Company NameHaileybury Developments Limited
DirectorJonathan Samuel Lavy
Company StatusActive
Company Number02059536
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 6 months ago)
Previous NameHerntel Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Samuel Lavy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Secretary NameMrs Jacqueline Ann Lavy
NationalityBritish
StatusCurrent
Appointed03 January 1997(10 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Director NameMr Leslie Lavy
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 1997)
RoleChartered Accountant
Correspondence AddressHulton House
161/6 Fleet Street
London
EC4A 2DY
Secretary NameMr Jonathan Samuel Lavy
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Middleway
London
NW11 6SN
Director NameAndrew David Lavy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 1997)
RoleSolicitor
Correspondence Address14 Gainsborough Gardens
London
NW3 1BJ
Director NameElizabeth Mary Parlons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1997)
RoleTeacher
Correspondence Address1 Linnell Close
London
NW11 7LN

Location

Registered Address138 Chiltern Court Baker Street
London
NW1 5SF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Haileybury Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£422,178
Current Liabilities£445,283

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

3 November 1999Delivered on: 16 November 1999
Persons entitled: Royal Bank of Canada (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-6 high street and 1 portsmouth road guildford t/n SY417040 and the benefit of all covenants and rights every policy of insurance in relation to the property and assigns all fixtures fittings furniture equipment implements and utensils.
Outstanding
11 January 1989Delivered on: 13 January 1989
Satisfied on: 14 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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 2,4,6 high street and 1 portsmouth road guildford, surrey title no sy 417040.
Fully Satisfied
11 November 1988Delivered on: 21 November 1988
Satisfied on: 13 September 1989
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: 24 & 6, high street and 1, portsmouth road, guildford surrey. Title no. Sy 417040.
Fully Satisfied

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
7 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 30/05/09; full list of members (3 pages)
14 July 2009Return made up to 30/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 30/05/08; full list of members (3 pages)
30 July 2008Return made up to 30/05/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 65 grosvenor street london W1K 3JH (1 page)
1 February 2008Registered office changed on 01/02/08 from: 65 grosvenor street london W1K 3JH (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Return made up to 30/05/06; full list of members (6 pages)
22 August 2006Return made up to 30/05/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 30/05/05; full list of members (6 pages)
23 June 2005Return made up to 30/05/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 30/05/03; full list of members (6 pages)
1 July 2003Return made up to 30/05/03; full list of members (6 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 June 2002Return made up to 30/05/02; full list of members (6 pages)
27 June 2002Return made up to 30/05/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
13 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Return made up to 30/05/00; full list of members (6 pages)
30 June 2000Return made up to 30/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 30/05/99; full list of members (7 pages)
29 June 1999Return made up to 30/05/99; full list of members (7 pages)
13 May 1999Registered office changed on 13/05/99 from: 53 grosvenor street london W1X 9FH (1 page)
13 May 1999Registered office changed on 13/05/99 from: 53 grosvenor street london W1X 9FH (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 30/05/98; no change of members (5 pages)
20 July 1998Return made up to 30/05/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 June 1997Return made up to 30/05/97; no change of members (5 pages)
30 June 1997Return made up to 30/05/97; no change of members (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
11 July 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
(7 pages)
11 July 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
(7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 November 1991Resolutions
  • RES ‐
(1 page)
23 May 1988Company name changed\certificate issued on 23/05/88 (2 pages)
23 May 1988Company name changed\certificate issued on 23/05/88 (2 pages)
29 September 1986Certificate of Incorporation (1 page)
29 September 1986Certificate of Incorporation (1 page)