pages)
19 April 2001Return made up to 16/02/01; full list of members (6 pages)
19 April 2001Return made up to 16/02/01; full list of members (6 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: crown house 2/8 gloucester road redhill RH1 1AZ (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: crown house 2/8 gloucester road redhill RH1 1AZ (1 page)
20 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
20 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
13 September 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
13 September 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
13 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 March 1999Registered office changed on 26/03/99 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
26 March 1999Registered office changed on 26/03/99 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
24 March 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 December 1997 (8 pages)
1 February 1999Full accounts made up to 31 December 1997 (8 pages)
17 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 May 1998Full accounts made up to 31 December 1996 (9 pages)
6 May 1998Full accounts made up to 31 December 1996 (9 pages)
8 April 1998Return made up to 16/02/98; no change of members (4 pages)
8 April 1998Return made up to 16/02/98; no change of members (4 pages)
10 July 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
10 July 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
3 June 1996Full accounts made up to 31 December 1994 (8 pages)
3 June 1996Full accounts made up to 31 December 1995 (8 pages)
3 June 1996Full accounts made up to 31 December 1995 (8 pages)
3 June 1996Full accounts made up to 31 December 1994 (8 pages)
19 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1995Auditor's resignation (2 pages)
19 December 1995Auditor's resignation (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 128 buckingham palace road london SW1W 9SA (1 page)
18 December 1995New secretary appointed;director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New secretary appointed;director resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 128 buckingham palace road london SW1W 9SA (1 page)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
3 May 1995Return made up to 16/02/95; no change of members (4 pages)
3 May 1995Return made up to 16/02/95; no change of members (4 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
28 November 1979Incorporation (12 pages)
28 November 1979Incorporation (12 pages)