H & A DEVELOPERS LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 4BE

Company number 06028829
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Registration of charge 060288290009, created on 29 June 2016. The most likely internet sites of H & A DEVELOPERS LIMITED are www.hadevelopers.co.uk, and www.h-a-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. H A Developers Limited is a Private Limited Company. The company registration number is 06028829. H A Developers Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of H A Developers Limited is Regency House 33 Wood Street Barnet Hertfordshire En5 4be. . BROWN, Alan is a Secretary of the company. BROWN, Alan is a Director of the company. HACKETT, Wayne Trevor is a Director of the company. KING, Roger is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BROWN, Neil Gordon has been resigned. Director WARNER, Kenneth James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Alan
Appointed Date: 20 December 2006

Director
BROWN, Alan
Appointed Date: 20 December 2006
63 years old

Director
HACKETT, Wayne Trevor
Appointed Date: 26 April 2011
69 years old

Director
KING, Roger
Appointed Date: 26 April 2011
76 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Director
BROWN, Neil Gordon
Resigned: 31 March 2011
Appointed Date: 01 February 2007
66 years old

Director
WARNER, Kenneth James
Resigned: 31 March 2011
Appointed Date: 09 January 2007
91 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Persons With Significant Control

Mr Alan Brown
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Trevor Hackett
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger King
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & A DEVELOPERS LIMITED Events

23 Jan 2017
Confirmation statement made on 14 December 2016 with updates
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Jul 2016
Registration of charge 060288290009, created on 29 June 2016
19 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6

09 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 41 more events
21 Jan 2007
New secretary appointed;new director appointed
18 Dec 2006
Registered office changed on 18/12/06 from: the studio, st nicholas close elstree herts WD6 3EW
18 Dec 2006
Director resigned
18 Dec 2006
Secretary resigned
14 Dec 2006
Incorporation

H & A DEVELOPERS LIMITED Charges

29 June 2016
Charge code 0602 8829 0009
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 88 lovell road oakley bedford…
10 November 2015
Charge code 0602 8829 0008
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Shirley Ann Sharman David Gilbert Brown Janet Margaret Jeffs
Description: The land edged in red on the plan annexed to the legal…
17 March 2015
Charge code 0602 8829 0007
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property under title number BD298529 being land at…
24 January 2013
Mortgage deed
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18 high street kempston beds t/no BD177631…
29 November 2011
Mortgage
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The benefit of a building works contract dated 29 november…
29 November 2011
Mortgage
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of myers road potton…
16 October 2009
Mortgage deed
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as barns development holme crescent…
14 October 2009
Debenture
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2008
Legal mortgage
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at holme crescent biggleswade bedford with the…