Founded in 1988, Hart & Long Property Developments Ltd have registered office in Brentwood, Essex. We don't know the number of employees at this company. The company has 3 directors listed as Keir, Wendy Murray, Long, Trevor Joseph, Long, Trevor Joseph at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Trevor Joseph | 17 September 1992 | 22 October 1993 | 1 |
LONG, Trevor Joseph | N/A | 17 September 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEIR, Wendy Murray | 12 February 2002 | 14 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 July 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 February 2019 | |
DS01 - Striking off application by a company | 08 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AAMD - Amended Accounts | 06 April 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 29 March 2017 | |
AR01 - Annual Return | 28 April 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AD01 - Change of registered office address | 16 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AP01 - Appointment of director | 12 March 2015 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
TM02 - Termination of appointment of secretary | 16 October 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
MR04 - N/A | 16 October 2013 | |
MR04 - N/A | 16 October 2013 | |
MR04 - N/A | 10 October 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AAMD - Amended Accounts | 12 March 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 17 April 2009 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363s - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
363s - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
363s - Annual Return | 09 March 2006 | |
RESOLUTIONS - N/A | 25 January 2006 | |
AA - Annual Accounts | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
363s - Annual Return | 10 March 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 09 February 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
363s - Annual Return | 09 March 2003 | |
RESOLUTIONS - N/A | 26 January 2003 | |
AA - Annual Accounts | 26 January 2003 | |
363s - Annual Return | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
RESOLUTIONS - N/A | 22 April 2002 | |
AA - Annual Accounts | 22 April 2002 | |
AA - Annual Accounts | 05 February 2001 | |
RESOLUTIONS - N/A | 11 January 2001 | |
AA - Annual Accounts | 11 January 2001 | |
363s - Annual Return | 18 April 2000 | |
287 - Change in situation or address of Registered Office | 13 January 2000 | |
363s - Annual Return | 16 March 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 18 March 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 20 March 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 14 March 1996 | |
AA - Annual Accounts | 23 February 1996 | |
AA - Annual Accounts | 18 September 1995 | |
AA - Annual Accounts | 18 September 1995 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 22 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 21 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1993 | |
288 - N/A | 03 November 1993 | |
363b - Annual Return | 18 October 1993 | |
363(287) - N/A | 18 October 1993 | |
288 - N/A | 06 July 1993 | |
287 - Change in situation or address of Registered Office | 16 October 1992 | |
288 - N/A | 16 October 1992 | |
AA - Annual Accounts | 10 July 1992 | |
AA - Annual Accounts | 03 April 1992 | |
363b - Annual Return | 03 April 1992 | |
288 - N/A | 12 March 1992 | |
363a - Annual Return | 14 June 1991 | |
395 - Particulars of a mortgage or charge | 22 January 1991 | |
363 - Annual Return | 05 December 1990 | |
287 - Change in situation or address of Registered Office | 05 December 1990 | |
AA - Annual Accounts | 11 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 1990 | |
395 - Particulars of a mortgage or charge | 20 June 1990 | |
395 - Particulars of a mortgage or charge | 21 April 1990 | |
395 - Particulars of a mortgage or charge | 21 April 1990 | |
395 - Particulars of a mortgage or charge | 25 July 1989 | |
395 - Particulars of a mortgage or charge | 25 July 1989 | |
395 - Particulars of a mortgage or charge | 03 May 1989 | |
395 - Particulars of a mortgage or charge | 22 December 1988 | |
395 - Particulars of a mortgage or charge | 22 December 1988 | |
288 - N/A | 06 December 1988 | |
MA - Memorandum and Articles | 08 June 1988 | |
CERTNM - Change of name certificate | 22 April 1988 | |
288 - N/A | 22 April 1988 | |
287 - Change in situation or address of Registered Office | 22 April 1988 | |
288 - N/A | 22 April 1988 | |
NEWINC - New incorporation documents | 12 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2007 | Fully Satisfied |
N/A |
Mortgage | 14 July 2006 | Fully Satisfied |
N/A |
Mortgage | 07 July 2006 | Fully Satisfied |
N/A |
Mortgage | 30 December 2005 | Fully Satisfied |
N/A |
Debenture | 06 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 15 January 1991 | Fully Satisfied |
N/A |
Legal mortgage | 04 June 1990 | Fully Satisfied |
N/A |
Mortgage | 12 April 1990 | Fully Satisfied |
N/A |
Mortgage | 12 April 1990 | Fully Satisfied |
N/A |
Mortgage | 12 July 1989 | Fully Satisfied |
N/A |
Mortgage | 12 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 1989 | Fully Satisfied |
N/A |
Mortgage | 13 December 1988 | Fully Satisfied |
N/A |
Mortgage | 13 December 1988 | Fully Satisfied |
N/A |