Company NameHaslemere Advisory Ltd.
DirectorsLeon Davis and Robert Adam Davis
Company StatusActive
Company Number03072620
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 11 months ago)
Previous NameHaslemere Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leon Davis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court Cottage
Nan Clarks Lane
London
NW7 4HH
Director NameMr Robert Adam Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(3 years after company formation)
Appointment Duration25 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Cottage
Nan Clarks Lane
London
NH7 4HH
Secretary NameMr Robert Adam Davis
NationalityBritish
StatusCurrent
Appointed28 June 2004(9 years after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Cottage
Nan Clarks Lane
London
NH7 4HH
Director NameLeigh Nigel Coleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 week after company formation)
Appointment Duration9 years (resigned 28 June 2004)
RoleCompany Director
Correspondence Address19 Holly Park Gardens
Finchley
London
N3 3NG
Secretary NameLeigh Nigel Coleman
NationalityBritish
StatusResigned
Appointed28 June 1995(1 week after company formation)
Appointment Duration9 years (resigned 28 June 2004)
RoleCompany Director
Correspondence Address19 Holly Park Gardens
Finchley
London
N3 3NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Leon Davis
60.00%
Ordinary
40 at £1Mr Robert Adam Davis
40.00%
Ordinary

Financials

Year2014
Net Worth£256,618
Cash£2,958
Current Liabilities£13,621

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 December 2023 (5 months ago)
Next Return Due26 December 2024 (7 months, 2 weeks from now)

Charges

1 September 1995Delivered on: 8 September 1995
Persons entitled:
James Hay Pension Trustees Limited
Pauline Davis
Leon Davis

Classification: Debenture
Secured details: All monies due or to become due from the company to james hay pension trustees,leon davis and pauline davis.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
(3 pages)
3 March 2021Confirmation statement made on 12 December 2020 with updates (3 pages)
17 February 2020Confirmation statement made on 12 December 2019 with no updates (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 February 2019Confirmation statement made on 12 December 2018 with no updates (2 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 12 December 2017 with no updates (12 pages)
9 January 2018Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 9 January 2018 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
27 February 2017Confirmation statement made on 12 December 2016 with updates (11 pages)
27 February 2017Confirmation statement made on 12 December 2016 with updates (11 pages)
10 February 2017Micro company accounts made up to 31 March 2016 (3 pages)
10 February 2017Micro company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(20 pages)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(20 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(14 pages)
19 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(14 pages)
12 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(14 pages)
12 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(14 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
9 February 2012Register(s) moved to registered inspection location (2 pages)
9 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
9 February 2012Register inspection address has been changed (2 pages)
9 February 2012Register inspection address has been changed (2 pages)
9 February 2012Register(s) moved to registered inspection location (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 12 December 2010 (14 pages)
11 March 2011Annual return made up to 12 December 2010 (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Annual return made up to 12 December 2009 (14 pages)
22 February 2010Annual return made up to 12 December 2009 (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 12/12/08; full list of members (10 pages)
23 December 2008Return made up to 12/12/08; full list of members (10 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 21/06/07; full list of members (7 pages)
16 August 2007Return made up to 21/06/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 21/06/06; full list of members (7 pages)
26 July 2006Return made up to 21/06/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 July 2005Return made up to 21/06/05; full list of members (7 pages)
29 July 2005Return made up to 21/06/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 August 2004Return made up to 21/06/04; full list of members (7 pages)
13 August 2004Return made up to 21/06/04; full list of members (7 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 July 2003Return made up to 21/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2003Return made up to 21/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 August 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
22 July 1999Return made up to 21/06/99; no change of members (4 pages)
22 July 1999Return made up to 21/06/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1998Return made up to 21/06/98; full list of members (6 pages)
16 July 1998Return made up to 21/06/98; full list of members (6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 August 1997Return made up to 21/06/97; full list of members (6 pages)
20 August 1997Return made up to 21/06/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 July 1996Return made up to 21/06/96; full list of members (7 pages)
31 July 1996Return made up to 21/06/96; full list of members (7 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
28 July 1995New secretary appointed;new director appointed (6 pages)
28 July 1995Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
28 July 1995New secretary appointed;new director appointed (6 pages)
28 July 1995Accounting reference date notified as 31/03 (1 page)
28 July 1995Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
28 July 1995Accounting reference date notified as 31/03 (1 page)
3 July 1995Secretary resigned;director resigned (2 pages)
3 July 1995Secretary resigned;director resigned (2 pages)
21 June 1995Incorporation (38 pages)
21 June 1995Incorporation (38 pages)