HADLEYS PROPERTIES LIMITED

Hellopages » Greater London » Hackney » E5 9AE
Company number 04308823
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address 159 CLAPTON COMMON, LONDON, E5 9AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HADLEYS PROPERTIES LIMITED are www.hadleysproperties.co.uk, and www.hadleys-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Brondesbury Park Rail Station is 6.4 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hadleys Properties Limited is a Private Limited Company. The company registration number is 04308823. Hadleys Properties Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Hadleys Properties Limited is 159 Clapton Common London E5 9ae. . SHAH, Kantilal Purshottamdas is a Secretary of the company. PATEL, Chimanlal is a Director of the company. SHAH, Kantilal Purshottamdas is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Kantilal Purshottamdas
Appointed Date: 23 October 2001

Director
PATEL, Chimanlal
Appointed Date: 23 October 2001
84 years old

Director
SHAH, Kantilal Purshottamdas
Appointed Date: 23 October 2001
76 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Mr Kantilal Purshottamdas Shah
Notified on: 10 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HADLEYS PROPERTIES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
06 Nov 2001
Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100
06 Nov 2001
New director appointed
31 Oct 2001
Secretary resigned
31 Oct 2001
Director resigned
23 Oct 2001
Incorporation

HADLEYS PROPERTIES LIMITED Charges

15 May 2014
Charge code 0430 8823 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 24 atholl house, 125 maida vale london.
15 May 2014
Charge code 0430 8823 0003
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 9 cotes house, ashbridge street, london.
1 March 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 24 atholl house, maida vale, london t/no…
13 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 9 cotes house ashbridge street london…