London
SE1 0LL
Director Name | Mr John Richard Tomlinson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 March 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 169 Union Street London SE1 0LL |
Secretary Name | Mr Greg Richard Smith |
---|---|
Status | Closed |
Appointed | 05 March 2019(5 years after company formation) |
Appointment Duration | 2 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 169 Union Street London SE1 0LL |
Director Name | Mr Colin James Simpson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 March 2021) |
Role | Head Of Asset Management - Investments |
Country of Residence | United Kingdom |
Correspondence Address | 169 Union Street London SE1 0LL |
Director Name | Clare Elizabeth Foster |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton LU1 3AE |
Director Name | Sir James Brian Unwin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton LU1 3AE |
Director Name | Mr Nicholas William Salisbury |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 400 Capability Green Luton LU1 3AE |
Director Name | Kate O'Neill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton LU1 3AE |
Director Name | Charles Patrick Ralph Sandys Manners |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton LU1 3AE |
Director Name | Mr Richard Philip Kitson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton LU1 3AE |
Director Name | Mr Christopher Andrew Hewitt |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Giles Patrick Cyril Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Nicholas Alexander McAlpine-Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Steven Robert Faber |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Internos Global Investors Ltd 65 Grosvenor Street London W1K 3JH |
Director Name | Mr Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Local Pensions Partnership 169 Union Street London SE1 0LL |
Director Name | Mr Jonathan Ottley Short |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Grosvenor Street London W1K 3JH |
Secretary Name | Assettrust Housing Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Correspondence Address | 6th Floor Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 2019) |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | 169 Union Street London SE1 0LL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Heylo Housing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 September 2014 | Delivered on: 8 September 2014 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2020 | Application to strike the company off the register (3 pages) |
11 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
14 July 2020 | Statement of capital on 14 July 2020
|
3 July 2020 | Full accounts made up to 30 September 2019 (19 pages) |
5 May 2020 | Solvency Statement dated 17/04/20 (1 page) |
5 May 2020 | Resolutions
|
5 May 2020 | Statement by Directors (1 page) |
5 February 2020 | Re-registration of Memorandum and Articles (21 pages) |
5 February 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 February 2020 | Resolutions
|
5 February 2020 | Re-registration from a public company to a private limited company (1 page) |
15 October 2019 | Satisfaction of charge 088989920001 in full (1 page) |
16 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
14 August 2019 | Appointment of Mr Colin James Simpson as a director on 25 March 2019 (2 pages) |
6 August 2019 | Change of details for Hh No. 1 Limited as a person with significant control on 10 October 2018 (2 pages) |
10 April 2019 | Full accounts made up to 30 September 2018 (20 pages) |
12 March 2019 | Appointment of Mr Greg Richard Smith as a secretary on 5 March 2019 (2 pages) |
5 March 2019 | Registered 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 2019 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 March 2019 (1 page) |
14 January 2019 | Change of details for Hh No. 1 Limited as a person with significant control on 14 January 2019 (2 pages) |
14 December 2018 | Appointment of Mr John Richard Tomlinson as a director on 30 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Trevor Vaughan Castledine as a director on 30 November 2018 (1 page) |
10 October 2018 | Change of details for Heylo Housing Limited as a person with significant control on 10 October 2018 (2 pages) |
26 September 2018 | Appointment of Christopher Paul Rule as a director on 14 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Christopher Andrew Hewitt as a director on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Giles Patrick Cyril Mackay as a director on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Nicholas Alexander Mcalpine-Lee as a director on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Jonathan Ottley Short as a director on 14 September 2018 (1 page) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 30 September 2017 (22 pages) |
31 October 2017 | Director's details changed for Mr Trevor Vaughan Castledine on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Trevor Vaughan Castledine on 31 October 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
5 June 2017 | Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 30 November 2016 (2 pages) |
5 June 2017 | Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 30 November 2016 (2 pages) |
23 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
23 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
28 April 2016 | Termination of appointment of Steven Robert Faber as a director on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Jonathan Ottley Short as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Jonathan Ottley Short as a director on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Steven Robert Faber as a director on 28 April 2016 (1 page) |
22 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
22 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
23 December 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
11 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
11 September 2014 | Resolutions
|
11 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
11 September 2014 | Resolutions
|
8 September 2014 | Registration of charge 088989920001, created on 5 September 2014 (141 pages) |
8 September 2014 | Registration of charge 088989920001, created on 5 September 2014 (141 pages) |
8 September 2014 | Registration of charge 088989920001, created on 5 September 2014 (141 pages) |
4 September 2014 | Director's details changed for Mr Steven Robert Faber on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Steven Robert Faber on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Assettrust Housing Management Ltd as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Trevor Vaughan Castledine on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Steven Robert Faber on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Trevor Vaughan Castledine on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Assettrust Housing Management Ltd as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Assettrust Housing Management Ltd as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Trevor Vaughan Castledine on 4 September 2014 (2 pages) |
2 September 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
2 September 2014 | Director's details changed for Mr Christopher Andrew Hewitt on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Christopher Andrew Hewitt on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Christopher Andrew Hewitt on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Steven Robert Faber on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Trevor Vaughan Castledine on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Trevor Vaughan Castledine on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Trevor Vaughan Castledine on 2 September 2014 (2 pages) |
2 September 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
2 September 2014 | Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Steven Robert Faber on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Nicholas Alexander Mcalpine-Lee on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Steven Robert Faber on 2 September 2014 (2 pages) |
29 August 2014 | Trading certificate for a public company
|
29 August 2014 | Commence business and borrow (1 page) |
29 August 2014 | Trading certificate for a public company (3 pages) |
18 August 2014 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
18 August 2014 | Appointment of Mr Nicholas Alexander Mcalpine-Lee as a director (2 pages) |
18 August 2014 | Appointment of Mr Nicholas Alexander Mcalpine-Lee as a director (2 pages) |
18 August 2014 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Trevor Vaughan Castledine as a director on 28 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Steven Robert Faber as a director on 28 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Steven Robert Faber as a director on 28 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Trevor Vaughan Castledine as a director on 28 July 2014 (2 pages) |
4 August 2014 | Registered 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 2014 | Secretary's details changed for Assettrust Housing Management Ltd on 19 June 2014 (1 page) |
4 August 2014 | Registered 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 2014 | Annual return made up to 4 August 2014 with a full list of shareholders (4 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders (4 pages) |
4 August 2014 | Registered 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 2014 | Secretary's details changed for Assettrust Housing Management Ltd on 19 June 2014 (1 page) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders (4 pages) |
1 August 2014 | Company name changed aha treasury PLC\certificate issued on 01/08/14
|
1 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Company name changed aha treasury PLC\certificate issued on 01/08/14 (2 pages) |
1 August 2014 | Change of name notice (2 pages) |
31 July 2014 | Termination of appointment of Kate O'neill as a director on 19 June 2014 (1 page) |
31 July 2014 | Termination of appointment of James Brian Unwin as a director on 19 June 2014 (1 page) |
31 July 2014 | Appointment of Mr Giles Patrick Cyril Mackay as a director on 19 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Clare Elizabeth Foster as a director on 19 June 2014 (1 page) |
31 July 2014 | Registered 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 2014 | Termination of appointment of Nicholas William Salisbury as a director on 19 June 2014 (1 page) |
31 July 2014 | Appointment of Mr Giles Patrick Cyril Mackay as a director on 19 June 2014 (2 pages) |
31 July 2014 | Appointment of Mr Christopher Andrew Hewitt as a director on 19 June 2014 (2 pages) |
31 July 2014 | Appointment of Mr Christopher Andrew Hewitt as a director on 19 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Nicholas William Salisbury as a director on 19 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Charles Patrick Ralph Sandys Manners as a director on 19 June 2014 (1 page) |
31 July 2014 | Appointment of Mr Nicholas Alexander Mcalpine-Lee as a director on 19 June 2014 (2 pages) |
31 July 2014 | Appointment of Mr Nicholas Alexander Mcalpine-Lee as a director on 19 June 2014 (2 pages) |
31 July 2014 | Registered 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 2014 | Termination of appointment of Richard Philip Kitson as a director on 19 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Clare Elizabeth Foster as a director on 19 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Kate O'neill as a director on 19 June 2014 (1 page) |
31 July 2014 | Termination of appointment of James Brian Unwin as a director on 19 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Charles Patrick Ralph Sandys Manners as a director on 19 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Richard Philip Kitson as a director on 19 June 2014 (1 page) |
17 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 February 2014 | Incorporation
|
17 February 2014 | Incorporation
|