Company NameCentre Heights Developments Limited
Company StatusDissolved
Company Number05592924
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameHadley Homes Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 11 months after company formation)
Appointment Duration7 years (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Garrick Street
London
WC2E 9BA
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 November 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 20 October 2015)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NamePeter Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Priory Terrace
West Hampstead
London
NW6 4DG
Secretary NameAnn Bowers
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCo Secretary
Correspondence Address17 Diban Avenue
Hornchurch
Essex
RM12 4YE
Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Garrick Street
London
WC2E 9BA
Director NameMr Edwin Simon Kohn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Common Lane
Battlers Green
Radlett
Herts
WD7 8PL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NamePriory Directors Ltd (Corporation)
StatusResigned
Appointed24 November 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2007)
Correspondence Address1st Floor Centre Heights
137 Finchley Road
London
NW3 6JG
Director NameBelsize Directors Ltd (Corporation)
StatusResigned
Appointed19 September 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2011)
Correspondence Address1st Floor Centre Heights
137 Finchley Road
London
NW3 6JG

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

155.7k at £1Hadley Consolidated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,774
Current Liabilities£2,353,258

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Voluntary strike-off action has been suspended (1 page)
25 September 2015Voluntary strike-off action has been suspended (1 page)
18 September 2015Termination of appointment of Peter James Bennison as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Peter James Bennison as a director on 18 September 2015 (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
9 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
13 March 2015Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 155,724
(5 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 155,724
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 155,724
(6 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 155,724
(6 pages)
23 October 2013Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page)
22 October 2013Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
23 August 2013Termination of appointment of Edwin Kohn as a director (1 page)
23 August 2013Termination of appointment of Edwin Kohn as a director (1 page)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 April 2011Appointment of Edwin Kohn as a director (3 pages)
11 April 2011Appointment of Edwin Kohn as a director (3 pages)
11 April 2011Termination of appointment of Belsize Directors Ltd as a director (2 pages)
11 April 2011Termination of appointment of Belsize Directors Ltd as a director (2 pages)
25 February 2011Company name changed hadley homes holdings LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Company name changed hadley homes holdings LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
25 February 2011Change of name notice (2 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
5 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 155,724
(3 pages)
5 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 155,724
(3 pages)
5 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 155,724
(3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2009Director appointed peter bennison (2 pages)
16 February 2009Director appointed andrew portlock (2 pages)
16 February 2009Director appointed peter bennison (2 pages)
16 February 2009Director appointed andrew portlock (2 pages)
6 November 2008Return made up to 14/10/08; full list of members (5 pages)
6 November 2008Return made up to 14/10/08; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
15 November 2007Return made up to 14/10/07; full list of members (3 pages)
15 November 2007Return made up to 14/10/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2006Return made up to 14/10/06; full list of members (7 pages)
30 October 2006Return made up to 14/10/06; full list of members (7 pages)
11 July 2006Ad 01/11/05--------- £ si 182@1=182 £ ic 1/183 (3 pages)
11 July 2006Ad 01/11/05--------- £ si 182@1=182 £ ic 1/183 (3 pages)
26 May 2006Registered office changed on 26/05/06 from: sterling house fulbourne road london E17 4EE (1 page)
26 May 2006Registered office changed on 26/05/06 from: sterling house fulbourne road london E17 4EE (1 page)
25 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: sterling house fulbourne road london E17 4EE (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: sterling house fulbourne road london E17 4EE (1 page)
20 October 2005Registered office changed on 20/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 October 2005Registered office changed on 20/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
14 October 2005Incorporation (16 pages)
14 October 2005Incorporation (16 pages)