About

Registered Number: 05322483
Date of Incorporation: 30/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 5 Hanover Square, London, W1S 1HQ

 

Haslucks Green Ltd was registered on 30 December 2004 with its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this company are Brown, Jennifer Anne, Gee, Harold David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jennifer Anne 29 September 2015 - 1
GEE, Harold David 18 April 2005 22 January 2007 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AP01 - Appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
AR01 - Annual Return 05 January 2015
CH04 - Change of particulars for corporate secretary 05 January 2015
AA - Annual Accounts 10 October 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 January 2011
CH04 - Change of particulars for corporate secretary 04 January 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
AA - Annual Accounts 19 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 26 July 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
225 - Change of Accounting Reference Date 25 July 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 01 November 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 08 July 2005
395 - Particulars of a mortgage or charge 08 July 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
CERTNM - Change of name certificate 13 April 2005
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 February 2009 Outstanding

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Legal charge 07 July 2005 Fully Satisfied

N/A

Legal charge 07 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.