HAMBLEDEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HAMBLEDEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02259765

Incorporation date

17/05/1988

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

483 Green Lanes, London, N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1988)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon30/09/2010
Application to strike the company off the register
dot icon17/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon29/11/2009
Register(s) moved to registered inspection location
dot icon29/11/2009
Register inspection address has been changed
dot icon29/11/2009
Director's details changed for Duncan Collins on 2009-11-30
dot icon29/11/2009
Secretary's details changed for Mr Colin Stuart Simonds on 2009-11-30
dot icon22/04/2009
Accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon17/02/2008
Accounts made up to 2007-12-31
dot icon17/01/2008
Registered office changed on 18/01/08 from: 483 green lanes london N13 4BS
dot icon17/01/2008
Registered office changed on 18/01/08 from: 11 cunningham place london NW8 8JT
dot icon11/12/2007
Return made up to 12/12/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon06/08/2007
Accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 12/12/06; full list of members
dot icon02/10/2006
Accounts made up to 2005-12-31
dot icon11/12/2005
Return made up to 12/12/05; full list of members
dot icon21/11/2005
Accounts made up to 2004-12-31
dot icon07/09/2005
Registered office changed on 08/09/05 from: 25 station road rickmansworth hertfordshire WD3 1QP
dot icon23/05/2005
Total exemption full accounts made up to 2003-12-31
dot icon01/02/2005
Return made up to 12/12/04; full list of members
dot icon07/11/2004
Registered office changed on 08/11/04 from: 16/17 copperfields spital street dartford DA1 2DE
dot icon26/01/2004
Return made up to 12/12/03; full list of members
dot icon28/09/2003
Accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 12/12/02; full list of members
dot icon08/07/2002
Accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 12/12/01; full list of members
dot icon08/01/2002
Director's particulars changed
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 12/12/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/06/2000
Particulars of mortgage/charge
dot icon17/01/2000
Return made up to 12/12/99; full list of members
dot icon13/12/1999
Certificate of change of name
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon04/05/1999
Accounts for a small company made up to 1997-12-31
dot icon13/04/1999
Secretary's particulars changed
dot icon18/03/1999
Return made up to 12/12/98; full list of members
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Registered office changed on 19/02/99 from: 6 babmaes street jermyn street london SW1Y 6HD
dot icon24/02/1998
Return made up to 12/12/97; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1996-12-31
dot icon17/09/1997
Secretary resigned
dot icon17/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
New secretary appointed
dot icon08/04/1997
Secretary resigned
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Registered office changed on 13/03/97 from: 39 pall mall london SW1Y 5JG
dot icon12/03/1997
New secretary appointed
dot icon28/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Return made up to 12/12/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/01/1996
Return made up to 12/12/95; full list of members
dot icon09/08/1995
Accounts for a small company made up to 1994-12-31
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
Return made up to 12/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1994
Particulars of mortgage/charge
dot icon16/03/1994
Resolutions
dot icon19/02/1994
Director resigned
dot icon06/02/1994
Return made up to 12/12/93; no change of members
dot icon06/02/1994
Director's particulars changed
dot icon21/08/1993
Registered office changed on 22/08/93 from: 28 mount sion tunbridge wells kent tny 1TW
dot icon08/06/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Accounts for a small company made up to 1992-12-31
dot icon07/02/1993
Return made up to 12/12/92; full list of members
dot icon21/05/1992
Accounts for a small company made up to 1991-12-31
dot icon22/03/1992
Return made up to 12/12/91; change of members
dot icon20/02/1992
New director appointed
dot icon03/02/1992
Ad 10/12/91--------- £ si 4@1=4 £ ic 1000/1004
dot icon03/02/1992
Nc inc already adjusted 10/12/91
dot icon03/02/1992
Resolutions
dot icon03/02/1992
Resolutions
dot icon22/01/1992
Director resigned
dot icon10/10/1991
Director resigned
dot icon10/10/1991
Director resigned
dot icon14/08/1991
Accounts for a small company made up to 1990-12-31
dot icon17/07/1991
Secretary resigned
dot icon17/07/1991
New secretary appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
Return made up to 12/12/90; full list of members
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon29/03/1990
Ad 04/01/90--------- £ si 996@1=996 £ ic 4/1000
dot icon26/03/1990
New director appointed
dot icon26/03/1990
New director appointed
dot icon11/01/1990
Return made up to 12/12/89; full list of members
dot icon19/12/1989
Accounts for a small company made up to 1988-12-31
dot icon21/06/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon29/09/1988
Certificate of change of name
dot icon16/08/1988
Accounting reference date notified as 30/06
dot icon15/08/1988
Wd 01/07/88 ad 03/06/88--------- £ si 2@1=2 £ ic 2/4
dot icon09/08/1988
Registered office changed on 10/08/88 from: burnt house farm rye road sandhurst cranbrook kent TN18 5JL
dot icon30/06/1988
Registered office changed on 01/07/88 from: burnt house farm rye road sandhurst cranbrook kent TN18 5JL
dot icon30/06/1988
New secretary appointed;new director appointed
dot icon30/06/1988
New secretary appointed;new director appointed
dot icon27/06/1988
New secretary appointed;new director appointed
dot icon27/06/1988
Registered office changed on 28/06/88 from: crown house 2 crown dale london SE19 3NQ
dot icon20/06/1988
Certificate of change of name
dot icon14/06/1988
Secretary resigned;director resigned
dot icon17/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Duncan
Director
03/06/1988 - 12/12/1993
11
Chiles, Elizabeth
Director
02/01/1992 - 12/12/1993
1
Collins, Elizabeth
Director
13/12/1990 - 10/12/1998
-
Simonds, Colin Stuart
Secretary
23/06/1997 - Present
3
Dindyal, Anjay
Secretary
30/12/1996 - 24/03/1997
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMBLEDEN PROPERTIES LIMITED

HAMBLEDEN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/05/1988 with the registered office located at 483 Green Lanes, London, N13 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMBLEDEN PROPERTIES LIMITED?

toggle

HAMBLEDEN PROPERTIES LIMITED is currently Dissolved. It was registered on 17/05/1988 and dissolved on 24/01/2011.

Where is HAMBLEDEN PROPERTIES LIMITED located?

toggle

HAMBLEDEN PROPERTIES LIMITED is registered at 483 Green Lanes, London, N13 4BS.

What is the latest filing for HAMBLEDEN PROPERTIES LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.