HAYLOFT DEVELOPMENT LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 9BJ

Company number 07144561
Status Active
Incorporation Date 3 February 2010
Company Type Private Limited Company
Address RIVERSIDE HOUSE, FELTHAM AVENUE, EAST MOLESEY, SURREY, KT8 9BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Simon Andrew Rogers as a director on 4 February 2016. The most likely internet sites of HAYLOFT DEVELOPMENT LIMITED are www.hayloftdevelopment.co.uk, and www.hayloft-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Hayloft Development Limited is a Private Limited Company. The company registration number is 07144561. Hayloft Development Limited has been working since 03 February 2010. The present status of the company is Active. The registered address of Hayloft Development Limited is Riverside House Feltham Avenue East Molesey Surrey Kt8 9bj. . MILES, Martin Philip is a Secretary of the company. MILES, Martin Philip is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURT, Daniel James has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director GILL, Alex James has been resigned. Director HINDS, Jeremy Nigel Parker has been resigned. Director ROGERS, Simon Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MILES, Martin Philip
Appointed Date: 03 February 2010

Director
MILES, Martin Philip
Appointed Date: 03 February 2010
64 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 February 2010
Appointed Date: 03 February 2010

Director
BURT, Daniel James
Resigned: 04 February 2016
Appointed Date: 03 February 2010
51 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 03 February 2010
Appointed Date: 03 February 2010
81 years old

Director
GILL, Alex James
Resigned: 04 February 2016
Appointed Date: 03 February 2010
52 years old

Director
HINDS, Jeremy Nigel Parker
Resigned: 04 November 2010
Appointed Date: 03 February 2010
54 years old

Director
ROGERS, Simon Andrew
Resigned: 04 February 2016
Appointed Date: 03 February 2010
62 years old

Persons With Significant Control

Mr Martin Philip Miles
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYLOFT DEVELOPMENT LIMITED Events

21 Mar 2017
Confirmation statement made on 3 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 28 February 2016
27 Jun 2016
Termination of appointment of Simon Andrew Rogers as a director on 4 February 2016
27 Jun 2016
Termination of appointment of Daniel James Burt as a director on 4 February 2016
27 Jun 2016
Termination of appointment of Alex James Gill as a director on 4 February 2016
...
... and 23 more events
29 Mar 2010
Appointment of Martin Philip Miles as a secretary
23 Mar 2010
Termination of appointment of London Law Secretarial Limited as a secretary
23 Mar 2010
Termination of appointment of John Cowdry as a director
23 Mar 2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 March 2010
03 Feb 2010
Incorporation

HAYLOFT DEVELOPMENT LIMITED Charges

26 February 2014
Charge code 0714 4561 0004
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property and adjoining land situate and…
26 February 2014
Charge code 0714 4561 0003
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Commerical Acceptances Limited
Description: 2.1 the company hereby covenants on demand to pay or…
21 April 2010
Legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that f/h former premises k/a the surveyor public house…
21 April 2010
Debenture
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…