About

Registered Number: 03097628
Date of Incorporation: 01/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 1 Brookdene Close, Maidenhead, SL6 7EX,

 

Established in 1995, Hadfield Estates Ltd have registered office in Maidenhead. We do not know the number of employees at the organisation. The companies directors are listed as Ahmed, Khurshida Quazi, Ahmed, Shamim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shamim 13 September 1995 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Khurshida Quazi 18 May 1996 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 06 September 2017
AD01 - Change of registered office address 11 November 2016
AD01 - Change of registered office address 11 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 30 September 2011
TM02 - Termination of appointment of secretary 27 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 30 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 19 February 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
AA - Annual Accounts 14 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 12 October 2006
363s - Annual Return 16 December 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 25 June 2004
363s - Annual Return 24 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 08 September 1998
363s - Annual Return 09 September 1997
395 - Particulars of a mortgage or charge 30 July 1997
AA - Annual Accounts 30 May 1997
225 - Change of Accounting Reference Date 30 May 1997
363s - Annual Return 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 03 December 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
287 - Change in situation or address of Registered Office 02 July 1996
NEWINC - New incorporation documents 01 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.