Company NameWilliam Hartley Group Limited
DirectorStephen Cilia
Company StatusActive
Company Number01905710
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Previous NameMaddock Contractors Limited

Business Activity

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

Directors

Director NameMr Stephen Cilia
Date of BirthMay 1976 (Born 48 years ago)
NationalityMaltese
StatusCurrent
Appointed05 May 2005(20 years after company formation)
Appointment Duration18 years, 12 months
RoleProperty
Country of ResidenceEngland
Correspondence Address81 Woodland Gardens
Muswell Hill
London
N10 3UD
Director NameMrs Assunta Cilia
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address81 Woodland Gds
Muswell Hill
London
N10 3UD
Director NameMr Mario Cilia
Date of BirthJuly 1954 (Born 69 years ago)
NationalityMaltese
StatusResigned
Appointed15 November 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2008)
RoleBuilder
Correspondence Address2 Porto Paulo No 2 Triq Bordino
San Pawil Il-Bahar
Spb 2740
Malta
Secretary NameMr Mario Cilia
NationalityMaltese
StatusResigned
Appointed15 November 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address2 Porto Paulo No 2 Triq Bordino
San Pawil Il-Bahar
Spb 2740
Malta

Location

Registered Address81 Woodland Gardens
London
N10 3UD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Range Ventures LTD
99.90%
Ordinary A
1 at £1Stephen Cilia
0.10%
Ordinary B

Financials

Year2014
Net Worth£2,251,055
Cash£52,236
Current Liabilities£665,563

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

29 May 2018Delivered on: 7 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
9 October 2009Delivered on: 29 October 2009
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 property k/a dean street london, t/no.168874 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 see image for full details.
Outstanding
9 October 2009Delivered on: 29 October 2009
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 property k/a 1,2,3,4,6,7 and 8 amber close county gate barnet hertfordshire, t/no.NGL134923 and AGL147110 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 see image for full details.
Outstanding
22 October 2009Delivered on: 23 October 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
19 April 1989Delivered on: 21 April 1989
Satisfied on: 15 February 2011
Persons entitled: Mario Cilia

Classification: Debenture
Secured details: £250,000.00 due from the company to mario cilia.
Particulars: Charge on all book debts floating charge on the undertaking & all other property & assets present & future.
Fully Satisfied
12 February 1988Delivered on: 25 February 1988
Satisfied on: 15 February 2011
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 & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
15 March 2023Registered office address changed from 56 Windsor Avenue Uxbridge UB10 9AX England to The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG on 15 March 2023 (1 page)
10 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
31 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
31 December 2021Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to 56 Windsor Avenue Uxbridge UB10 9AX on 31 December 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 January 2021Confirmation statement made on 15 November 2020 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
11 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
19 December 2018Confirmation statement made on 15 November 2018 with updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 June 2018Registration of charge 019057100006, created on 29 May 2018 (25 pages)
10 April 2018Notification of Mario Cilia as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
9 January 2018Confirmation statement made on 15 November 2017 with updates (5 pages)
9 January 2018Confirmation statement made on 15 November 2017 with updates (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,001
(4 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,001
(4 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,001
(4 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,001
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
17 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,001
(4 pages)
17 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,001
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
23 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
6 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
29 March 2010Registered office address changed from 3 the Viaduct St James Lane Muswell Hill London N10 3QX on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 3 the Viaduct St James Lane Muswell Hill London N10 3QX on 29 March 2010 (2 pages)
29 December 2009Director's details changed for Stephen Cilia on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Stephen Cilia on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Accounts for a small company made up to 31 July 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 July 2008 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 15/11/08; full list of members (4 pages)
12 February 2009Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Group of companies' accounts made up to 31 July 2007 (17 pages)
20 November 2008Group of companies' accounts made up to 31 July 2007 (17 pages)
17 September 2008Appointment terminated director and secretary mario cilia (1 page)
17 September 2008Appointment terminated director and secretary mario cilia (1 page)
22 August 2008Director and secretary's change of particulars / mario cilia / 03/04/2008 (1 page)
22 August 2008Director and secretary's change of particulars / mario cilia / 03/04/2008 (1 page)
14 February 2008Return made up to 15/11/07; full list of members (3 pages)
14 February 2008Return made up to 15/11/07; full list of members (3 pages)
14 May 2007Group of companies' accounts made up to 31 July 2006 (17 pages)
14 May 2007Group of companies' accounts made up to 31 July 2006 (17 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
31 May 2006Group of companies' accounts made up to 31 July 2005 (15 pages)
31 May 2006Group of companies' accounts made up to 31 July 2005 (15 pages)
24 November 2005Return made up to 15/11/05; full list of members (3 pages)
24 November 2005Return made up to 15/11/05; full list of members (3 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 May 2005New director appointed (2 pages)
20 May 2005£ nc 10000/11000 21/04/05 (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 May 2005Ad 22/04/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 May 2005£ nc 10000/11000 21/04/05 (1 page)
20 May 2005Ad 22/04/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 May 2005New director appointed (2 pages)
18 April 2005Group of companies' accounts made up to 31 July 2004 (16 pages)
18 April 2005Group of companies' accounts made up to 31 July 2004 (16 pages)
30 November 2004Return made up to 15/11/04; full list of members (7 pages)
30 November 2004Return made up to 15/11/04; full list of members (7 pages)
1 June 2004Group of companies' accounts made up to 31 July 2003 (15 pages)
1 June 2004Group of companies' accounts made up to 31 July 2003 (15 pages)
4 December 2003Return made up to 15/11/03; full list of members (7 pages)
4 December 2003Return made up to 15/11/03; full list of members (7 pages)
10 August 2003Amended accounts made up to 31 July 2002 (6 pages)
10 August 2003Amended accounts made up to 31 July 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 February 2002Return made up to 15/11/01; full list of members (6 pages)
2 February 2002Return made up to 15/11/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 November 2000Return made up to 15/11/00; full list of members (6 pages)
16 November 2000Return made up to 15/11/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 January 2000Return made up to 15/11/99; full list of members (6 pages)
4 January 2000Return made up to 15/11/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 January 1999Return made up to 15/11/98; full list of members (6 pages)
29 January 1999Return made up to 15/11/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 July 1997 (11 pages)
21 October 1998Full accounts made up to 31 July 1997 (11 pages)
29 January 1998Return made up to 15/11/97; no change of members (4 pages)
29 January 1998Return made up to 15/11/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
11 March 1997Return made up to 15/11/96; no change of members (4 pages)
11 March 1997Return made up to 15/11/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 July 1995 (13 pages)
3 June 1996Full accounts made up to 31 July 1995 (13 pages)
31 January 1996Return made up to 15/11/95; full list of members (6 pages)
31 January 1996Return made up to 15/11/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (13 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 September 1989Company name changed maddock contractors LIMITED\certificate issued on 21/09/89 (2 pages)
20 September 1989Company name changed maddock contractors LIMITED\certificate issued on 21/09/89 (2 pages)
16 April 1985Incorporation (16 pages)
16 April 1985Incorporation (16 pages)