London
WC2E 9BA
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 October 2015) |
Correspondence Address | The Old Applestore Field Place Estate Byfleets Lan Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Peter Bennison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Priory Terrace West Hampstead London NW6 4DG |
Secretary Name | Ann Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 17 Diban Avenue Hornchurch Essex RM12 4YE |
Director Name | Mr Peter James Bennison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 16 Garrick Street London WC2E 9BA |
Director Name | Mr Edwin Simon Kohn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Common Lane Battlers Green Radlett Herts WD7 8PL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Priory Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2007) |
Correspondence Address | 1st Floor Centre Heights 137 Finchley Road London NW3 6JG |
Director Name | Belsize Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2011) |
Correspondence Address | 1st Floor Centre Heights 137 Finchley Road London NW3 6JG |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
155.7k at £1 | Hadley Consolidated LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211,774 |
Current Liabilities | £2,353,258 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | Voluntary strike-off action has been suspended (1 page) |
25 September 2015 | Voluntary strike-off action has been suspended (1 page) |
18 September 2015 | Termination of appointment of Peter James Bennison as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Peter James Bennison as a director on 18 September 2015 (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages) |
13 March 2015 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages) |
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
23 August 2013 | Termination of appointment of Edwin Kohn as a director (1 page) |
23 August 2013 | Termination of appointment of Edwin Kohn as a director (1 page) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 April 2011 | Appointment of Edwin Kohn as a director (3 pages) |
11 April 2011 | Appointment of Edwin Kohn as a director (3 pages) |
11 April 2011 | Termination of appointment of Belsize Directors Ltd as a director (2 pages) |
11 April 2011 | Termination of appointment of Belsize Directors Ltd as a director (2 pages) |
25 February 2011 | Company name changed hadley homes holdings LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Company name changed hadley homes holdings LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Change of name notice (2 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
16 February 2009 | Director appointed peter bennison (2 pages) |
16 February 2009 | Director appointed andrew portlock (2 pages) |
16 February 2009 | Director appointed peter bennison (2 pages) |
16 February 2009 | Director appointed andrew portlock (2 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
15 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
11 July 2006 | Ad 01/11/05--------- £ si 182@1=182 £ ic 1/183 (3 pages) |
11 July 2006 | Ad 01/11/05--------- £ si 182@1=182 £ ic 1/183 (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: sterling house fulbourne road london E17 4EE (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: sterling house fulbourne road london E17 4EE (1 page) |
25 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: sterling house fulbourne road london E17 4EE (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: sterling house fulbourne road london E17 4EE (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
14 October 2005 | Incorporation (16 pages) |
14 October 2005 | Incorporation (16 pages) |