HEILAND LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7BD
Company number 01267100
Status Active
Incorporation Date 5 July 1976
Company Type Private Limited Company
Address REDWOODS 2 THE DRIVE, BROOKMANS PARK, HATFIELD, ENGLAND, AL9 7BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of HEILAND LIMITED are www.heiland.co.uk, and www.heiland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Heiland Limited is a Private Limited Company. The company registration number is 01267100. Heiland Limited has been working since 05 July 1976. The present status of the company is Active. The registered address of Heiland Limited is Redwoods 2 The Drive Brookmans Park Hatfield England Al9 7bd. The company`s financial liabilities are £13.22k. It is £-21.95k against last year. The cash in hand is £15.48k. It is £1.53k against last year. And the total assets are £23.88k, which is £-6.09k against last year. HARDYMENT, Benbow Mcnabb is a Secretary of the company. HARDYMENT, Benbow Mcnabb is a Director of the company. HARDYMENT, Judith Constance is a Director of the company. HARDYMENT, Peter Douglas is a Director of the company. Secretary HARD YMENT, Emma has been resigned. Secretary HARDYMENT, Jennifer Leigh has been resigned. Director HARD YMENT, Emma has been resigned. Director HARDYMENT, Jennifer Leigh has been resigned. Director HARDYMENT, John Jabez has been resigned. Director TABERER, Patricia Leigh Blair has been resigned. The company operates in "Development of building projects".


heiland Key Finiance

LIABILITIES £13.22k
-63%
CASH £15.48k
+10%
TOTAL ASSETS £23.88k
-21%
All Financial Figures

Current Directors

Secretary
HARDYMENT, Benbow Mcnabb
Appointed Date: 28 July 2003

Director
HARDYMENT, Benbow Mcnabb
Appointed Date: 28 July 2003
55 years old

Director
HARDYMENT, Judith Constance
Appointed Date: 01 February 2016
75 years old

Director

Resigned Directors

Secretary
HARD YMENT, Emma
Resigned: 09 May 1994

Secretary
HARDYMENT, Jennifer Leigh
Resigned: 28 July 2003
Appointed Date: 09 May 1994

Director
HARD YMENT, Emma
Resigned: 09 May 1995
69 years old

Director
HARDYMENT, Jennifer Leigh
Resigned: 01 July 2003
77 years old

Director
HARDYMENT, John Jabez
Resigned: 30 June 1994
76 years old

Director
TABERER, Patricia Leigh Blair
Resigned: 17 August 2015
Appointed Date: 01 June 2011
75 years old

Persons With Significant Control

Mr Benbow Mcnab Hardyment
Notified on: 25 May 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEILAND LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
First Gazette notice for compulsory strike-off
19 Sep 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 83 more events
21 Oct 1987
Particulars of mortgage/charge

28 Apr 1987
Accounts for a small company made up to 31 March 1986

28 Apr 1987
Return made up to 27/02/87; full list of members

03 Oct 1986
Return made up to 31/05/86; full list of members

05 Jul 1976
Incorporation

HEILAND LIMITED Charges

23 May 1988
Mortgage
Delivered: 4 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H- property known as 63 talgarth road london W14 together…
5 October 1987
Mortgage
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 4 and 6 oakhill road, london SW15 title no sgl 444088…
1 November 1985
Legal charge
Delivered: 4 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 hugon road london SW6.
1 November 1985
Legal charge
Delivered: 4 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 and 6 oakhill road london SW15.
19 February 1985
Legal charge
Delivered: 20 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 market pl & grove garage cirencester.
2 January 1985
Legal charge
Delivered: 18 January 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flats 31 hugon road, london SW6.
28 December 1984
Legal mortgage
Delivered: 9 January 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 sterndale rd london W14.
11 July 1984
Legal mortgage
Delivered: 14 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 41 ashcombe street london SW6. Title no ngl 216988.
9 February 1984
Legal charge
Delivered: 21 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 90 west hill, wandsworth, SW15 . title sgl 310320.
1 September 1983
Legal mortgage
Delivered: 14 September 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold selby lodge cambray place cheltenham, glos.
21 April 1983
Mortgage
Delivered: 6 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 10 fulham park road london title no. Ln 231807.
14 September 1981
Mortgage
Delivered: 2 October 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 5 sterndale road brook green london W14 title no. Ngl…
27 August 1981
Mortgage
Delivered: 28 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 43, ossington street, london W2.
27 August 1981
Mortgage
Delivered: 28 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 2, douro road, cheltenham glos.
1 September 1978
Mortgage
Delivered: 7 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 47, aunhoe road, london. W.14.
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H. 44 uverdale road, chelsea, london sw.10. Title no. Ngl…
28 June 1978
Legal charge
Delivered: 18 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H. 19, royal crescent london W11 title no. 299144.
16 September 1977
Mortgage
Delivered: 26 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 114, netherwood road london. W 14.
20 April 1977
Legal charge
Delivered: 6 May 1977
Status: Outstanding
Persons entitled: E B Tax E W Chetwin
Description: 103, campden hill rd., Kensington, london. Title no. 436279.