HASLEMERE PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

HASLEMERE PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01971232

Incorporation date

12/12/1985

Size

Full

Contacts

Registered address

Registered address

The Ark, 201 Talgarth Road, London W6 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1985)
dot icon24/10/2011
Final Gazette dissolved following liquidation
dot icon31/07/2011
Termination of appointment of Manuel Uria Fernandez as a director
dot icon24/07/2011
Return of final meeting in a members' voluntary winding up
dot icon03/02/2011
Appointment of a voluntary liquidator
dot icon03/02/2011
Declaration of solvency
dot icon03/02/2011
Resolutions
dot icon30/11/2010
Resolutions
dot icon30/11/2010
Solvency Statement dated 30/11/10
dot icon30/11/2010
Statement by Directors
dot icon30/11/2010
Statement of capital on 2010-12-01
dot icon28/10/2010
Termination of appointment of Ian Gatiss as a director
dot icon28/10/2010
Termination of appointment of Ilaria Del Beato as a director
dot icon10/10/2010
Director's details changed for Ian William Gatiss on 2010-10-11
dot icon10/10/2010
Director's details changed for Ms Ilaria Jane Del Beato on 2010-10-11
dot icon10/10/2010
Director's details changed for Thomas Marfleet on 2010-10-11
dot icon10/10/2010
Director's details changed for Mr Manuel Uria Fernandez on 2010-10-11
dot icon10/10/2010
Secretary's details changed for Stephen Roy Slocombe on 2010-10-11
dot icon10/10/2010
Registered office address changed from 30 Berkeley Square London W1J 6EW on 2010-10-11
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon05/05/2010
Resolutions
dot icon05/05/2010
Statement of company's objects
dot icon13/01/2010
Secretary's details changed for Stephen Roy Slocombe on 2009-11-25
dot icon11/11/2009
Director's details changed for Ian William Gatiss on 2009-11-03
dot icon11/11/2009
Director's details changed for Manuel Uria Fernandez on 2009-11-02
dot icon10/11/2009
Director's details changed for Thomas Marfleet on 2009-11-03
dot icon10/11/2009
Director's details changed for Ms Ilaria Jane Del Beato on 2009-11-02
dot icon27/07/2009
Director appointed thomas marfleet
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Appointment Terminated Director william pearson
dot icon07/05/2009
Appointment Terminated Director neil harris
dot icon26/04/2009
Return made up to 12/04/09; full list of members
dot icon30/03/2009
Director appointed william james pearson
dot icon12/02/2009
Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH
dot icon16/09/2008
Director appointed ilaria jane del beato
dot icon15/07/2008
Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 12/04/08; no change of members
dot icon11/11/2007
Secretary's particulars changed
dot icon01/11/2007
Location of register of members
dot icon26/07/2007
Director's particulars changed
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon08/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon23/04/2007
Return made up to 12/04/07; full list of members
dot icon23/04/2007
Location of register of members
dot icon17/04/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon14/04/2007
Secretary's particulars changed
dot icon23/03/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon19/01/2007
New secretary appointed
dot icon07/01/2007
New secretary appointed
dot icon07/01/2007
Secretary resigned
dot icon06/11/2006
Director resigned
dot icon06/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
New director appointed
dot icon12/04/2006
Return made up to 12/04/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon13/02/2006
Director resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Director's particulars changed
dot icon02/10/2005
Director's particulars changed
dot icon08/09/2005
Director's particulars changed
dot icon24/07/2005
New director appointed
dot icon26/04/2005
Return made up to 12/04/05; full list of members
dot icon23/12/2004
Registered office changed on 24/12/04 from: 43/45 portman square london W1H 6HE
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon12/12/2004
Location of register of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/06/2004
New secretary appointed
dot icon13/06/2004
New director appointed
dot icon13/06/2004
New director appointed
dot icon13/06/2004
Secretary resigned;director resigned
dot icon13/06/2004
Director resigned
dot icon13/06/2004
Director resigned
dot icon13/06/2004
Resolutions
dot icon13/06/2004
Resolutions
dot icon13/06/2004
Resolutions
dot icon13/06/2004
Resolutions
dot icon20/04/2004
Return made up to 12/04/04; full list of members
dot icon20/04/2004
Secretary's particulars changed;director's particulars changed
dot icon06/04/2004
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon06/04/2004
Re-registration of Memorandum and Articles
dot icon06/04/2004
Application for reregistration from PLC to private
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon12/01/2004
Director resigned
dot icon06/01/2004
Auditor's resignation
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 12/04/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon30/04/2003
Registered office changed on 01/05/03
dot icon08/04/2003
Director's particulars changed
dot icon08/04/2003
Secretary resigned;director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
New secretary appointed;new director appointed
dot icon20/07/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 12/04/02; full list of members
dot icon14/01/2002
New director appointed
dot icon25/04/2001
Return made up to 12/04/01; full list of members
dot icon25/04/2001
Director's particulars changed
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon12/09/2000
Certificate of change of name
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 12/04/00; full list of members
dot icon15/05/2000
Director's particulars changed
dot icon07/02/2000
New director appointed
dot icon18/10/1999
Director resigned
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 12/04/99; full list of members
dot icon06/08/1998
Registered office changed on 07/08/98 from: 46 berkeley square london W1X 6LA
dot icon03/08/1998
New director appointed
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 12/04/98; full list of members
dot icon12/05/1998
Director's particulars changed;director resigned
dot icon04/06/1997
Registered office changed on 05/06/97 from: 4 carlos place mayfair london W1Y 6LA
dot icon26/05/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Return made up to 12/04/97; no change of members
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
New director appointed
dot icon18/05/1996
Return made up to 12/04/96; full list of members
dot icon18/05/1996
Director resigned
dot icon18/05/1996
Registered office changed on 19/05/96
dot icon08/04/1996
Secretary resigned
dot icon08/04/1996
New director appointed
dot icon08/04/1996
New secretary appointed
dot icon08/04/1996
New director appointed
dot icon15/08/1995
New director appointed
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon14/05/1995
Return made up to 12/04/95; no change of members
dot icon20/04/1995
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon11/04/1995
Court order
dot icon15/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/07/1994
Full group accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 12/04/94; no change of members
dot icon03/07/1993
Full group accounts made up to 1992-12-31
dot icon10/05/1993
Return made up to 12/04/93; full list of members
dot icon23/11/1992
Director resigned;new director appointed
dot icon10/05/1992
Return made up to 12/04/92; full list of members
dot icon10/05/1992
Director's particulars changed
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon05/04/1992
Full group accounts made up to 1991-12-31
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon12/05/1991
Return made up to 12/04/91; full list of members
dot icon27/02/1991
Director resigned;new director appointed
dot icon18/06/1990
Ad 30/05/90--------- £ si 1724@1
dot icon17/06/1990
Return made up to 08/06/90; full list of members
dot icon11/06/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Ad 24/05/89--------- £ si 30953@1=30953 £ ic 54000000/54030953
dot icon04/01/1990
New director appointed
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 13/04/89; full list of members
dot icon21/11/1988
Memorandum and Articles of Association
dot icon12/06/1988
Full group accounts made up to 1987-12-31
dot icon12/06/1988
Return made up to 29/03/88; no change of members
dot icon14/03/1988
Memorandum and Articles of Association
dot icon13/03/1988
Resolutions
dot icon13/03/1988
Resolutions
dot icon13/03/1988
Resolutions
dot icon13/03/1988
Resolutions
dot icon13/03/1988
£ nc 54000000/56700000
dot icon01/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/09/1987
Full accounts made up to 1987-03-31
dot icon01/09/1987
Return made up to 24/07/87; full list of members
dot icon03/03/1987
Secretary resigned;new secretary appointed
dot icon18/01/1987
Return of allotments
dot icon27/11/1986
Resolutions
dot icon08/05/1986
Secretary resigned;new secretary appointed
dot icon08/05/1986
Registered office changed on 09/05/86 from: 165 queen victoria street london EC4V 4DD
dot icon12/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abramson, Christoffer
Director
29/06/2005 - 17/10/2006
69
Bartram, Christopher John
Director
01/08/1995 - 31/12/2003
37
Connellan, Paul Francis
Director
18/03/1996 - 28/02/1998
19
Lee, David Robert
Director
31/03/2003 - 03/06/2004
39
Debney, Richard Johnathon
Director
28/07/1998 - 03/06/2004
34

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 HASLEMERE PROPERTY INVESTMENT LIMITED

HASLEMERE PROPERTY INVESTMENT LIMITED is an(a) Dissolved company incorporated on 12/12/1985 with the registered office located at The Ark, 201 Talgarth Road, London W6 8BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HASLEMERE PROPERTY INVESTMENT LIMITED?

toggle

HASLEMERE PROPERTY INVESTMENT LIMITED is currently Dissolved. It was registered on 12/12/1985 and dissolved on 24/10/2011.

Where is HASLEMERE PROPERTY INVESTMENT LIMITED located?

toggle

HASLEMERE PROPERTY INVESTMENT LIMITED is registered at The Ark, 201 Talgarth Road, London W6 8BJ.

What does HASLEMERE PROPERTY INVESTMENT LIMITED do?

toggle

HASLEMERE PROPERTY INVESTMENT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HASLEMERE PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved following liquidation.