About

Registered Number: 02220733
Date of Incorporation: 12/02/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: 5 Bishops Gate, William Hunter Way, Brentwood, Essex, CM14 4EP,

 

Based in Essex, Hart & Long Property Developments Ltd was setup in 1988, it has a status of "Dissolved". The business has 3 directors listed as Keir, Wendy Murray, Long, Trevor Joseph, Long, Trevor Joseph at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.