London
NW3 6JG
Secretary Name | Mr Brian Daniel Higgins |
---|---|
Status | Closed |
Appointed | 02 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | Hadley Property Group 3rd Floor, 16 Garrick St London WC2E 9BA |
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 | United Kingdom |
Correspondence Address | 3rd Floor 16 Garrick Street London WC2E 9BA |
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 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 | -£1,202 |
Cash | £1,763 |
Current Liabilities | £2,460,908 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (7 pages) |
17 July 2017 | Notification of Hadley Property Group Limited as a person with significant control on 6 April 2016 (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 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
1 February 2017 | Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page) |
1 February 2017 | Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page) |
7 November 2016 | Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages) |
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) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 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) |
21 September 2015 | Termination of appointment of Peter James Bennison as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Peter James Bennison as a director on 21 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) |
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 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 Andrew Clive Portlock on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Andrew Clive Portlock on 13 March 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) |
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
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
3 April 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
17 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
17 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
4 November 2013 | Appointment of Network Secretarial Services Limited as a secretary (2 pages) |
4 November 2013 | Appointment of Network Secretarial Services Limited as a secretary (2 pages) |
15 July 2013 | Director's details changed for Mr Andrew Clive Portlock on 10 July 2013 (2 pages) |
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 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed ince properties LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed ince properties LIMITED\certificate issued on 19/02/13
|
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Change of name notice (2 pages) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|