HAILEYBURY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5SF

Company number 02059536
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address 138 CHILTERN COURT, BAKER STREET, LONDON, ENGLAND, NW1 5SF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 100 . The most likely internet sites of HAILEYBURY DEVELOPMENTS LIMITED are www.haileyburydevelopments.co.uk, and www.haileybury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Haileybury Developments Limited is a Private Limited Company. The company registration number is 02059536. Haileybury Developments Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Haileybury Developments Limited is 138 Chiltern Court Baker Street London England Nw1 5sf. . LAVY, Jacqueline Ann is a Secretary of the company. LAVY, Jonathan Samuel is a Director of the company. Secretary LAVY, Jonathan Samuel has been resigned. Director LAVY, Andrew David has been resigned. Director LAVY, Leslie has been resigned. Director PARLONS, Elizabeth Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAVY, Jacqueline Ann
Appointed Date: 03 January 1997

Director

Resigned Directors

Secretary
LAVY, Jonathan Samuel
Resigned: 03 January 1997

Director
LAVY, Andrew David
Resigned: 07 January 1997
Appointed Date: 14 May 1993
72 years old

Director
LAVY, Leslie
Resigned: 03 January 1997
106 years old

Director
PARLONS, Elizabeth Mary
Resigned: 03 January 1997
Appointed Date: 14 May 1993
79 years old

HAILEYBURY DEVELOPMENTS LIMITED Events

14 Feb 2017
Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100

...
... and 77 more events
23 Nov 1987
Accounting reference date shortened from 31/03 to 30/09

16 May 1987
New director appointed

23 Oct 1986
Registered office changed on 23/10/86 from: 1/3 leonard street london EC2A 4AQ

23 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1986
Certificate of Incorporation

HAILEYBURY DEVELOPMENTS LIMITED Charges

3 November 1999
Legal charge
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Royal Bank of Canada (Channel Islands) Limited
Description: 2-6 high street and 1 portsmouth road guildford t/n…
11 January 1989
Legal charge
Delivered: 13 January 1989
Status: Satisfied on 14 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 2,4,6 high street and 1 portsmouth road guildford…
11 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 13 September 1989
Persons entitled: Barclays Bank PLC
Description: 24 & 6, high street and 1, portsmouth road, guildford…