Company NameHeddonville Limited
Company StatusDissolved
Company Number02783162
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Paul Simon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(19 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address225 Wake Green Road
Birmingham
B13 9UZ
Secretary NameAlison Simon
StatusClosed
Appointed31 July 2012(19 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address225 Wake Green Road
Birmingham
B13 9UZ
Director NameDavid Simon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address23 Bancroft Avenue
East Finchley
London
N2 0AR
Secretary NameMr Rukesh Kumar Bhalla
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Hall Road
St Johns Wood
London
NW8 9PD
Director NameRichard Damian Ellis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2009(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor Viking House
Nelson Street Douglas
Isle Of Man
IM1 2AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameScarlett Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 2009(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2012)
Correspondence AddressBison Court PO Box 3460
Road Town
Tortola
PO Box 3460

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Harleon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£706,420
Current Liabilities£28,173

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 August 2012Delivered on: 23 August 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 105 queens drive london t/n LN158045 and the goodwill.
Outstanding
20 August 2012Delivered on: 23 August 2012
Persons entitled: Aldermore 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 see image for full details.
Outstanding
22 April 1993Delivered on: 12 May 1993
Satisfied on: 24 August 2012
Persons entitled: Tollington Estates Limited

Classification: Legal charge
Secured details: For securing £200,000.00 and all other monies due or to become from the company to the chargee under the terms of the charge.
Particulars: 105 queens drive london N4 t/no ln 158045.
Fully Satisfied

Filing History

8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2012Termination of appointment of Scarlett Secretarial Services Limited as a secretary (1 page)
2 August 2012Appointment of Alison Simon as a secretary (2 pages)
2 August 2012Appointment of Mr David Paul Simon as a director (2 pages)
2 August 2012Termination of appointment of Richard Ellis as a director (1 page)
1 August 2012Director's details changed for Richard Damian Ellis on 16 July 2012 (2 pages)
13 February 2012Registered office address changed from the Old Doctor's Surgery 50 Newhall Street Birmingham West Midlands B3 3RJ on 13 February 2012 (1 page)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Secretary's details changed for Scarlett Secretarial Services Limited on 25 January 2010 (2 pages)
6 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Richard Damian Ellis on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Richard Damian Ellis on 1 January 2010 (2 pages)
23 November 2009Registered office address changed from C/O Herbert Wilkes 41 Church Street Birmingham B3 2RT on 23 November 2009 (2 pages)
5 November 2009Amended accounts made up to 31 March 2008 (8 pages)
5 November 2009Amended accounts made up to 31 March 2001 (8 pages)
5 November 2009Amended accounts made up to 31 March 1998 (8 pages)
5 November 2009Amended accounts made up to 31 March 2006 (8 pages)
5 November 2009Amended accounts made up to 31 March 1994 (8 pages)
5 November 2009Amended accounts made up to 31 March 1999 (8 pages)
5 November 2009Amended accounts made up to 31 March 2009 (8 pages)
5 November 2009Amended accounts made up to 31 March 2007 (8 pages)
5 November 2009Amended accounts made up to 31 March 2003 (8 pages)
5 November 2009Amended accounts made up to 31 March 2004 (8 pages)
5 November 2009Amended accounts made up to 31 March 2005 (8 pages)
5 November 2009Amended accounts made up to 31 March 1997 (8 pages)
5 November 2009Amended accounts made up to 31 March 2000 (8 pages)
5 November 2009Amended accounts made up to 31 March 1996 (8 pages)
5 November 2009Amended accounts made up to 31 March 2002 (8 pages)
5 November 2009Amended accounts made up to 31 March 1995 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 March 1996 (3 pages)
16 October 2009Annual return made up to 25 January 1995 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 25 January 2004 with a full list of shareholders (5 pages)
16 October 2009Appointment of Scarlett Secretarial Services Limited as a secretary (2 pages)
16 October 2009Termination of appointment of David Simon as a director (1 page)
16 October 2009Annual return made up to 25 January 2000 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 October 2009Termination of appointment of Rukesh Bhalla as a secretary (1 page)
16 October 2009Annual return made up to 25 January 1997 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2000 (3 pages)
16 October 2009Annual return made up to 25 January 2007 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 October 2009Annual return made up to 25 January 2009 with a full list of shareholders (10 pages)
16 October 2009Total exemption small company accounts made up to 31 March 1998 (3 pages)
16 October 2009Annual return made up to 25 January 2002 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 25 January 1998 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2009Annual return made up to 25 January 2008 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 1994 (3 pages)
16 October 2009Annual return made up to 25 January 2003 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 25 January 2005 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 1997 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 October 2009Appointment of Richard Damian Ellis as a director (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 1999 (3 pages)
16 October 2009Annual return made up to 25 January 2006 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 25 January 2001 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 October 2009Annual return made up to 25 January 1999 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 1995 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 October 2009Annual return made up to 25 January 1996 with a full list of shareholders (5 pages)
15 October 2009Restoration by order of the court (3 pages)
16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
9 April 1996Restoration by order of the court (2 pages)
28 November 1995Final Gazette dissolved via compulsory strike-off (2 pages)
8 August 1995First Gazette notice for compulsory strike-off (1 page)
18 May 1995Registered office changed on 18/05/95 from: c/o michael simon & co, 8 durweston street, london, W1H 1PH (1 page)
12 March 1994Return made up to 25/01/94; full list of members
  • 363(287) ‐ Registered office changed on 12/03/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 January 1993Incorporation (19 pages)