UKBizDB.co.uk

HADLEY CONSOLIDATED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadley Consolidated Limited. The company was founded 15 years ago and was given the registration number 06860448. The firm's registered office is in LONDON. You can find them at 1st Floor, 137 Finchley Road, London, England & Wales. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HADLEY CONSOLIDATED LIMITED
Company Number:06860448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 March 2009
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, 137 Finchley Road, London, England & Wales, United Kingdom, NW3 6JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage House, Shop 5, 20 Dreyer Street, Toffie Lane, Claremont, Cape Town, South Africa, 7780

Director27 March 2017Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Secretary26 March 2009Active
1st Floor Centre Heights, 137 Finchley Road, London, NW3 6JG

Corporate Secretary26 March 2009Active
The Old Applestore Field Place Estate, Byfleets Lane, Broadbridge Heath, Horsham, United Kingdom, RH12 3PB

Corporate Secretary28 February 2011Active
3rd Floor, 16 Garrick Street, London, United Kingdom, WC2E 9BA

Director02 February 2011Active
3, Upland Way, Epsom Downs, England, KT18 5SR

Director22 February 2011Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director26 March 2009Active
Home Farm, Common Lane, Battlers Green, Radlett, England, WD7 8PL

Director22 February 2011Active
115/6, Henderson Row, Edinburgh, United Kingdom, EH3 5BB

Director07 November 2012Active
3rd Floor, 16 Garrick Street, London, United Kingdom, WC2E 9BA

Director26 March 2009Active
Field Place, Byfleets Lane, Broadbridge Heath, Horsham, England, RH12 3PB

Director22 February 2011Active
Field Place, Broadbridge Heath, Horsham, RH12 3PB

Director08 April 2011Active
5, Corringway, London, England, NW11 7ED

Director22 February 2011Active
Bankastraeti 5, Reykjavik, Iceland,

Director22 February 2011Active
1st Floor Centre Heights, 137 Finchley Road, London, NW3 6JG

Corporate Director26 March 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-03-27Gazette

Gazette filings brought up to date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-31Gazette

Gazette filings brought up to date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-04-27Address

Change registered office address company with date old address new address.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.