About

Registered Number: 00297404
Date of Incorporation: 20/02/1935 (89 years and 2 months ago)
Company Status: Liquidation
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

Houseley Estates Ltd was founded on 20 February 1935 with its registered office in London, it's status in the Companies House registry is set to "Liquidation". Houseley Estates Ltd does not have any directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 13 April 2017
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2016
4.68 - Liquidator's statement of receipts and payments 26 March 2015
CH04 - Change of particulars for corporate secretary 06 March 2015
CH01 - Change of particulars for director 25 February 2015
4.68 - Liquidator's statement of receipts and payments 28 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2013
4.40 - N/A 04 December 2013
4.68 - Liquidator's statement of receipts and payments 15 March 2013
4.68 - Liquidator's statement of receipts and payments 21 March 2012
RESOLUTIONS - N/A 02 March 2011
RESOLUTIONS - N/A 02 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2011
4.20 - N/A 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
353 - Register of members 28 February 2006
225 - Change of Accounting Reference Date 28 February 2006
287 - Change in situation or address of Registered Office 16 January 2006
395 - Particulars of a mortgage or charge 09 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2006
MEM/ARTS - N/A 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 14 October 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
363s - Annual Return 24 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
RESOLUTIONS - N/A 04 December 1996
MEM/ARTS - N/A 25 November 1996
MEM/ARTS - N/A 07 November 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 27 September 1996
287 - Change in situation or address of Registered Office 05 July 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 19 September 1995
288 - N/A 25 August 1995
288 - N/A 09 May 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 25 October 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 27 September 1989
288 - N/A 27 September 1989
288 - N/A 05 April 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 27 November 1987
MEM/ARTS - N/A 16 November 1987
363 - Annual Return 10 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1987
363 - Annual Return 15 November 1986
AA - Annual Accounts 25 October 1986
NEWINC - New incorporation documents 20 February 1935

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 21 December 2005 Fully Satisfied

N/A

Agreement & charge 30 April 1949 Fully Satisfied

N/A

Legal charge 01 September 1939 Fully Satisfied

N/A

Legal charge 31 August 1939 Fully Satisfied

N/A

Legal charge 31 August 1939 Fully Satisfied

N/A

Legal charge 25 July 1939 Fully Satisfied

N/A

Legal charge 04 July 1939 Fully Satisfied

N/A

Legal charge 28 June 1939 Fully Satisfied

N/A

Charge 02 May 1939 Fully Satisfied

N/A

Charge 02 May 1939 Fully Satisfied

N/A

Legal charge 14 March 1939 Fully Satisfied

N/A

Legal charge 11 February 1939 Fully Satisfied

N/A

Legal charge 19 August 1938 Fully Satisfied

N/A

Charge 27 July 1937 Fully Satisfied

N/A

Charge 10 December 1936 Fully Satisfied

N/A

Charge 21 October 1936 Fully Satisfied

N/A

Mortgage 14 October 1936 Fully Satisfied

N/A

Mortgage 06 May 1936 Fully Satisfied

N/A

Charge 02 April 1936 Fully Satisfied

N/A

Charge 16 March 1936 Fully Satisfied

N/A

Charge 15 January 1936 Fully Satisfied

N/A

Charge 14 January 1936 Fully Satisfied

N/A

Charge 01 January 1936 Fully Satisfied

N/A

Legal charge 26 June 1935 Fully Satisfied

N/A

Mortgage 02 May 1935 Fully Satisfied

N/A

Legal charge 06 April 1935 Fully Satisfied

N/A

Mortgage 22 September 1934 Fully Satisfied

N/A

Charge 13 April 1934 Fully Satisfied

N/A

Mortgage 08 March 1934 Fully Satisfied

N/A

Mortgage 22 February 1934 Fully Satisfied

N/A

Legal charge 26 November 1932 Fully Satisfied

N/A

Charge 03 August 1932 Fully Satisfied

N/A

Legal charge 08 June 1932 Fully Satisfied

N/A

Charge 24 May 1932 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.