Company NameH L Estate Management Limited
Company StatusDissolved
Company Number05545953
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 9 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)
Previous NameH L Residential Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark David Cordery
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Port House
Plantation Wharf
Battersea
London
SW11 3TY
Secretary NameMarcus Winter
NationalityBritish
StatusClosed
Appointed19 March 2007(1 year, 6 months after company formation)
Appointment Duration8 years (closed 07 April 2015)
RoleAssociate Director
Correspondence Address6 Port House
Plantation Wharf
Battersea
London
SW11 3TY
Director NameMr Marcus Winter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Port House
Plantation Wharf
Battersea
London
SW11 3TY
Secretary NameLorna Slyfield
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Birch Court
50 Thicket Road
Sutton
Surrey
SM1 4PY
Director NameMr James Fielding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressDart House Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address6 Port House
Plantation Wharf
Battersea
London
SW11 3TY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

100 at £1Houston Lawrence Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,935
Cash£27
Current Liabilities£3,809

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
5 November 2012Director's details changed for Mr James Fielding on 10 October 2012 (2 pages)
5 November 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mr James Fielding on 10 October 2012 (2 pages)
5 November 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
5 November 2012Appointment of Mr Marcus Winter as a director on 10 October 2012 (2 pages)
5 November 2012Appointment of Mr Marcus Winter as a director on 10 October 2012 (2 pages)
2 November 2012Termination of appointment of James Fielding as a director on 10 October 2012 (1 page)
2 November 2012Termination of appointment of James Fielding as a director on 10 October 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 May 2012Registered office address changed from Wsm 17-25 Hartfield Road London SW19 3SE on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Wsm 17-25 Hartfield Road London SW19 3SE on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Wsm 17-25 Hartfield Road London SW19 3SE on 8 May 2012 (1 page)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 September 2010Director's details changed for Mark Cordery on 1 March 2010 (2 pages)
2 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mark Cordery on 1 March 2010 (2 pages)
2 September 2010Secretary's details changed for Marcus Winter on 1 March 2010 (2 pages)
2 September 2010Secretary's details changed for Marcus Winter on 1 March 2010 (2 pages)
2 September 2010Director's details changed for Mark Cordery on 1 March 2010 (2 pages)
2 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Marcus Winter on 1 March 2010 (2 pages)
30 September 2009Return made up to 25/08/09; full list of members (4 pages)
30 September 2009Return made up to 25/08/09; full list of members (4 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 July 2009Company name changed h l residential LIMITED\certificate issued on 06/07/09 (2 pages)
3 July 2009Company name changed h l residential LIMITED\certificate issued on 06/07/09 (2 pages)
6 June 2009Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 June 2009Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Return made up to 25/08/08; no change of members (4 pages)
21 April 2009Return made up to 25/08/08; no change of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 50 throwley way sutton surrey SM1 4BF (1 page)
14 April 2009Registered office changed on 14/04/2009 from 50 throwley way sutton surrey SM1 4BF (1 page)
4 March 2009Director appointed james fielding (2 pages)
4 March 2009Director appointed james fielding (2 pages)
22 January 2009Secretary's change of particulars / marcus winter / 05/01/2009 (1 page)
22 January 2009Secretary's change of particulars / marcus winter / 05/01/2009 (1 page)
12 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
11 September 2008Secretary's change of particulars / marcus winter / 06/09/2008 (1 page)
11 September 2008Secretary's change of particulars / marcus winter / 06/09/2008 (1 page)
12 November 2007Return made up to 25/08/07; full list of members (2 pages)
12 November 2007Return made up to 25/08/07; full list of members (2 pages)
21 August 2007Amended accounts made up to 31 December 2006 (8 pages)
21 August 2007Amended accounts made up to 31 December 2006 (8 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
14 November 2006Return made up to 25/08/06; full list of members (6 pages)
14 November 2006Return made up to 25/08/06; full list of members (6 pages)
10 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Incorporation (9 pages)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005Incorporation (9 pages)