London
SE1 2ES
Secretary Name | Mr Brian Daniel Higgins |
---|---|
Status | Current |
Appointed | 02 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Fourth Floor Shand House 14-20 Shand Street London SE1 2ES |
Director Name | Mr Peter James Bennison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashley Close London NW4 1PH |
Director Name | Mr Andrew Clive Portlock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Ian Brian Lumsden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Lacemakers Studridge Lane Speen Bucks HP27 0SF |
Director Name | Mr Ian Brinsley Andrews |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge Little Missenden Amersham Bucks HP7 0QY |
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2013(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2016) |
Correspondence Address | The Old Applestore Field Place Estate Byfleets Lan Broadbridge Heath Horsham West Sussex RH12 3PB |
Website | hadleypropertygroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 74836161 |
Telephone region | London |
Registered Address | 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 | Over 600 other UK companies use this postal address |
1 at £1 | Hadley Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £62,264 |
Current Liabilities | £1,282,559 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 23 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 24 July 2022 (overdue) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
1 December 2017 | Notification of Brian Daniel Higgins as a person with significant control on 1 November 2017 (2 pages) |
1 December 2017 | Notification of Brian Daniel Higgins as a person with significant control on 1 November 2017 (2 pages) |
1 December 2017 | Cessation of Hadley Property Group Limited as a person with significant control on 1 November 2017 (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
21 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Hadley Property Group Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Hadley Property Group Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Brian Daniel Higgins on 1 February 2017 (2 pages) |
1 February 2017 | Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page) |
1 February 2017 | Director's details changed for Mr Brian Daniel Higgins on 1 February 2017 (2 pages) |
1 February 2017 | Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page) |
7 November 2016 | Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages) |
18 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
18 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
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) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 June 2015 | Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages) |
13 March 2015 | Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page) |
13 March 2015 | Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page) |
9 October 2014 | Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 February 2014 | Appointment of Mr Brian Daniel Higgins as a director (2 pages) |
12 February 2014 | Appointment of Mr Brian Daniel Higgins as a director (2 pages) |
12 February 2014 | Appointment of Mr Ian Lumsden as a director (2 pages) |
12 February 2014 | Appointment of Mr Ian Lumsden as a director (2 pages) |
12 February 2014 | Termination of appointment of Andrew Portlock as a director (1 page) |
12 February 2014 | Termination of appointment of Andrew Portlock as a director (1 page) |
12 February 2014 | Appointment of Network Secretarial Services Limited as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Peter Bennison as a director (1 page) |
12 February 2014 | Appointment of Network Secretarial Services Limited as a secretary (2 pages) |
12 February 2014 | Appointment of Mr Ian Brinsley Andrews as a director (2 pages) |
12 February 2014 | Appointment of Mr Ian Brinsley Andrews as a director (2 pages) |
12 February 2014 | Termination of appointment of Peter Bennison as a director (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
16 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
10 January 2014 | Company name changed keystone development finance LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed keystone development finance LIMITED\certificate issued on 10/01/14
|
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Andrew Clive Portlock on 10 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Andrew Clive Portlock on 10 July 2013 (2 pages) |
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Company name changed dominique developments LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Company name changed dominique developments LIMITED\certificate issued on 28/09/12
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|