HARTSHEAD SQUARE DEVELOPMENTS LIMITED
LUNARFIELD LIMITED

Hellopages » Greater London » Westminster » W1G 9RR

Company number 02800530
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address 74 WIMPOLE STREET, LONDON, W1G 9RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Satisfaction of charge 028005300018 in full; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 5 ; Full accounts made up to 30 September 2015. The most likely internet sites of HARTSHEAD SQUARE DEVELOPMENTS LIMITED are www.hartsheadsquaredevelopments.co.uk, and www.hartshead-square-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Hartshead Square Developments Limited is a Private Limited Company. The company registration number is 02800530. Hartshead Square Developments Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Hartshead Square Developments Limited is 74 Wimpole Street London W1g 9rr. . RUDD, Andrew James is a Secretary of the company. BRADBROOK, Michael Leslie is a Director of the company. MARSDEN, Anthony is a Director of the company. SMITHIES, James Marchant is a Director of the company. Secretary BRADBROOK, Michael Leslie has been resigned. Secretary MARSDEN, Anthony has been resigned. Secretary SWALLOW, Graham Senior has been resigned. Secretary SWALLOW, Graham Senior has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HENTON, Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSDEN, Anthony has been resigned. Director GRANGEWOOD ENTERPRISES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUDD, Andrew James
Appointed Date: 15 January 2016

Director
BRADBROOK, Michael Leslie
Appointed Date: 16 December 1993
75 years old

Director
MARSDEN, Anthony
Appointed Date: 09 May 2011
71 years old

Director
SMITHIES, James Marchant
Appointed Date: 18 February 1998
78 years old

Resigned Directors

Secretary
BRADBROOK, Michael Leslie
Resigned: 02 June 1998
Appointed Date: 16 December 1993

Secretary
MARSDEN, Anthony
Resigned: 27 October 1993
Appointed Date: 14 April 1993

Secretary
SWALLOW, Graham Senior
Resigned: 15 January 2016
Appointed Date: 02 June 1998

Secretary
SWALLOW, Graham Senior
Resigned: 16 December 1993
Appointed Date: 26 November 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 April 1993
Appointed Date: 17 March 1993

Director
HENTON, Brian
Resigned: 18 February 1998
Appointed Date: 14 April 1993
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 April 1993
Appointed Date: 17 March 1993

Director
MARSDEN, Anthony
Resigned: 27 October 1993
Appointed Date: 14 April 1993
71 years old

Director
GRANGEWOOD ENTERPRISES LIMITED
Resigned: 09 May 2011
Appointed Date: 20 July 2000

HARTSHEAD SQUARE DEVELOPMENTS LIMITED Events

03 Aug 2016
Satisfaction of charge 028005300018 in full
04 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5

01 Apr 2016
Full accounts made up to 30 September 2015
23 Feb 2016
Appointment of Mr Andrew James Rudd as a secretary on 15 January 2016
23 Feb 2016
Termination of appointment of Graham Senior Swallow as a secretary on 15 January 2016
...
... and 106 more events
06 Dec 1993
Secretary resigned;director resigned

30 Apr 1993
Director resigned;new director appointed

30 Apr 1993
Registered office changed on 30/04/93 from: 84 temple chamberws temple avenue london EC4Y ohp

30 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1993
Incorporation

HARTSHEAD SQUARE DEVELOPMENTS LIMITED Charges

20 November 2015
Charge code 0280 0530 0024
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge.
22 August 2015
Charge code 0280 0530 0023
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge.
8 April 2015
Charge code 0280 0530 0022
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: Hampshire Trust PLC
Description: Contains fixed charge.
8 April 2015
Charge code 0280 0530 0021
Delivered: 9 April 2015
Status: Satisfied on 8 September 2015
Persons entitled: Santander UK PLC
Description: The leasehold title of the part of the ground and basement…
8 April 2015
Charge code 0280 0530 0020
Delivered: 9 April 2015
Status: Satisfied on 8 September 2015
Persons entitled: Santander UK PLC
Description: The leasehold title of the part of the ground and basement…
8 April 2015
Charge code 0280 0530 0019
Delivered: 9 April 2015
Status: Satisfied on 8 September 2015
Persons entitled: Santander UK PLC
Description: The leasehold title of the part of the ground and basement…
8 April 2015
Charge code 0280 0530 0018
Delivered: 9 April 2015
Status: Satisfied on 3 August 2016
Persons entitled: Santander UK PLC
Description: The leasehold title of the property known as the airspace…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H churchill house sheffield t/no SYK446225. F/h hartshead…
28 April 2006
Debenture
Delivered: 15 May 2006
Status: Satisfied on 1 April 2014
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H property k/a 22 and 26 (even) high court and 5 to 21…
28 September 2004
Legal charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Charles Colin Wade and Jemima Wade and Barnett Waddingham Trustees Limited
Description: By way of legal mortgage the property being (1) the f/h…
16 December 2003
Mortgage
Delivered: 23 December 2003
Status: Satisfied on 9 June 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: L/H property comprising the ground floor of premises known…
22 February 2002
Mortgage of shares
Delivered: 11 March 2002
Status: Satisfied on 9 June 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: All shares (as defined) and all related rights (as…
22 February 2002
Debenture
Delivered: 11 March 2002
Status: Satisfied on 9 June 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: F/H property k/a hartshead meeting house high court…
30 April 2001
Supplemental debenture
Delivered: 4 May 2001
Status: Satisfied on 27 April 2006
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1999
Keyman insurance assignment
Delivered: 27 July 1999
Status: Satisfied on 1 May 2002
Persons entitled: Halifax PLC
Description: The company assigns absolutely its interest in and to the…
13 July 1999
Debenture
Delivered: 21 July 1999
Status: Satisfied on 1 May 2002
Persons entitled: Halifax PLC
Description: L/H land k/a 15-21 angel street sheffield l/h land and…
18 February 1998
Legal charge
Delivered: 10 March 1998
Status: Satisfied on 30 March 2006
Persons entitled: Barnett Waddingham Trustees Limitedtogether the Trustees for the Time Being of Thewade Directors'pension Scheme Charles Colin Wade Jemima Elizabeth Wade
Description: Hartshead meeting house,high court,sheffield,south…
18 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied on 18 December 2001
Persons entitled: Charterhouse Bank Limited
Description: Freehold property known as 1-3 (odd), angel street, 5-21…
5 March 1997
Legal charge
Delivered: 13 March 1997
Status: Satisfied on 18 December 2001
Persons entitled: Charterhouse Bank Limited
Description: The l/h property being churchill house fronting to…
12 September 1995
Third supplemental deed
Delivered: 13 September 1995
Status: Satisfied on 18 December 2001
Persons entitled: Charterhouse Bank Limited
Description: By clause 2 of the third supplemental charge which amended…
12 May 1995
Second supplemental deed to debenture
Delivered: 17 May 1995
Status: Satisfied on 18 December 2001
Persons entitled: Charterhouse Bank Limited
Description: All the right title benefit and interest of the company in…
24 December 1993
Deed of legal charge
Delivered: 8 January 1994
Status: Satisfied on 30 March 2006
Persons entitled: Martin Roger Harris Jemima Elizabeth Wade Charles Colin Wadeas Trustees of the Wide Directors Pension Scheme
Description: By way of a legal mortgage all interests and otherwise by…
24 December 1993
Supplemental deed to debenture
Delivered: 7 January 1994
Status: Satisfied on 18 December 2001
Persons entitled: Charterhouse Bank Limited
Description: All rents and other sums payable to the company in respect…
24 December 1993
Debenture
Delivered: 7 January 1994
Status: Satisfied on 18 December 2001
Persons entitled: Charterhouse Bank Limited
Description: All that f/h property k/a hartshead meeting house,high…