Company NameHadleyvale Court Rtm Company Limited
DirectorKutlu Wright
Company StatusActive
Company Number06919969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Adil Vittachi
NationalityBritish
StatusCurrent
Appointed29 June 2009(4 weeks after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Correspondence Address22 Aldermans Hill
Palmers Green
London
N13 4PN
Director NameMrs Kutlu Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(5 years, 10 months after company formation)
Appointment Duration9 years
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address141 Hadley Road
Barnet
Hertfordshire
EN5 5QN
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameMs Sharon Dale Picot-De Kretser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address7 Hadleyvale Court 114-116 Hadley Road
New Barnet
Hertfordshire
EN5 5QY
Secretary NameMs Sharon Dale Picot-De Kretser
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address7 Hadleyvale Court 114-116 Hadley Road
New Barnet
Hertfordshire
EN5 5QY

Location

Registered Address22 Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,400
Cash£6,676
Current Liabilities£12,076

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
11 August 2022Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
10 August 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
10 August 2022Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
21 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
18 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
19 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
18 July 2018Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
17 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 June 2017Notification of Kutlu Wright as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Kutlu Wright as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 August 2016Annual return made up to 1 June 2016 no member list (5 pages)
18 August 2016Annual return made up to 1 June 2016 no member list (5 pages)
18 August 2016Termination of appointment of Sharon Dale Picot-De Kretser as a director on 1 July 2016 (1 page)
18 August 2016Termination of appointment of Sharon Dale Picot-De Kretser as a director on 1 July 2016 (1 page)
18 August 2016Termination of appointment of Sharon Dale Picot-De Kretser as a secretary on 1 July 2016 (1 page)
18 August 2016Termination of appointment of Sharon Dale Picot-De Kretser as a secretary on 1 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
2 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
2 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
2 April 2015Appointment of Mrs Kutlu Wright as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Kutlu Wright as a director on 31 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Register(s) moved to registered office address (1 page)
27 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
27 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
27 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
27 June 2014Register(s) moved to registered office address (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
7 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
7 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 September 2012Annual return made up to 1 June 2012 no member list (4 pages)
5 September 2012Annual return made up to 1 June 2012 no member list (4 pages)
5 September 2012Annual return made up to 1 June 2012 no member list (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Annual return made up to 1 June 2011 no member list (4 pages)
7 November 2011Annual return made up to 1 June 2011 no member list (4 pages)
7 November 2011Annual return made up to 1 June 2011 no member list (4 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
9 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
9 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
8 June 2010Secretary's details changed for Ms Sharon Dale Picot-De Kretser on 1 June 2010 (1 page)
8 June 2010Director's details changed for Sharon Dale Picot-De Kretser on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Sharon Dale Picot-De Kretser on 1 June 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Secretary's details changed for Mr Adil Vittachi on 1 June 2010 (1 page)
8 June 2010Secretary's details changed for Mr Adil Vittachi on 1 June 2010 (1 page)
8 June 2010Secretary's details changed for Ms Sharon Dale Picot-De Kretser on 1 June 2010 (1 page)
8 June 2010Secretary's details changed for Mr Adil Vittachi on 1 June 2010 (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Secretary's details changed for Ms Sharon Dale Picot-De Kretser on 1 June 2010 (1 page)
8 June 2010Director's details changed for Sharon Dale Picot-De Kretser on 1 June 2010 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2009Secretary appointed mr adil vittachi (1 page)
29 June 2009Secretary appointed mr adil vittachi (1 page)
10 June 2009Director and secretary appointed sharon dale picot-de kretser (2 pages)
10 June 2009Appointment terminated director lynn hughes (1 page)
10 June 2009Appointment terminated director lynn hughes (1 page)
10 June 2009Director and secretary appointed sharon dale picot-de kretser (2 pages)
1 June 2009Incorporation (25 pages)
1 June 2009Incorporation (25 pages)