Bushey Heath
Hertfordshire
WD23 1ES
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Closed |
Appointed | 01 September 2014(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 June 2016) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Development Securities Estates Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1997(7 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 17 June 2016) |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southway London NW11 6RU |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Fisher Partners Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (3 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (3 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (4 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (4 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
20 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2014 | Court order insolvency:replacement of liquidator (11 pages) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Declaration of solvency (3 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Resolutions
|
3 September 2013 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page) |
6 August 2013 | Termination of appointment of Matthew Weiner as a director (2 pages) |
2 July 2013 | Satisfaction of charge 2 in full (5 pages) |
2 July 2013 | Satisfaction of charge 1 in full (5 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (10 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
25 October 2011 | Director's details changed for Development Securities Estates Plc on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (12 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 December 2007 | Auditor's resignation (1 page) |
13 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 December 2002 | Return made up to 22/10/02; full list of members (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
27 December 2000 | Return made up to 22/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
5 October 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 22/10/99; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
4 January 1999 | Return made up to 22/10/98; full list of members (16 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (2 pages) |
13 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Registered office changed on 05/02/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
5 February 1997 | New director appointed (4 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Memorandum and Articles of Association (11 pages) |
5 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (8 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
16 December 1996 | Company name changed hackremco (no.1185) LIMITED\certificate issued on 17/12/96 (2 pages) |
22 October 1996 | Incorporation (15 pages) |