Company NameHarding Estates (East Anglia) Limited
DirectorPeter Leslie Williams
Company StatusActive
Company Number05710710
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(9 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL
Director NameMr Jason Scott Harding
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Road
Lexden
Colchester
Essex
CO3 7UL
Director NameMr Mark Ronald Harding
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCooks Mill Cottage
Fordham Heath
Colchester
Essex
CO3 9TF
Secretary NameMr Mark Ronald Harding
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCooks Mill Cottage
Fordham Heath
Colchester
Essex
CO3 9TF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

333 at £1Jason Scott Harding
33.33%
Ordinary
333 at £1Mark Ronald Harding
33.33%
Ordinary
333 at £1Peter Leslie Williams
33.33%
Ordinary

Financials

Year2014
Turnover£60,000
Net Worth-£667
Cash£14,006
Current Liabilities£852,814

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 Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

20 September 2021Delivered on: 22 September 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land at vicarage farm, main road, harwich.
Outstanding
20 September 2021Delivered on: 22 September 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land at vicarage farm, main road, harwich.
Outstanding
28 May 2015Delivered on: 5 June 2015
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: Land at vicarage farm, main road, dovercourt, harwich registered at the land registry with title number EX761252.
Outstanding

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
4 April 2022Change of share class name or designation (2 pages)
4 April 2022Statement of capital following an allotment of shares on 16 February 2022
  • GBP 1,218.00
(5 pages)
4 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2022Memorandum and Articles of Association (6 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 September 2021Satisfaction of charge 057107100001 in full (1 page)
22 September 2021Registration of charge 057107100002, created on 20 September 2021 (21 pages)
22 September 2021Registration of charge 057107100003, created on 20 September 2021 (23 pages)
6 May 2021Receiver's abstract of receipts and payments to 3 December 2019 (4 pages)
6 May 2021Receiver's abstract of receipts and payments to 9 April 2021 (4 pages)
6 May 2021Receiver's abstract of receipts and payments to 3 December 2020 (4 pages)
6 May 2021Receiver's abstract of receipts and payments to 3 June 2020 (4 pages)
6 May 2021Receiver's abstract of receipts and payments to 3 June 2019 (4 pages)
6 May 2021Notice of ceasing to act as receiver or manager (4 pages)
6 May 2021Receiver's abstract of receipts and payments to 3 December 2018 (4 pages)
23 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
30 October 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 May 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 January 2018Appointment of receiver or manager (4 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 999
(3 pages)
10 June 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 999
(3 pages)
23 March 2016Memorandum and Articles of Association (8 pages)
23 March 2016Memorandum and Articles of Association (8 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 28/05/2015
(3 pages)
24 February 2016Resolutions
  • RES13 ‐ Company business 28/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 August 2015Termination of appointment of Jason Scott Harding as a director on 28 May 2015 (1 page)
10 August 2015Termination of appointment of Mark Ronald Harding as a director on 28 May 2015 (1 page)
10 August 2015Termination of appointment of Mark Ronald Harding as a director on 28 May 2015 (1 page)
10 August 2015Termination of appointment of Jason Scott Harding as a director on 28 May 2015 (1 page)
10 August 2015Termination of appointment of Mark Ronald Harding as a secretary on 28 May 2015 (1 page)
10 August 2015Termination of appointment of Mark Ronald Harding as a secretary on 28 May 2015 (1 page)
5 June 2015Registration of charge 057107100001, created on 28 May 2015 (36 pages)
5 June 2015Registration of charge 057107100001, created on 28 May 2015 (36 pages)
21 April 2015Appointment of Mr Peter Leslie Williams as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter Leslie Williams as a director on 13 April 2015 (2 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 999
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 999
(5 pages)
8 December 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
8 December 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 999
(5 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 999
(5 pages)
12 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
14 February 2008Return made up to 15/02/08; full list of members (3 pages)
14 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
15 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
28 February 2007Return made up to 15/02/07; full list of members (3 pages)
28 February 2007Return made up to 15/02/07; full list of members (3 pages)
12 April 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
12 April 2006Ad 15/02/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
12 April 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
12 April 2006Ad 15/02/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
13 March 2006New secretary appointed;new director appointed (3 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006New secretary appointed;new director appointed (3 pages)
15 February 2006Incorporation (12 pages)
15 February 2006Incorporation (12 pages)