Company NameHanewell Properties Limited
Company StatusDissolved
Company Number04161835
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration9 years, 11 months (closed 01 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration9 years, 11 months (closed 01 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed01 April 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (4 pages)
11 October 2010Application to strike the company off the register (4 pages)
29 January 2010Director's details changed for Mr Mark Skinner on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Adam Skinner on 19 January 2010 (1 page)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 2
(4 pages)
29 January 2010Director's details changed for Mr Adam Skinner on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 2
(4 pages)
29 January 2010Secretary's details changed for Mr Adam Skinner on 19 January 2010 (1 page)
29 January 2010Director's details changed for Mr Mark Skinner on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Adam Skinner on 29 January 2010 (2 pages)
15 October 2009Full accounts made up to 31 March 2009 (11 pages)
15 October 2009Full accounts made up to 31 March 2009 (11 pages)
29 July 2009Secretary appointed mr adam skinner (1 page)
29 July 2009Secretary appointed mr adam skinner (1 page)
28 July 2009Director's change of particulars / mark skinner / 16/07/2008 (1 page)
28 July 2009Appointment terminated secretary duncan challis (1 page)
28 July 2009Appointment Terminated Secretary duncan challis (1 page)
28 July 2009Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page)
28 July 2009Appointment terminated director duncan challis (1 page)
28 July 2009Appointment Terminated Director duncan challis (1 page)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 March 2008 (11 pages)
30 October 2008Full accounts made up to 31 March 2008 (11 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
4 October 2007Full accounts made up to 31 March 2007 (10 pages)
4 October 2007Full accounts made up to 31 March 2007 (10 pages)
19 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (10 pages)
3 January 2007Full accounts made up to 31 March 2006 (10 pages)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
14 February 2006Full accounts made up to 31 March 2005 (10 pages)
14 February 2006Full accounts made up to 31 March 2005 (10 pages)
27 January 2006Return made up to 28/01/06; full list of members (7 pages)
27 January 2006Return made up to 28/01/06; full list of members (7 pages)
31 March 2005Full accounts made up to 31 March 2004 (13 pages)
31 March 2005Full accounts made up to 31 March 2004 (13 pages)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 28/01/05; full list of members (7 pages)
6 October 2004Registered office changed on 06/10/04 from: c/o burleigh estates PLC 15 brooks mews london W1K 4DS (1 page)
6 October 2004Registered office changed on 06/10/04 from: c/o burleigh estates PLC 15 brooks mews london W1K 4DS (1 page)
14 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
11 February 2003Return made up to 03/02/03; full list of members (7 pages)
11 February 2003Return made up to 03/02/03; full list of members (7 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
18 February 2002Return made up to 16/02/02; full list of members (7 pages)
18 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
16 February 2001Incorporation (20 pages)
16 February 2001Incorporation (20 pages)