Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary Name | Mr Peter George Mills |
---|---|
Status | Closed |
Appointed | 04 April 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 June 2014) |
Role | Company Director |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Martin John Cramer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Amberley Gorelands Lane Chalfont St. Giles Buckinghamshire HP8 4HQ |
Director Name | Robert Clive Hildebrand |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 67 Priory Road London NW6 3NH |
Secretary Name | Robert Clive Hildebrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 67 Priory Road London NW6 3NH |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Secretary Name | Mr Peter James Yeldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £0.1 | Judith Yeldon 50.00% Ordinary |
---|---|
5 at £0.1 | Peter Mills 25.00% Ordinary |
5 at £0.1 | Sarah Mills 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,465 |
Cash | £95,402 |
Current Liabilities | £44,048 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 March 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 August 2013 | Registered office address changed from 66 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from 66 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ on 22 August 2013 (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 August 2013 | Declaration of solvency (3 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 August 2013 | Declaration of solvency (3 pages) |
4 May 2013 | Satisfaction of charge 3 in full (4 pages) |
4 May 2013 | Satisfaction of charge 4 in full (4 pages) |
4 May 2013 | Satisfaction of charge 3 in full (4 pages) |
4 May 2013 | Satisfaction of charge 4 in full (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 October 2012 | Register(s) moved to registered office address (1 page) |
30 October 2012 | Register(s) moved to registered office address (1 page) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 December 2011 | Company name changed handford properties LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed handford properties LIMITED\certificate issued on 09/12/11
|
30 November 2011 | Resolutions
|
30 November 2011 | Resolutions
|
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Appointment of Mr Peter George Mills as a secretary (1 page) |
9 April 2011 | Termination of appointment of Peter Yeldon as a secretary (1 page) |
9 April 2011 | Termination of appointment of Peter Yeldon as a director (1 page) |
9 April 2011 | Appointment of Mr Peter George Mills as a secretary (1 page) |
9 April 2011 | Termination of appointment of Peter Yeldon as a director (1 page) |
9 April 2011 | Termination of appointment of Peter Yeldon as a secretary (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
6 October 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
6 October 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Mr Peter James Yeldon on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter George Mills on 28 October 2009 (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Mr Peter James Yeldon on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter George Mills on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 66 brookmans avenue brookmans park hatfield herts AL9 7QQ england (1 page) |
5 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 29 georges wood road, brookmans park, hatfield hertfordshire AL9 7BY (1 page) |
5 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Director's change of particulars / peter mills / 01/10/2008 (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 66 brookmans avenue brookmans park hatfield herts AL9 7QQ england (1 page) |
5 November 2008 | Director's change of particulars / peter mills / 01/10/2008 (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 29 georges wood road, brookmans park, hatfield hertfordshire AL9 7BY (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
10 January 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
8 December 2005 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
8 December 2005 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
30 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members
|
10 November 2004 | Return made up to 29/10/04; full list of members
|
19 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
19 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 52 fairgreen cockfosters barnet hertfordshire EN4 0QS (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 52 fairgreen cockfosters barnet hertfordshire EN4 0QS (1 page) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
25 February 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
16 January 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: the willows miller place gerrards cross buckinghamshire SL9 7QQ (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: the willows miller place gerrards cross buckinghamshire SL9 7QQ (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Amending 882R iss 19/01/00 (2 pages) |
16 January 2001 | Amending 882R iss 19/01/00 (2 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: the tythings the plantation west winterslow salisbury wiltshire SP5 1RE (1 page) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: the tythings the plantation west winterslow salisbury wiltshire SP5 1RE (1 page) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | Auditor's resignation (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: coleridge house 4-5 coleridge gardens london NW6 3QH (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: coleridge house 4-5 coleridge gardens london NW6 3QH (1 page) |
10 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
10 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Ad 19/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 February 2000 | Ad 19/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 October 1999 | Incorporation (18 pages) |
29 October 1999 | Incorporation (18 pages) |