Company NameHBJ 748 Limited
Company StatusActive
Company Number05658648
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Anthony Freedman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(4 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lawrence Gardens
Mill Hill
London
NW7 4JU
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(4 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(4 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(4 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(17 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Michael Goodall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address179a Hoe Street
Walthamstow
London
E17 3AP
Secretary NameMs Carol Pack
NationalityBritish
StatusResigned
Appointed05 December 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179a Hoe Street
Walthamstow
London
E17 3AP
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed23 December 2009(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 2016)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressLawrence House
Goodwyn Avenue
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1David Anthony Freedman
45.00%
Ordinary
45 at £1Alexander Rael Barnett
22.50%
Ordinary
45 at £1Steven Mattey
22.50%
Ordinary
20 at £1David Gary Mattey
10.00%
Ordinary

Financials

Year2014
Net Worth£89,230
Cash£42,395
Current Liabilities£27,197

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with updates (5 pages)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
23 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
13 December 2022Director's details changed for Mr Alexander Rael Barnett on 1 December 2022 (2 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
21 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
11 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mr Alexander Rael Barnett on 19 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Alexander Rael Barnett on 19 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(7 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(7 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(7 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(7 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(7 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(7 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 July 2011Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
8 July 2011Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
23 July 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
23 July 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
12 March 2010Appointment of David Anthony Freedman as a director (3 pages)
12 March 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 200
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 200
(4 pages)
12 March 2010Appointment of David Anthony Freedman as a director (3 pages)
3 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 January 2010Registered office address changed from 179a Hoe Street Walthamstow London E17 3AP on 16 January 2010 (2 pages)
16 January 2010Appointment of Mr Alexander Rael Barnett as a director (3 pages)
16 January 2010Appointment of Mr Steven Mattey as a director (3 pages)
16 January 2010Termination of appointment of Michael Goodall as a director (2 pages)
16 January 2010Appointment of Jeffrey Mattey as a secretary (3 pages)
16 January 2010Appointment of Mr Alexander Rael Barnett as a director (3 pages)
16 January 2010Appointment of David Gary Mattey as a director (3 pages)
16 January 2010Appointment of David Gary Mattey as a director (3 pages)
16 January 2010Termination of appointment of Carol Pack as a secretary (2 pages)
16 January 2010Termination of appointment of Carol Pack as a secretary (2 pages)
16 January 2010Appointment of Mr Steven Mattey as a director (3 pages)
16 January 2010Registered office address changed from 179a Hoe Street Walthamstow London E17 3AP on 16 January 2010 (2 pages)
16 January 2010Termination of appointment of Michael Goodall as a director (2 pages)
16 January 2010Appointment of Jeffrey Mattey as a secretary (3 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 20/12/07; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 20/12/07; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
17 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007Registered office changed on 24/01/07 from: 111 edmund street birmingham west midlands B3 2HJ (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 111 edmund street birmingham west midlands B3 2HJ (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007New secretary appointed (2 pages)
20 December 2005Incorporation (17 pages)
20 December 2005Incorporation (17 pages)