HYDECOURT DEVELOPMENTS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 01019143
Status Active
Incorporation Date 29 July 1971
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HYDECOURT DEVELOPMENTS LIMITED are www.hydecourtdevelopments.co.uk, and www.hydecourt-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Hydecourt Developments Limited is a Private Limited Company. The company registration number is 01019143. Hydecourt Developments Limited has been working since 29 July 1971. The present status of the company is Active. The registered address of Hydecourt Developments Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . LESSMAN, David is a Secretary of the company. BEKHOR, Julia Ruth is a Director of the company. LESSMAN, David is a Director of the company. LESSMAN, Freda is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary

Director
BEKHOR, Julia Ruth
Appointed Date: 22 July 1998
65 years old

Director
LESSMAN, David

100 years old

Director
LESSMAN, Freda

96 years old

Persons With Significant Control

Mrs Julia Ruth Bekhor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Lessman
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HYDECOURT DEVELOPMENTS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 12 July 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 285

13 Apr 2015
Registered office address changed from Lanmor House 370/386 High Street Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
...
... and 76 more events
05 Sep 1988
Accounts for a small company made up to 31 March 1987

14 Sep 1987
Accounts for a small company made up to 31 March 1986

14 Sep 1987
Return made up to 17/04/87; full list of members

15 Jul 1986
Accounts for a small company made up to 31 March 1985

15 Jul 1986
Return made up to 09/05/86; full list of members

HYDECOURT DEVELOPMENTS LIMITED Charges

21 October 1975
Legal charge
Delivered: 23 October 1975
Status: Outstanding
Persons entitled: Diligent Finance Company Limited
Description: 32 dorset sq london NW1.
30 December 1974
Legal charge
Delivered: 8 January 1975
Status: Outstanding
Persons entitled: The Property Owners Building Society
Description: 32 dorset square, london N.W.1.
8 February 1974
Legal charge
Delivered: 20 February 1974
Status: Outstanding
Persons entitled: Diligent Finance Co. LTD
Description: 40, primrose gardens. Hampstead. NW3.
11 January 1974
Legal charge
Delivered: 16 January 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 south hill pk, gns, NW3.
11 January 1974
Legal charge
Delivered: 16 January 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 south hill park gns. London NW3.
3 July 1973
Legal charge
Delivered: 10 July 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 south hill park gardens london. N.W.3.
17 September 1972
A registered charge
Delivered: 5 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 harrington gdns., Kensington and chelsea.
9 August 1972
Legal charge
Delivered: 11 August 1972
Status: Outstanding
Persons entitled: Diligent Finance Co LTD.
Description: 40 primrose gardens london N.W.3.
19 April 1972
Legal charge
Delivered: 8 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 and 87 highbury hill london E.5.
10 April 1972
Legal charge
Delivered: 11 April 1972
Status: Outstanding
Persons entitled: Property Owners Building Society.
Description: 33, dorset sq, london, westminster.
6 March 1972
Legal charge
Delivered: 20 March 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 primrose gdns camden NW3.
7 October 1971
Legal charge
Delivered: 8 October 1971
Status: Outstanding
Persons entitled: G. R. Dawes & Co. Limited,
Description: 34 dorset square st. Marylebone, westminster.
27 August 1971
Legal charge
Delivered: 9 September 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32, 33, 34 dorset square, london, N.W.1.