Company NameHazeldene Estates Limited
Company StatusDissolved
Company Number06611820
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 27 June 2023)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameJanet Christobel Sheppard
NationalityBritish
StatusResigned
Appointed10 December 2008(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address8 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor King House 5-11 Westbourne Grove
London
W2 4UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Langholm Property Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,853
Cash£5,170
Current Liabilities£56,646

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 March 2021Delivered on: 10 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
15 March 2013Delivered on: 19 March 2013
Satisfied on: 2 July 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
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 29 oakfield road croydon t/no.SY46270 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Fully Satisfied
25 June 2010Delivered on: 26 June 2010
Satisfied on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 oakfield road croydon t/no SY46270.
Fully Satisfied
16 June 2010Delivered on: 24 June 2010
Satisfied on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied

Filing History

10 March 2021Registration of charge 066118200005, created on 5 March 2021 (68 pages)
20 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 December 2020Director's details changed for Mr Mark Andrew Cook on 8 December 2020 (2 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 June 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
11 June 2018Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
25 April 2013Satisfaction of charge 1 in full (3 pages)
25 April 2013Satisfaction of charge 1 in full (3 pages)
25 April 2013Satisfaction of charge 2 in full (3 pages)
25 April 2013Satisfaction of charge 2 in full (3 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
6 February 2013Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages)
31 January 2013Appointment of Mr Andrew Holmwood as a director (2 pages)
31 January 2013Appointment of Mr Andrew Holmwood as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
8 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
21 June 2011Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 June 2011 (1 page)
21 June 2011Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 June 2011 (1 page)
21 June 2011Director's details changed for Mark Andrew Cook on 1 June 2011 (2 pages)
21 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 21 June 2011 (1 page)
21 June 2011Director's details changed for Mark Andrew Cook on 1 June 2011 (2 pages)
21 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 21 June 2011 (1 page)
21 June 2011Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 June 2011 (1 page)
21 June 2011Director's details changed for Mark Andrew Cook on 1 June 2011 (2 pages)
9 February 2011Appointment of Mr. Andrew Stuart Holmwood as a director (3 pages)
9 February 2011Appointment of Mr. Andrew Stuart Holmwood as a director (3 pages)
14 January 2011Termination of appointment of Andrew Stuart Holmwood as a director (2 pages)
14 January 2011Termination of appointment of Andrew Stuart Holmwood as a director (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
5 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
26 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
7 August 2009Appointment terminated director robin butcher (1 page)
7 August 2009Appointment terminated director robin butcher (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
12 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 June 2009Registered office changed on 12/06/2009 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
12 June 2009Location of register of members (1 page)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
18 December 2008Secretary appointed janet sheppard (2 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
11 July 2008Secretary appointed andrew stuart holmwood (2 pages)
11 July 2008Secretary appointed andrew stuart holmwood (2 pages)
11 July 2008Director appointed mark andrew cook (6 pages)
11 July 2008Appointment terminated director company directors LIMITED (1 page)
11 July 2008Appointment terminated director company directors LIMITED (1 page)
11 July 2008Director appointed mark andrew cook (6 pages)
11 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 June 2008Incorporation (16 pages)
5 June 2008Incorporation (16 pages)