About

Registered Number: 03072620
Date of Incorporation: 21/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL

 

Founded in 1995, Haslemere Investments Ltd have registered office in London, it's status at Companies House is "Active". This business has one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Leon 21 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 February 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 19 February 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 03 February 1999
363a - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 20 August 1997
AA - Annual Accounts 02 February 1997
363a - Annual Return 31 July 1996
363(353) - N/A 31 July 1996
363(190) - N/A 31 July 1996
395 - Particulars of a mortgage or charge 08 September 1995
288 - N/A 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
288 - N/A 03 July 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.