Company NameH & A Developers Limited
Company StatusActive
Company Number06028829
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alan Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMr Alan Brown
NationalityBritish
StatusCurrent
Appointed20 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Wayne Trevor Hackett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(4 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Eric Martin McIntyre
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Kenneth James Warner
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Neil Gordon Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Roger King
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1A Brown Builders Holdings LTD
33.33%
Ordinary
2 at £1Roger King
33.33%
Ordinary
2 at £1Wayne Trevor Hackett
33.33%
Ordinary

Financials

Year2014
Gross Profit-£877
Net Worth£122,788
Cash£76,078
Current Liabilities£517,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

29 June 2016Delivered on: 9 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 88 lovell road oakley bedford.
Outstanding
10 November 2015Delivered on: 23 November 2015
Persons entitled:
Shirley Ann Sharman
David Gilbert Brown
Janet Margaret Jeffs

Classification: A registered charge
Particulars: The land edged in red on the plan annexed to the legal charge being part of 209-213 (odd) high street, clapham, bedford.
Outstanding
17 March 2015Delivered on: 2 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property under title number BD298529 being land at the rear of 40 northcroft sandy bedfordshire.
Outstanding
24 January 2013Delivered on: 26 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 18 high street kempston beds t/no BD177631 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 November 2011Delivered on: 13 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £296,796.00 and all other monies due or to become due from the company to the chargee.
Particulars: The benefit of a building works contract dated 29 november 2011 relating to land at myers road potton bedfordshire t/nos BD229636, BD237319 and BD257723 see image for full details.
Outstanding
29 November 2011Delivered on: 3 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of myers road potton bedfordshire t/no BD229636 BD237319 bd 257723 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 October 2009Delivered on: 27 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as barns development holme crescent biggleswade bedfordshire t/n BD262139 and BD262333 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 October 2009Delivered on: 17 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2008Delivered on: 19 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at holme crescent biggleswade bedford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

18 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 January 2022Confirmation statement made on 14 December 2021 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 January 2019Confirmation statement made on 14 December 2018 with updates (5 pages)
21 June 2018Change of share class name or designation (2 pages)
19 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Purchase of own shares. (3 pages)
14 December 2017Satisfaction of charge 060288290009 in full (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Satisfaction of charge 060288290009 in full (1 page)
13 December 2017Appointment of Mr Eric Martin Mcintyre as a director on 14 November 2017 (2 pages)
13 December 2017Appointment of Mr Eric Martin Mcintyre as a director on 14 November 2017 (2 pages)
12 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 6
(3 pages)
12 December 2017Cessation of Roger King as a person with significant control on 10 October 2017 (1 page)
12 December 2017Notification of Eric Martin Mcintyre as a person with significant control on 14 November 2017 (2 pages)
12 December 2017Notification of Eric Martin Mcintyre as a person with significant control on 14 November 2017 (2 pages)
12 December 2017Cessation of Roger King as a person with significant control on 10 October 2017 (1 page)
12 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 6
(3 pages)
11 October 2017Termination of appointment of Roger King as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Roger King as a director on 10 October 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 July 2016Registration of charge 060288290009, created on 29 June 2016 (40 pages)
9 July 2016Registration of charge 060288290009, created on 29 June 2016 (40 pages)
19 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(6 pages)
19 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(6 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 November 2015Registration of charge 060288290008, created on 10 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 November 2015Registration of charge 060288290008, created on 10 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
2 April 2015Registration of charge 060288290007, created on 17 March 2015 (32 pages)
2 April 2015Registration of charge 060288290007, created on 17 March 2015 (32 pages)
23 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(6 pages)
23 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(6 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6
(4 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 January 2012Director's details changed for Mr Alan Brown on 13 December 2011 (2 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr Alan Brown on 13 December 2011 (2 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 August 2011Termination of appointment of Kenneth Warner as a director (1 page)
22 August 2011Termination of appointment of Neil Brown as a director (1 page)
22 August 2011Termination of appointment of Kenneth Warner as a director (1 page)
22 August 2011Termination of appointment of Neil Brown as a director (1 page)
27 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 4
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 4
(4 pages)
23 May 2011Appointment of Mr Wayne Hackett as a director (2 pages)
23 May 2011Appointment of Mr Wayne Hackett as a director (2 pages)
23 May 2011Appointment of Mr Roger King as a director (2 pages)
23 May 2011Appointment of Mr Roger King as a director (2 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 January 2011Secretary's details changed for Mr Alan Brown on 13 December 2010 (1 page)
21 January 2011Director's details changed for Neil Gordon Brown on 13 December 2010 (2 pages)
21 January 2011Secretary's details changed for Mr Alan Brown on 13 December 2010 (1 page)
21 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Kenneth James Warner on 13 December 2010 (2 pages)
21 January 2011Director's details changed for Kenneth James Warner on 13 December 2010 (2 pages)
21 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Neil Gordon Brown on 13 December 2010 (2 pages)
14 October 2010Director's details changed for Mr Alan Brown on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Alan Brown on 13 October 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Alan Brown on 12 October 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Alan Brown on 12 October 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 December 2009Director's details changed for Neil Gordon Brown on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Kenneth James Warner on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Neil Gordon Brown on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Neil Gordon Brown on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Kenneth James Warner on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Kenneth James Warner on 1 October 2009 (2 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 June 2009Director's change of particulars / kenneth warner / 01/01/2009 (1 page)
24 June 2009Director's change of particulars / kenneth warner / 01/01/2009 (1 page)
11 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 February 2009Return made up to 14/12/08; full list of members (4 pages)
26 February 2009Return made up to 14/12/08; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2008Return made up to 14/12/07; full list of members (3 pages)
19 February 2008Return made up to 14/12/07; full list of members (3 pages)
31 March 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
21 January 2007New secretary appointed;new director appointed (2 pages)
21 January 2007New secretary appointed;new director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 December 2006Incorporation (14 pages)
14 December 2006Incorporation (14 pages)