Company NameHayden Hewett Residential Lettings Limited
Company StatusDissolved
Company Number03347475
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamesRJF Residential Lettings Limited and DJF Residential Lettings Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ian Leighton Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(14 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 14 January 2020)
RoleExecutive Business Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Gareth Leighton Davies
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 14 January 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Zdzislaw Jonathon Nastali
StatusClosed
Appointed26 August 2014(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Jonathan Paul Larby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2017(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Roy James Fancy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddlers Cottage
2 The Gallops
Esher
KT10 8BN
Director NameSandra Margaret Fancy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddlers Cottage
2 The Gallops
Esher
KT10 8BN
Director NameDaniella James Fancy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2007)
RoleLettings Agent
Country of ResidenceEngland
Correspondence AddressSaddlers Cottage
2 The Gallops
Esher
Surrey
KT10 8BN
Director NameLisa Stephenson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRumbold Farmhouse
Plaistow
West Sussex
RH14 0PZ
Director NameRupert Stephenson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRumbolds Farm House
Plaistow
West Sussex
RH14 0PZ
Director NameMr Andrew Martin Muddyman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 56 Fairmile Lane
Cobham
Surrey
KT11 2DE
Director NameMrs Karen Jane Muddyman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(11 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressMaple House 56 Fairmile Lane
Cobham
Surrey
KT11 2DE
Secretary NameMr Jonathan Paul Larbey
NationalityBritish
StatusResigned
Appointed19 December 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2011)
RoleCompany Director
Correspondence Address135 Kings Road
Haslemere
Surrey
GU27 2QQ
Director NameMr Robert Gascoigne-Pees
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 August 2014)
RoleExecutive Business Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameRobert Gascoigne-Pees
NationalityBritish
StatusResigned
Appointed19 August 2011(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 August 2014)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameWhite House Law Services Ltd (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameWhite House Secretaries Ltd (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA

Contact

Websitegrosvenorb.co.uk

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

58.6k at £1Gascoignes Residential (Cobham) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£196,835
Cash£22,991
Current Liabilities£239,397

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 March 2017Termination of appointment of Karen Jane Muddyman as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Mr Jonathan Paul Larby as a director on 21 March 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 58,600
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 58,600
(6 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 58,600
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Appointment of Mr Gareth Leighton Davies as a director on 26 August 2014 (2 pages)
4 September 2014Appointment of Mr Zdzislaw Jonathon Nastali as a secretary on 26 August 2014 (2 pages)
4 September 2014Termination of appointment of Robert Gascoigne-Pees as a director on 26 August 2014 (1 page)
4 September 2014Termination of appointment of Robert Gascoigne-Pees as a secretary on 26 August 2014 (1 page)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 58,600
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 58,600
(7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Statement of company's objects (2 pages)
18 April 2012Register(s) moved to registered inspection location (1 page)
18 April 2012Register inspection address has been changed (1 page)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 28 February 2011 (7 pages)
5 September 2011Appointment of Robert Gascoigne-Pees as a secretary (3 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2011Termination of appointment of Jonathan Larbey as a secretary (2 pages)
5 September 2011Termination of appointment of Andrew Muddyman as a director (2 pages)
5 September 2011Registered office address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL on 5 September 2011 (2 pages)
5 September 2011Appointment of Mr Ian Leighton Davies as a director (3 pages)
5 September 2011Appointment of Robert Gascoigne-Pees as a director (3 pages)
5 September 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
31 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 58,600
(4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 April 2009Company name changed djf residential lettings LIMITED\certificate issued on 24/04/09 (2 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
19 January 2009Secretary appointed jonathan paul larbey (2 pages)
19 January 2009Director appointed karen jane muddyman (2 pages)
19 January 2009Registered office changed on 19/01/2009 from the old school 51 princes road weybridge surrey KT13 9DA (1 page)
19 January 2009Director appointed andrew martin muddyman (2 pages)
31 December 2008Appointment terminated director lisa stephenson (1 page)
31 December 2008Appointment terminated director rupert stephenson (1 page)
31 December 2008Appointment terminated secretary white house secretaries LTD (1 page)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 April 2008Return made up to 08/04/08; full list of members (5 pages)
9 April 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
8 January 2008New director appointed (3 pages)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 June 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 08/04/06; full list of members (8 pages)
24 August 2005Company name changed rjf residential lettings LIMITED\certificate issued on 24/08/05 (2 pages)
15 June 2005Return made up to 08/04/05; full list of members (8 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 May 2004Return made up to 08/04/04; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002New director appointed (1 page)
20 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 May 2002Return made up to 08/04/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 April 2001Return made up to 08/04/01; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 May 2000Return made up to 08/04/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
15 April 1997Ad 09/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997Incorporation (14 pages)