About

Registered Number: 04894031
Date of Incorporation: 10/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Established in 2003, Hadleigh Chase Ltd are based in London, it's status is listed as "Active". The current directors of the business are Giudice, Christian, Giudice, Jon, Pendred, Julie Ann, Giudice, Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIUDICE, Christian 14 July 2016 - 1
GIUDICE, Christian 10 September 2003 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
GIUDICE, Jon 10 September 2003 30 March 2005 1
PENDRED, Julie Ann 30 March 2005 03 December 2012 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 November 2017
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CS01 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 12 September 2016
AP01 - Appointment of director 01 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 17 October 2013
TM02 - Termination of appointment of secretary 10 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 30 November 2010
CH01 - Change of particulars for director 02 November 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 26 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 29 March 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
AA - Annual Accounts 14 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
225 - Change of Accounting Reference Date 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 22 February 2005
CERTNM - Change of name certificate 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.