Company NameHeadglen Limited
DirectorsHarry Solomon and Geoffrey Russell Jayson
Company StatusLiquidation
Company Number01882537
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMs Sau Wha Cheung
StatusCurrent
Appointed01 January 2015(29 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(30 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Jack Leo Jacobs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Hampstead High Street
London
NW3 1QA
Secretary NameSandra Linda Fagelson
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Harry Solomon
99.00%
Ordinary
1 at £1Lady Judith Diana Solomon
1.00%
Ordinary

Financials

Year2014
Net Worth£544,375
Cash£11,813
Current Liabilities£188,338

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2022 (1 year, 9 months ago)
Next Return Due11 July 2023 (overdue)

Charges

1 September 1994Delivered on: 10 September 1994
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 60 fellows road london NW3 together with all fixtures now or at anytime hereafter on the property;and the benefits of all rights licences and goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
29 August 1985Delivered on: 13 September 1985
Persons entitled: Kleinwort Benson Limited.

Classification: Mortgage
Secured details: £91,000.
Particulars: Spinney cottage frith common farm, kingsclere hampshire.
Outstanding

Filing History

27 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
5 February 2018Notification of a person with significant control statement (2 pages)
5 February 2018Notification of Harry Solomon as a person with significant control on 16 January 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
24 February 2015Appointment of Mr Geoffrey Russell Jayson as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Geoffrey Russell Jayson as a director on 20 February 2015 (2 pages)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Termination of appointment of Jack Leo Jacobs as a director on 11 December 2014 (1 page)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Termination of appointment of Jack Leo Jacobs as a director on 11 December 2014 (1 page)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Mr Jack Leo Jacobs on 26 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Jack Leo Jacobs on 26 June 2012 (2 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Director's details changed for Mr Jack Leo Jacobs on 1 June 2010 (3 pages)
23 July 2010Director's details changed for Mr Jack Leo Jacobs on 1 June 2010 (3 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (16 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (16 pages)
23 July 2010Director's details changed for Mr Jack Leo Jacobs on 1 June 2010 (3 pages)
29 October 2009Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 27/06/07; full list of members (2 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 27/06/07; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 August 2006Return made up to 27/06/06; full list of members (2 pages)
16 August 2006Return made up to 27/06/06; full list of members (2 pages)
5 September 2005Return made up to 27/06/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
5 September 2005Return made up to 27/06/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
16 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 July 2004Return made up to 27/06/04; full list of members (5 pages)
26 July 2004Return made up to 27/06/04; full list of members (5 pages)
22 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 January 2004Full accounts made up to 31 March 2002 (12 pages)
9 January 2004Full accounts made up to 31 March 2002 (12 pages)
5 September 2003Return made up to 27/06/03; full list of members (5 pages)
5 September 2003Return made up to 27/06/03; full list of members (5 pages)
2 September 2003Registered office changed on 02/09/03 from: 48 portland place london W1N 4AJ (1 page)
2 September 2003Registered office changed on 02/09/03 from: 48 portland place london W1N 4AJ (1 page)
2 September 2003Location of register of members (1 page)
2 September 2003Location of register of members (1 page)
15 July 2002Return made up to 27/06/02; full list of members (9 pages)
15 July 2002Return made up to 27/06/02; full list of members (9 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 September 2001Return made up to 27/06/01; full list of members (5 pages)
19 September 2001Return made up to 27/06/01; full list of members (5 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Return made up to 27/06/00; full list of members (7 pages)
4 July 2000Return made up to 27/06/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 March 1999 (10 pages)
30 March 2000Full accounts made up to 31 March 1999 (10 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Return made up to 27/06/99; full list of members (7 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Return made up to 27/06/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
14 July 1998Return made up to 27/06/98; full list of members (7 pages)
14 July 1998Return made up to 27/06/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 27/06/97; full list of members (7 pages)
5 August 1997Return made up to 27/06/97; full list of members (7 pages)
14 May 1997Full accounts made up to 31 March 1996 (11 pages)
14 May 1997Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Return made up to 27/06/96; full list of members (6 pages)
16 September 1996Return made up to 27/06/96; full list of members (6 pages)
26 June 1996Return made up to 27/06/95; full list of members (7 pages)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Return made up to 27/06/95; full list of members (7 pages)
3 May 1996Full accounts made up to 31 March 1995 (12 pages)
3 May 1996Full accounts made up to 31 March 1995 (12 pages)
8 June 1995Registered office changed on 08/06/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 June 1995Registered office changed on 08/06/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)