Company NameHE2 Haydock Gp Limited
Company StatusActive
Company Number11454217
CategoryPrivate Limited Company
Incorporation Date9 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Robert Thomas Vicente
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian,British
StatusCurrent
Appointed27 May 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMiss Hannah May Dove
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMs Susan Elizabeth Beer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(5 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed09 July 2018(same day as company formation)
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Eugenia Victoria Schroeder
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12, St James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12, St James's Square
London
SW1Y 4LB
Director NameMrs Barbara Marovelli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2022(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 May 2019Delivered on: 6 June 2019
Persons entitled: Situs Asset Management Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All that freehold property known as land on the north side of east lancashire road, haydock as the same is registered at the land registry under title number MS659839.
Outstanding
28 May 2019Delivered on: 6 June 2019
Persons entitled: Situs Asset Management Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All that freehold property known as land on the north side of east lancashire road, haydock as the same is registered at the land registry under title number MS659839.
Outstanding
18 July 2018Delivered on: 26 July 2018
Persons entitled: Eu Industrial Club Ii Scs, Having Its Registered Office at 5, Rue Heienhaff, L-1736 Senningerberg, Luxembourg

Classification: A registered charge
Particulars: The freehold property known as unit 2, M6MAJOR.com, haydock lane, st helens, being the land comprised in the form TP1 dated on 18 july 2018 between bericote properties limited, HE2 N1 haydock limited and HE2 N2 haydock limited.
Outstanding

Filing History

14 December 2023Appointment of Ms Susan Elizabeth Beer as a director on 1 December 2023 (2 pages)
9 October 2023Full accounts made up to 31 December 2022 (20 pages)
4 October 2023Satisfaction of charge 114542170001 in full (1 page)
4 October 2023Satisfaction of charge 114542170003 in full (1 page)
4 October 2023Satisfaction of charge 114542170002 in full (1 page)
18 July 2023Change of details for Henry Ross Perot Jr as a person with significant control on 11 July 2023 (2 pages)
8 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 October 2022Secretary's details changed for Accomplish Secretaries Limited on 11 October 2022 (1 page)
21 October 2022Director's details changed for Mrs Caterina Musgrave Juer on 11 October 2022 (2 pages)
13 October 2022Termination of appointment of Barbara Marovelli as a director on 3 October 2022 (1 page)
12 October 2022Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 12 October 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (19 pages)
3 March 2022Appointment of Ms. Barbara Marovelli as a director on 19 February 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 October 2021Full accounts made up to 31 December 2020 (17 pages)
17 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (35 pages)
24 August 2020Appointment of Hannah Dove as a director on 24 August 2020 (2 pages)
24 August 2020Termination of appointment of David Rudge as a director on 24 August 2020 (1 page)
19 August 2020Withdrawal of a person with significant control statement on 19 August 2020 (2 pages)
19 August 2020Notification of Henry Ross Perot Jr as a person with significant control on 17 August 2020 (2 pages)
27 May 2020Appointment of Ms Caterina Musgrave Juer as a director on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Eugenia Victoria Schroeder as a director on 27 May 2020 (1 page)
14 February 2020Director's details changed for Mrs Eugenia Victoria Schroeder on 24 January 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
28 June 2019Director's details changed (2 pages)
6 June 2019Registration of charge 114542170002, created on 28 May 2019 (59 pages)
6 June 2019Registration of charge 114542170003, created on 28 May 2019 (59 pages)
14 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
26 July 2018Registration of charge 114542170001, created on 18 July 2018 (22 pages)
10 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 102
(3 pages)
10 July 2018Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
9 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-09
  • GBP 1
(24 pages)