Edgware
Middlesex
HA8 7TT
Secretary Name | Mr Geoffrey Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(24 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr David John Major |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 September 2007) |
Role | Builder |
Correspondence Address | 32 Drenon Square Hayes Middlesex UB3 2HQ |
Director Name | Mr Michael Lewis Levene |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Telephone | 020 89527708 |
---|---|
Telephone region | London |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Hayesthorne LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,833 |
Cash | £207,810 |
Current Liabilities | £226,989 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
22 May 2006 | Delivered on: 24 May 2006 Satisfied on: 1 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 215 london road mitcham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
24 March 2000 | Delivered on: 28 March 2000 Satisfied on: 1 June 2012 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 215 london road mitcham surrey. Fully Satisfied |
2 March 2000 | Delivered on: 10 March 2000 Satisfied on: 1 June 2012 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
25 November 1991 | Delivered on: 29 November 1991 Satisfied on: 1 June 2012 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: 86 tormount road plumstead l/b of greenwich t/n sgl 372624. Fully Satisfied |
11 November 1991 | Delivered on: 18 November 1991 Satisfied on: 1 June 2012 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: 13 claremont road harrow weald l/b of harrow t/n ngl 226098. Fully Satisfied |
10 May 1990 | Delivered on: 18 May 1990 Satisfied on: 1 June 2012 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: 55 simplemarsh road addlestone, surrey. Fully Satisfied |
8 October 1984 | Delivered on: 23 October 1984 Satisfied on: 1 June 2012 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 9,11,13 and 15 garemont road, harrow weald, london borough of harrow, middlesex title no. Ngl 226098. Fully Satisfied |
16 December 1982 | Delivered on: 20 December 1982 Satisfied on: 1 June 2012 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 5 amnes road, london S.W. 11. title no ln 186108. Fully Satisfied |
20 January 1982 | Delivered on: 26 January 1982 Satisfied on: 1 June 2012 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: 362 hurst rd west molesey surrey title no sy 492584. Fully Satisfied |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property at 86 tormount road london t/no. SGL372624. F/h property at 6 stadium road southend-on-sea t/no. EX295889. Outstanding |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
30 July 2009 | Delivered on: 5 August 2009 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 April 2008 | Delivered on: 25 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 stadium road southend on sea with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 May 2006 | Delivered on: 24 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 86 tormount road woolwich greenwich london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
15 August 2018 | Satisfaction of charge 12 in full (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
18 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 10 in full (4 pages) |
12 December 2016 | Satisfaction of charge 11 in full (4 pages) |
12 December 2016 | Satisfaction of charge 11 in full (4 pages) |
12 December 2016 | Satisfaction of charge 10 in full (4 pages) |
1 December 2016 | Registration of charge 015985360013, created on 29 November 2016 (19 pages) |
1 December 2016 | Registration of charge 015985360013, created on 29 November 2016 (19 pages) |
1 December 2016 | Registration of charge 015985360014, created on 29 November 2016 (15 pages) |
1 December 2016 | Registration of charge 015985360014, created on 29 November 2016 (15 pages) |
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Termination of appointment of Michael Lewis Levene as a director on 15 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Michael Lewis Levene as a director on 15 June 2016 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 September 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
17 September 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Michael Lewis Levene on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Michael Lewis Levene on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Michael Lewis Levene on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
18 June 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director david major (1 page) |
4 June 2008 | Appointment terminated director david major (1 page) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 March 2008 | Director appointed mr michael lewis levene (1 page) |
20 March 2008 | Director appointed mr michael lewis levene (1 page) |
18 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
11 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
7 September 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 September 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Return made up to 31/05/99; no change of members (5 pages) |
28 September 1999 | Return made up to 31/05/99; no change of members (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
13 August 1996 | Return made up to 31/05/96; no change of members (5 pages) |
13 August 1996 | Return made up to 31/05/96; no change of members (5 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 250 kingsbury road london NW9 0BS (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 250 kingsbury road london NW9 0BS (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
19 November 1981 | Incorporation (16 pages) |
19 November 1981 | Incorporation (16 pages) |