Company NameHastingwood Trading Estate Limited
Company StatusActive
Company Number01700183
CategoryPrivate Limited Company
Incorporation Date17 February 1983(41 years, 3 months ago)
Previous NamesYugomead Limited and Protech Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Brian Edward Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(9 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosmore Bury Maydencroft Lane
Gosmore
Hitchin
Hertfordshire
SG4 7QD
Director NameMr Ian Couper Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(14 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director NameKaren Sharleen Hally
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(14 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Woodside Lodge High Road
Woodford Green
Essex
IG8 0RD
Secretary NameKaren Sharleen Hally
NationalityBritish
StatusCurrent
Appointed01 May 1997(14 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Woodside Lodge
High Road
Woodford Green
Essex
IG8 0RD
Director NameMr Martin Arthur Roat
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleCompany Director
Correspondence Address27 Sumner Place
London
SW7 3NT
Secretary NamePhilip Grant Roberts
NationalityBritish
StatusResigned
Appointed14 April 1992(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressThe Old School
Magdalen Laver
Ongar
Essex
CM5 0EE

Contact

Websitehastwood.com

Location

Registered AddressEstate Office Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hastingwood Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 April 2024 (1 month ago)
Next Return Due28 April 2025 (11 months, 2 weeks from now)

Charges

3 July 1991Delivered on: 6 July 1991
Persons entitled: Banque Pour L'europe Sa Europe Bank Ag

Classification: Fixed and floating legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) l/hold buildings known as hastingwood trading estate forming part of the lea valley trading estate at harbet road off north circular road,edmonton,london N.18,london borough of enfield (as to part) and london borough of waltham forest (as to remainder) and comprised in buildings 20,25 and 24A (now known as blocks a,b,c,d and e units 1 to 10 in block f),a lease dated 30/4/87 (as defined); (ii) unit 1 (now known as units 11 to 23 in block f),a lease dated 11/11/88 (as defined) plus various other units listed; t/nos: egl 203437,egl 247167,egl 247169 and egl 247168; all fixed plant and machinery thereon; see form 395 for full details. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 July 1991Delivered on: 6 July 1991
Persons entitled: Banque Pour L'europe Sa Europa Bank Ag

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The amount standing to the credit of a deposit account with dresdner bank ag at dresdner bank house 125 wood st,london EC2.
Outstanding
19 July 1994Delivered on: 26 July 1994
Persons entitled: Banque Pour L'europe Sa Europa Bank Ag

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrowers legal and beneficial interests in and the rights to receive the compensation payment. See the mortgage charge document for full details.
Outstanding
18 October 1990Delivered on: 19 October 1990
Satisfied on: 6 August 1991
Persons entitled: Midland 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: Units 1 24 & 23 lea valley trading estate, edmonton london N18.
Fully Satisfied
5 June 1987Delivered on: 10 June 1987
Satisfied on: 6 August 1991
Persons entitled: Midland 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: 20, 25 and 24A lea valley trading estate london N18.
Fully Satisfied
29 November 1984Delivered on: 4 December 1984
Satisfied on: 6 August 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, 25 and 24A lea valley trading estate, upper edmonton, enfield. See doc for further details.
Fully Satisfied
31 May 1984Delivered on: 6 June 1984
Satisfied on: 6 August 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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:- undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Director's details changed for Karen Sharleen Hally on 1 April 2015 (2 pages)
15 April 2015Secretary's details changed for Karen Sharleen Hally on 1 April 2015 (1 page)
15 April 2015Secretary's details changed for Karen Sharleen Hally on 1 April 2015 (1 page)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Director's details changed for Karen Sharleen Hally on 1 April 2015 (2 pages)
15 April 2015Director's details changed for Karen Sharleen Hally on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Secretary's details changed for Karen Sharleen Hally on 1 April 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 June 2009Return made up to 14/04/09; full list of members (4 pages)
3 June 2009Return made up to 14/04/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Registered office changed on 07/05/2008 from hastingwood trading estate harbet road edmonton N18 3HR (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Registered office changed on 07/05/2008 from hastingwood trading estate harbet road edmonton N18 3HR (1 page)
7 May 2008Return made up to 14/04/08; full list of members (4 pages)
7 May 2008Return made up to 14/04/08; full list of members (4 pages)
7 May 2008Location of register of members (1 page)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (2 pages)
18 April 2007Return made up to 14/04/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
12 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 April 2002Return made up to 14/04/02; full list of members (7 pages)
19 April 2002Return made up to 14/04/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 May 2000Return made up to 14/04/00; full list of members (7 pages)
18 May 2000Return made up to 14/04/00; full list of members (7 pages)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 May 1999Return made up to 14/04/99; full list of members (6 pages)
17 May 1999Return made up to 14/04/99; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Director resigned (1 page)
10 June 1997Return made up to 14/04/97; no change of members (4 pages)
10 June 1997Return made up to 14/04/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
24 May 1996Return made up to 14/04/96; full list of members (6 pages)
24 May 1996Return made up to 14/04/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 April 1995Return made up to 14/04/95; no change of members (4 pages)
12 April 1995Return made up to 14/04/95; no change of members (4 pages)
25 May 1988New director appointed (2 pages)
25 May 1988New director appointed (2 pages)
8 August 1986New director appointed (2 pages)
8 August 1986New director appointed (2 pages)