About

Registered Number: 06192863
Date of Incorporation: 29/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Founded in 2007, Heybridge Properties Ltd are based in Barnet, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 06 September 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
AA - Annual Accounts 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 22 April 2016
AA01 - Change of accounting reference date 17 February 2016
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 17 July 2015
AP01 - Appointment of director 17 July 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 07 October 2014
TM02 - Termination of appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 May 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 21 July 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
395 - Particulars of a mortgage or charge 15 December 2007
287 - Change in situation or address of Registered Office 28 June 2007
225 - Change of Accounting Reference Date 28 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.