Company NameH & M Developments Ltd
Company StatusDissolved
Company Number04793744
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNarendra Kumar Devshi Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Rees Drive
Stanmore
HA7 4YN
Secretary NameNarendra Kumar Devshi Patel
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Rees Drive
Stanmore
HA7 4YN
Director NameMr Mayur Hindocha
Date of BirthAugust 1972 (Born 51 years ago)
NationalityKenyan
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleSelf Employed
Correspondence Address1 Aspen Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Gilt Group LTD
40.00%
Ordinary A
400 at £1Lotsworth LTD
40.00%
Ordinary A
100 at £1Gilt Group LTD
10.00%
Ordinary B
100 at £1Lotsworth LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth-£680,925
Cash£61,571
Current Liabilities£1,155,644

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 November 2004Delivered on: 25 November 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
29 July 2004Delivered on: 31 July 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tanners arms 78 brighton road horsham west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2004Delivered on: 31 July 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future rights in and to all the amounts credited to the account including interest.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
10 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 September 2017Notification of Devshi Manji Patel as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Devshi Manji Patel as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 November 2016Annual return made up to 10 June 2016
Statement of capital on 2016-11-08
  • GBP 1,000
(20 pages)
8 November 2016Administrative restoration application (3 pages)
8 November 2016Administrative restoration application (3 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 November 2016Annual return made up to 10 June 2016
Statement of capital on 2016-11-08
  • GBP 1,000
(20 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
14 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(5 pages)
19 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
6 April 2011Amended accounts made up to 31 December 2009 (6 pages)
6 April 2011Amended accounts made up to 31 December 2008 (8 pages)
6 April 2011Amended accounts made up to 31 December 2008 (8 pages)
6 April 2011Amended accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of Mayur Hindocha as a director (1 page)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of Mayur Hindocha as a director (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
6 May 2009Return made up to 10/06/08; full list of members (4 pages)
6 May 2009Return made up to 10/06/08; full list of members (4 pages)
5 May 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 May 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
18 August 2008Amended accounts made up to 30 June 2007 (6 pages)
18 August 2008Amended accounts made up to 30 June 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2007Return made up to 10/06/07; full list of members (7 pages)
3 July 2007Return made up to 10/06/07; full list of members (7 pages)
19 June 2007Amended accounts made up to 30 June 2005 (6 pages)
19 June 2007Amended accounts made up to 30 June 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 July 2006Return made up to 10/06/06; full list of members (8 pages)
31 July 2006Return made up to 10/06/06; full list of members (8 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
22 December 2005Return made up to 10/06/05; full list of members (8 pages)
22 December 2005Return made up to 10/06/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 10/06/04; full list of members (7 pages)
14 June 2004Return made up to 10/06/04; full list of members (7 pages)
27 June 2003Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2003Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (19 pages)
10 June 2003Incorporation (19 pages)