Edinburgh
EH3 5BB
Scotland
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2011(2 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 April 2016) |
Correspondence Address | The Old Applestore Field Place Estate Byfleets Lan Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Andrew Clive Portlock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Marys Close Bransgore Christchurch Dorset BH23 8HU |
Director Name | Mr Shane William Ensoll |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Upland Way Epsom Downs Surrey KT18 5SR |
Director Name | Mr Peter James Bennison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 years after company formation) |
Appointment Duration | 4 years, 6 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 | Belsize Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 1st Floor Flat Centre Heights 137 Finchley Road London NW3 6JG |
Secretary Name | Belsize Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | Ist Floor Centre Heights 137 Finchley Road London NW3 6JG |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | hadleypropertygroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 74836161 |
Telephone region | London |
Registered Address | Glazers 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,146 |
Cash | £10,049 |
Current Liabilities | £13,498 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 June 2011 | Delivered on: 22 June 2011 Persons entitled: Barclays Bank PLC Classification: Charge over benefit of construction documentation 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: Schedule - 1. blackmore developments limited documents: building contract (as amended and varied on or about the date hereof or from time to time) dated: 09/05/11 parties: (1) blackmore developments limited (2) united house limited, 2. blackmore developments limited documents: agreement for the appointment of interiors architect dated: 15/02/11 parties: (1) blackmore developments limited (2) interior architecture UK limited, 3. blackmore developments limited documents: agreement for the appointment architect dated: 31/01/11 parties: (1) blackmore developments limited (2) bb partnership limited for details of further documents charged by way of first fixed legal charge of its present and future rights title and interest in and to each contract see image for full details. Outstanding |
---|---|
5 January 2011 | Delivered on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee 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 |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Application to strike the company off the register (3 pages) |
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) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (5 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 Peter James Bennison on 22 October 2013 (2 pages) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 February 2014 | Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Harry Michael Panton on 12 February 2014 (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) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page) |
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 Service Limited on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Network Secretarial Service 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) |
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) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of Shane Ensoll as a director (2 pages) |
7 October 2011 | Termination of appointment of Shane Ensoll as a director (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
21 March 2011 | Appointment of Network Secretarial Service Limited as a secretary (3 pages) |
21 March 2011 | Appointment of Peter Bennison as a director (3 pages) |
21 March 2011 | Termination of appointment of Belsize Secretarial Limited as a secretary (2 pages) |
21 March 2011 | Appointment of Network Secretarial Service Limited as a secretary (3 pages) |
21 March 2011 | Appointment of Harry Michael Panton as a director (3 pages) |
21 March 2011 | Termination of appointment of Belsize Secretarial Limited as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Belsize Directors Limited as a director (2 pages) |
21 March 2011 | Termination of appointment of Belsize Directors Limited as a director (2 pages) |
21 March 2011 | Appointment of Peter Bennison as a director (3 pages) |
21 March 2011 | Appointment of Harry Michael Panton as a director (3 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
7 September 2010 | Termination of appointment of Andrew Portlock as a director (2 pages) |
7 September 2010 | Termination of appointment of Andrew Portlock as a director (2 pages) |
7 September 2010 | Appointment of Shane Ensoll as a director (3 pages) |
7 September 2010 | Appointment of Shane Ensoll as a director (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
24 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
11 February 2009 | Director appointed andrew portlock (2 pages) |
11 February 2009 | Director appointed belsize directors LIMITED (2 pages) |
11 February 2009 | Secretary appointed belsize secretarial LIMITED (1 page) |
11 February 2009 | Director appointed belsize directors LIMITED (2 pages) |
11 February 2009 | Director appointed andrew portlock (2 pages) |
11 February 2009 | Secretary appointed belsize secretarial LIMITED (1 page) |
8 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 February 2009 | Incorporation (6 pages) |
2 February 2009 | Incorporation (6 pages) |