Company NameHHT Limited
Company StatusDissolved
Company Number08898992
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesAha Treasury Plc and HHT Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Paul Rule
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2021)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLpp, 2nd Floor 169 Union Street
London
SE1 0LL
Director NameMr John Richard Tomlinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Secretary NameMr Greg Richard Smith
StatusClosed
Appointed05 March 2019(5 years after company formation)
Appointment Duration2 years (closed 16 March 2021)
RoleCompany Director
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Colin James Simpson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2021)
RoleHead Of Asset Management - Investments
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameClare Elizabeth Foster
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
LU1 3AE
Director NameSir James Brian Unwin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
LU1 3AE
Director NameMr Nicholas William Salisbury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address400 Capability Green
Luton
LU1 3AE
Director NameKate O'Neill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
LU1 3AE
Director NameCharles Patrick Ralph Sandys Manners
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
LU1 3AE
Director NameMr Richard Philip Kitson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
LU1 3AE
Director NameMr Christopher Andrew Hewitt
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Nicholas Alexander McAlpine-Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Steven Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternos Global Investors Ltd 65 Grosvenor Street
London
W1K 3JH
Director NameMr Trevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Local Pensions Partnership 169 Union Street
London
SE1 0LL
Director NameMr Jonathan Ottley Short
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Grosvenor Street
London
W1K 3JH
Secretary NameAssettrust Housing Management Ltd (Corporation)
StatusResigned
Appointed17 February 2014(same day as company formation)
Correspondence Address6th Floor Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 2014(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2019)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered Address169 Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Heylo Housing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

5 September 2014Delivered on: 8 September 2014
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
16 November 2020Application to strike the company off the register (3 pages)
11 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
14 July 2020Statement of capital on 14 July 2020
  • GBP 1
(3 pages)
3 July 2020Full accounts made up to 30 September 2019 (19 pages)
5 May 2020Solvency Statement dated 17/04/20 (1 page)
5 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2020Statement by Directors (1 page)
5 February 2020Re-registration of Memorandum and Articles (21 pages)
5 February 2020Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 February 2020Re-registration from a public company to a private limited company (1 page)
15 October 2019Satisfaction of charge 088989920001 in full (1 page)
16 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
14 August 2019Appointment of Mr Colin James Simpson as a director on 25 March 2019 (2 pages)
6 August 2019Change of details for Hh No. 1 Limited as a person with significant control on 10 October 2018 (2 pages)
10 April 2019Full accounts made up to 30 September 2018 (20 pages)
12 March 2019Appointment of Mr Greg Richard Smith as a secretary on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from 5th Floor One New Change London EC4M 9AF to 169 Union Street London SE1 0LL on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 March 2019 (1 page)
14 January 2019Change of details for Hh No. 1 Limited as a person with significant control on 14 January 2019 (2 pages)
14 December 2018Appointment of Mr John Richard Tomlinson as a director on 30 November 2018 (2 pages)
7 December 2018Termination of appointment of Trevor Vaughan Castledine as a director on 30 November 2018 (1 page)
10 October 2018Change of details for Heylo Housing Limited as a person with significant control on 10 October 2018 (2 pages)
26 September 2018Appointment of Christopher Paul Rule as a director on 14 September 2018 (2 pages)
26 September 2018Termination of appointment of Christopher Andrew Hewitt as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Giles Patrick Cyril Mackay as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Nicholas Alexander Mcalpine-Lee as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Jonathan Ottley Short as a director on 14 September 2018 (1 page)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
9 March 2018Full accounts made up to 30 September 2017 (22 pages)
31 October 2017Director's details changed for Mr Trevor Vaughan Castledine on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Trevor Vaughan Castledine on 31 October 2017 (2 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 June 2017Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 30 November 2016 (2 pages)
5 June 2017Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 30 November 2016 (2 pages)
23 March 2017Full accounts made up to 30 September 2016 (19 pages)
23 March 2017Full accounts made up to 30 September 2016 (19 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
28 April 2016Termination of appointment of Steven Robert Faber as a director on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Jonathan Ottley Short as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Jonathan Ottley Short as a director on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Steven Robert Faber as a director on 28 April 2016 (1 page)
22 April 2016Full accounts made up to 30 September 2015 (16 pages)
22 April 2016Full accounts made up to 30 September 2015 (16 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(17 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(17 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(17 pages)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
23 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
11 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 50,000
(4 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 50,000
(4 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 September 2014Registration of charge 088989920001, created on 5 September 2014 (141 pages)
8 September 2014Registration of charge 088989920001, created on 5 September 2014 (141 pages)
8 September 2014Registration of charge 088989920001, created on 5 September 2014 (141 pages)
4 September 2014Director's details changed for Mr Steven Robert Faber on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Steven Robert Faber on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Assettrust Housing Management Ltd as a secretary on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Trevor Vaughan Castledine on 4 September 2014 (2 pages)
4 September 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
4 September 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Steven Robert Faber on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Trevor Vaughan Castledine on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Assettrust Housing Management Ltd as a secretary on 4 September 2014 (1 page)
4 September 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Assettrust Housing Management Ltd as a secretary on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Trevor Vaughan Castledine on 4 September 2014 (2 pages)
2 September 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
2 September 2014Director's details changed for Mr Christopher Andrew Hewitt on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Christopher Andrew Hewitt on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Christopher Andrew Hewitt on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Steven Robert Faber on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Trevor Vaughan Castledine on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Trevor Vaughan Castledine on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Trevor Vaughan Castledine on 2 September 2014 (2 pages)
2 September 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
2 September 2014Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Steven Robert Faber on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Steven Robert Faber on 2 September 2014 (2 pages)
29 August 2014Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
  • CERT8A ‐ Commence business and borrow
(3 pages)
29 August 2014Commence business and borrow (1 page)
29 August 2014Trading certificate for a public company (3 pages)
18 August 2014Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
18 August 2014Appointment of Mr Nicholas Alexander Mcalpine-Lee as a director (2 pages)
18 August 2014Appointment of Mr Nicholas Alexander Mcalpine-Lee as a director (2 pages)
18 August 2014Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
5 August 2014Appointment of Mr Trevor Vaughan Castledine as a director on 28 July 2014 (2 pages)
5 August 2014Appointment of Mr Steven Robert Faber as a director on 28 July 2014 (2 pages)
5 August 2014Appointment of Mr Steven Robert Faber as a director on 28 July 2014 (2 pages)
5 August 2014Appointment of Mr Trevor Vaughan Castledine as a director on 28 July 2014 (2 pages)
4 August 2014Registered office address changed from One New Change London EC4M 9AF England to 5Th Floor One New Change London EC4M 9AF on 4 August 2014 (1 page)
4 August 2014Secretary's details changed for Assettrust Housing Management Ltd on 19 June 2014 (1 page)
4 August 2014Registered office address changed from One New Change London EC4M 9AF England to 5Th Floor One New Change London EC4M 9AF on 4 August 2014 (1 page)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders (4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders (4 pages)
4 August 2014Registered office address changed from One New Change London EC4M 9AF England to 5Th Floor One New Change London EC4M 9AF on 4 August 2014 (1 page)
4 August 2014Secretary's details changed for Assettrust Housing Management Ltd on 19 June 2014 (1 page)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders (4 pages)
1 August 2014Company name changed aha treasury PLC\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Company name changed aha treasury PLC\certificate issued on 01/08/14 (2 pages)
1 August 2014Change of name notice (2 pages)
31 July 2014Termination of appointment of Kate O'neill as a director on 19 June 2014 (1 page)
31 July 2014Termination of appointment of James Brian Unwin as a director on 19 June 2014 (1 page)
31 July 2014Appointment of Mr Giles Patrick Cyril Mackay as a director on 19 June 2014 (2 pages)
31 July 2014Termination of appointment of Clare Elizabeth Foster as a director on 19 June 2014 (1 page)
31 July 2014Registered office address changed from 400 Capability Green Luton LU1 3AE United Kingdom to One New Change London EC4M 9AF on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Nicholas William Salisbury as a director on 19 June 2014 (1 page)
31 July 2014Appointment of Mr Giles Patrick Cyril Mackay as a director on 19 June 2014 (2 pages)
31 July 2014Appointment of Mr Christopher Andrew Hewitt as a director on 19 June 2014 (2 pages)
31 July 2014Appointment of Mr Christopher Andrew Hewitt as a director on 19 June 2014 (2 pages)
31 July 2014Termination of appointment of Nicholas William Salisbury as a director on 19 June 2014 (1 page)
31 July 2014Termination of appointment of Charles Patrick Ralph Sandys Manners as a director on 19 June 2014 (1 page)
31 July 2014Appointment of Mr Nicholas Alexander Mcalpine-Lee as a director on 19 June 2014 (2 pages)
31 July 2014Appointment of Mr Nicholas Alexander Mcalpine-Lee as a director on 19 June 2014 (2 pages)
31 July 2014Registered office address changed from 400 Capability Green Luton LU1 3AE United Kingdom to One New Change London EC4M 9AF on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Richard Philip Kitson as a director on 19 June 2014 (1 page)
31 July 2014Termination of appointment of Clare Elizabeth Foster as a director on 19 June 2014 (1 page)
31 July 2014Termination of appointment of Kate O'neill as a director on 19 June 2014 (1 page)
31 July 2014Termination of appointment of James Brian Unwin as a director on 19 June 2014 (1 page)
31 July 2014Termination of appointment of Charles Patrick Ralph Sandys Manners as a director on 19 June 2014 (1 page)
31 July 2014Termination of appointment of Richard Philip Kitson as a director on 19 June 2014 (1 page)
17 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)