HAUTEVILLE COURT GARDENS LIMITED
LONDON FORSTERS SHELFCO 63 LIMITED

Hellopages » Greater London » Westminster » W1W 5PF

Company number 04047796
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address 2ND FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Director's details changed for Henry Charles Hornyold Strickland on 1 November 2016; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of HAUTEVILLE COURT GARDENS LIMITED are www.hautevillecourtgardens.co.uk, and www.hauteville-court-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Hauteville Court Gardens Limited is a Private Limited Company. The company registration number is 04047796. Hauteville Court Gardens Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Hauteville Court Gardens Limited is 2nd Floor 167 169 Great Portland Street London W1w 5pf. The company`s financial liabilities are £58.94k. It is £-47.12k against last year. And the total assets are £58.95k, which is £-47.21k against last year. DALEY, Patrick Joseph is a Director of the company. HORNYOLD STRICKLAND, Henry Charles is a Director of the company. THOMAS, Peter Whittaker is a Director of the company. Secretary BEDNALL, Jane has been resigned. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director BEDNALL, Jane has been resigned. Director BUCKLEY, Martin John has been resigned. Director CRIPPS, Jack William has been resigned. Director DICKENS, Stephen Harry has been resigned. Director FAGAN, Paul William has been resigned. Director FARID, Amin has been resigned. Director GUTTERIDGE, Christopher has been resigned. Director SCOTT, Wendy has been resigned. The company operates in "Other business support service activities n.e.c.".


hauteville court gardens Key Finiance

LIABILITIES £58.94k
-45%
CASH n/a
TOTAL ASSETS £58.95k
-45%
All Financial Figures

Current Directors

Director
DALEY, Patrick Joseph
Appointed Date: 23 November 2012
70 years old

Director
HORNYOLD STRICKLAND, Henry Charles
Appointed Date: 02 June 2006
73 years old

Director
THOMAS, Peter Whittaker
Appointed Date: 05 December 2008
59 years old

Resigned Directors

Secretary
BEDNALL, Jane
Resigned: 29 December 2008
Appointed Date: 01 April 2005

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 04 August 2000

Director
BEDNALL, Jane
Resigned: 29 December 2008
Appointed Date: 30 March 2005
57 years old

Director
BUCKLEY, Martin John
Resigned: 30 April 2006
Appointed Date: 01 June 2005
64 years old

Director
CRIPPS, Jack William
Resigned: 30 April 2005
Appointed Date: 22 April 2004
104 years old

Director
DICKENS, Stephen Harry
Resigned: 25 June 2013
Appointed Date: 23 November 2007
71 years old

Director
FAGAN, Paul William
Resigned: 10 January 2001
Appointed Date: 04 August 2000
53 years old

Director
FARID, Amin
Resigned: 03 April 2006
Appointed Date: 10 January 2001
71 years old

Director
GUTTERIDGE, Christopher
Resigned: 24 November 2006
Appointed Date: 30 May 2005
77 years old

Director
SCOTT, Wendy
Resigned: 31 December 2007
Appointed Date: 10 January 2001
74 years old

HAUTEVILLE COURT GARDENS LIMITED Events

16 Mar 2017
Micro company accounts made up to 31 December 2016
05 Nov 2016
Director's details changed for Henry Charles Hornyold Strickland on 1 November 2016
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 4 August 2015
Statement of capital on 2015-10-06
  • GBP 16

...
... and 63 more events
17 Jan 2001
Director resigned
17 Jan 2001
New director appointed
17 Jan 2001
New director appointed
12 Aug 2000
Company name changed forsters shelfco 63 LIMITED\certificate issued on 14/08/00
04 Aug 2000
Incorporation