Company NameHedingham Developments Limited
Company StatusDissolved
Company Number02860765
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameMeritset Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Philipp Ullmann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(6 days after company formation)
Appointment Duration27 years, 3 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThe Warren Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Secretary NameMr Gareth David Pearce
NationalityBritish
StatusClosed
Appointed14 October 1993(6 days after company formation)
Appointment Duration27 years, 3 months (closed 19 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBewley Court Bewley Lane
Lacock
Chippenham
Wiltshire
SN15 2PG
Director NameMr Gareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(1 year, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 19 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBewley Court Bewley Lane
Lacock
Chippenham
Wiltshire
SN15 2PG
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Gareth David Pearce
50.00%
Ordinary
50 at £1Michael Philipp Ullmann
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Charges

19 January 1994Delivered on: 25 January 1994
Persons entitled: National Westminster 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: The f/h property k/as summer garden court swan street sible hedingham essex.t/no.EX368273 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 August 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
4 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Secretary's details changed for Mr Gareth David Pearce on 1 August 2015 (1 page)
4 July 2016Director's details changed for Mr Gareth David Pearce on 1 August 2015 (2 pages)
4 July 2016Director's details changed for Michael Philipp Ullmann on 5 April 2015 (2 pages)
6 December 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 May 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
19 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
23 October 2006Return made up to 08/10/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
21 October 2005Return made up to 08/10/05; full list of members (2 pages)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
5 November 2004Return made up to 08/10/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
5 November 2003Return made up to 08/10/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
25 October 2002Return made up to 08/10/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
31 October 2000Return made up to 08/10/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 July 1999 (11 pages)
3 December 1999Return made up to 08/10/99; full list of members (8 pages)
20 May 1999Full accounts made up to 31 July 1998 (15 pages)
22 December 1998Return made up to 08/10/98; full list of members (8 pages)
11 August 1998Full accounts made up to 31 October 1997 (13 pages)
11 August 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
21 November 1997Return made up to 08/10/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
5 December 1996Return made up to 08/10/96; full list of members (9 pages)
2 September 1996Full accounts made up to 31 October 1995 (13 pages)
8 August 1995Full accounts made up to 31 October 1994 (12 pages)