London
EC2A 1AF
Secretary Name | Andrew Robert Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Wellers Town Chiddingstone Kent TN8 7BE |
Director Name | Mr Neil Francis Hedges |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Mr Daniel Owen Mines |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Mr Christopher Anthony Salt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Secretary Name | Mrs Emily Frances Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Quernmore Road London N4 4QT |
Director Name | Mr Dominic Edwin Collier |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Director Name | Ms Annette Sunderhauf |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Website | www.headlandconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £315,803 |
Cash | £299,350 |
Current Liabilities | £459,670 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 15 October 2022 (overdue) |
3 December 2012 | Delivered on: 6 December 2012 Satisfied on: 2 July 2013 Persons entitled: National Westminster Bank PLC 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
29 September 2011 | Delivered on: 15 October 2011 Satisfied on: 2 July 2013 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £34,106.25 due or to become due from the company to the chargee. Particulars: £34,106.25 see image for full details. Fully Satisfied |
4 November 2005 | Delivered on: 23 November 2005 Satisfied on: 2 July 2013 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London (Acting as Trusteesof the Charity of Sir Richard Whittington) Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account wherein is held the deposit balance. See the mortgage charge document for full details. Fully Satisfied |
24 September 2012 | Delivered on: 27 September 2012 Persons entitled: British Land City Offices Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest bearing deposit account. The deposit balance. Outstanding |
18 January 2023 | Liquidators' statement of receipts and payments to 15 December 2022 (17 pages) |
---|---|
22 April 2022 | Declaration of solvency (5 pages) |
31 December 2021 | Registered office address changed from 10 Finsbury Square London EC2A 1AF United Kingdom to 22 York Buildings London WC2N 6JU on 31 December 2021 (2 pages) |
31 December 2021 | Appointment of a voluntary liquidator (3 pages) |
31 December 2021 | Resolutions
|
7 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
13 May 2021 | Resolutions
|
20 April 2021 | Purchase of own shares. (3 pages) |
20 April 2021 | Cancellation of shares. Statement of capital on 25 March 2021
|
16 April 2021 | Resolutions
|
15 April 2021 | Resolutions
|
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Satisfaction of charge 4 in full (1 page) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
6 July 2016 | Director's details changed for Mr Howard Andrew Gabriel Lee on 5 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Howard Andrew Gabriel Lee on 5 July 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 November 2015 | Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 (1 page) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 July 2015 | Termination of appointment of Annette Sunderhauf as a director on 22 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Annette Sunderhauf as a director on 22 July 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
14 January 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
14 January 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
24 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 July 2013 | Satisfaction of charge 3 in full (1 page) |
2 July 2013 | Satisfaction of charge 3 in full (1 page) |
2 July 2013 | Satisfaction of charge 1 in full (1 page) |
2 July 2013 | Satisfaction of charge 5 in full (1 page) |
2 July 2013 | Satisfaction of charge 1 in full (1 page) |
2 July 2013 | Satisfaction of charge 5 in full (1 page) |
27 June 2013 | Previous accounting period extended from 29 March 2013 to 31 May 2013 (1 page) |
27 June 2013 | Previous accounting period extended from 29 March 2013 to 31 May 2013 (1 page) |
16 April 2013 | Termination of appointment of Dominic Collier as a director (1 page) |
16 April 2013 | Termination of appointment of Dominic Collier as a director (1 page) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Appointment of Mr Daniel Owen Mines as a director (2 pages) |
21 June 2012 | Appointment of Mr Daniel Owen Mines as a director (2 pages) |
19 June 2012 | Appointment of Ms Annette Sunderhauf as a director (2 pages) |
19 June 2012 | Appointment of Mr Christopher Anthony Salt as a director (2 pages) |
19 June 2012 | Appointment of Mr Christopher Anthony Salt as a director (2 pages) |
19 June 2012 | Appointment of Ms Annette Sunderhauf as a director (2 pages) |
19 June 2012 | Appointment of Mr Neil Francis Hedges as a director (2 pages) |
19 June 2012 | Appointment of Mr Neil Francis Hedges as a director (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Appointment of Mr Dominic Edwin Collier as a director (2 pages) |
7 December 2010 | Appointment of Mr Dominic Edwin Collier as a director (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Appointment of Mr Dominic Edwin Collier as a director
|
9 September 2010 | Appointment of Mr Dominic Edwin Collier as a director
|
7 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
13 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
6 February 2008 | Ad 18/12/07--------- £ si [email protected]=300 £ ic 1/301 (2 pages) |
6 February 2008 | Ad 18/12/07--------- £ si [email protected]=300 £ ic 1/301 (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
3 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
28 August 2007 | Particulars of contract relating to shares (2 pages) |
28 August 2007 | Ad 10/08/07--------- £ si [email protected]=699 £ ic 1/700 (2 pages) |
28 August 2007 | Particulars of contract relating to shares (2 pages) |
28 August 2007 | S-div 10/08/07 (1 page) |
28 August 2007 | Nc inc already adjusted 10/08/07 (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Nc inc already adjusted 10/08/07 (1 page) |
28 August 2007 | Ad 10/08/07--------- £ si [email protected]=699 £ ic 1/700 (2 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | S-div 10/08/07 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
21 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 June 2004 | Accounting reference date extended from 30/09/04 to 29/03/05 (1 page) |
21 June 2004 | Accounting reference date extended from 30/09/04 to 29/03/05 (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Nc inc already adjusted 24/03/04 (2 pages) |
5 April 2004 | Nc inc already adjusted 24/03/04 (2 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New director appointed (3 pages) |
27 February 2004 | Company name changed hexagon 301 LIMITED\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed hexagon 301 LIMITED\certificate issued on 27/02/04 (2 pages) |
30 September 2003 | Incorporation (23 pages) |
30 September 2003 | Incorporation (23 pages) |