London
NW3 3DN
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Elaine Alison Rebecca Jaye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Lynne Ross |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Secretary Name | Andrew Ian Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(12 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Garden House 72 Paines Lane Pinner Middlesex HA5 3BL |
Website | infobuild.fi |
---|
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Haigside LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £314,300 |
Net Worth | £2,236,892 |
Cash | £23,218 |
Current Liabilities | £6,379,585 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 March 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. 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 see image for full details. Outstanding |
---|---|
5 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
5 January 1995 | Delivered on: 7 January 1995 Satisfied on: 25 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of charge Secured details: All moneys due or to become due from haigside limited and/or cadogan pro perties limited and/or cadogan properties limited and/or denebridge limited to the governor and company of the bank of scotland under the terms of the charge. Particulars: All moneys now or at any time hereafter standing to the credit of any account or accounts of the bank's books. Fully Satisfied |
10 May 1989 | Delivered on: 26 May 1989 Satisfied on: 25 September 2003 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of release and substitution Secured details: £20,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 30 brookend street ross-on-wye. Fully Satisfied |
22 January 1986 | Delivered on: 27 January 1986 Satisfied on: 25 September 2003 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 88-88A school lane, didsbury, greater manchester. Fully Satisfied |
24 June 1985 | Delivered on: 27 January 1985 Satisfied on: 9 June 1995 Persons entitled: United Overseas Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, brookend street, ross-on-wye, herefordshire,. Fully Satisfied |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
12 April 2017 | Satisfaction of charge 6 in full (1 page) |
12 April 2017 | Satisfaction of charge 5 in full (1 page) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 January 2014 | Accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
1 February 2013 | Accounts made up to 31 March 2012 (13 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
3 April 2012 | Accounts made up to 31 March 2011 (13 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Memorandum and Articles of Association (8 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
9 March 2009 | Accounts made up to 31 March 2008 (9 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
15 January 2007 | Accounts made up to 31 March 2006 (9 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
30 January 2006 | Accounts made up to 31 March 2005 (16 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
28 January 2005 | Accounts made up to 25 March 2004 (9 pages) |
14 September 2004 | Return made up to 01/08/04; full list of members
|
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
11 February 2004 | Secretary resigned (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Accounts made up to 25 March 2003 (9 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
22 September 2003 | New director appointed (7 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
17 September 2003 | Resolutions
|
26 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
28 January 2003 | Accounts made up to 25 March 2002 (9 pages) |
4 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
3 September 2001 | Accounts made up to 25 March 2001 (9 pages) |
20 August 2001 | Return made up to 01/08/01; full list of members
|
6 September 2000 | Accounts made up to 25 March 2000 (11 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
13 December 1999 | Accounts made up to 25 March 1999 (13 pages) |
17 August 1999 | Return made up to 01/08/99; no change of members (10 pages) |
8 January 1999 | Accounts made up to 25 March 1998 (12 pages) |
26 August 1998 | Return made up to 01/08/98; no change of members (10 pages) |
4 February 1998 | New director appointed (3 pages) |
21 January 1998 | Accounts made up to 25 March 1997 (12 pages) |
7 October 1997 | New secretary appointed (2 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (9 pages) |
23 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
4 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
13 October 1995 | Return made up to 01/08/95; no change of members (10 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: acre house 11-15 william rd london NW1 3ER (1 page) |
17 August 1995 | Accounts made up to 31 March 1995 (14 pages) |
27 July 1995 | Accounting reference date shortened from 30/04 to 25/03 (1 page) |
24 July 1995 | New director appointed (4 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1989 | Particulars of mortgage/charge (3 pages) |
27 January 1986 | Particulars of mortgage/charge (3 pages) |
22 April 1983 | Memorandum of association (6 pages) |
31 March 1983 | Incorporation (18 pages) |