HASLEMERE ESTATES MANAGEMENT LIMITED

HASLEMERE ESTATES MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHASLEMERE ESTATES MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01056864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HASLEMERE ESTATES MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is HASLEMERE ESTATES MANAGEMENT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HASLEMERE ESTATES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HASLEMERE MANAGEMENT SERVICES LIMITEDJun 05, 1972Jun 05, 1972

    What are the latest accounts for HASLEMERE ESTATES MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HASLEMERE ESTATES MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HASLEMERE ESTATES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mr Panayot Kostadinov Vasilev as a director on Dec 18, 2015

    2 pagesAP01

    Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2014

    LRESSP

    Declaration of solvency

    4.70

    Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ

    2 pagesAD02

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Oct 03, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Apr 29, 2014

    • Capital: GBP 3
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 16/12/2013
    RES13

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    4 pagesAUD

    Termination of appointment of Stephen Slocombe as a director

    1 pagesTM01

    Appointment of Mr Matthew Neville Bowden as a director

    2 pagesAP01

    Termination of appointment of Graham Palmer as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Statement of capital following an allotment of shares on Apr 24, 2013

    • Capital: GBP 3
    4 pagesSH01

    Appointment of Mr Stephen Roy Slocombe as a director

    2 pagesAP01

    Termination of appointment of Ilaria Del Beato as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of HASLEMERE ESTATES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOCOMBE, Stephen Roy
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British55097590003
    BOWDEN, Matthew Neville
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Accountant183344960001
    VASILEV, Panayot Kostadinov
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomFrenchChief Financial Officer, Uk166014630001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    BritishLegal Counsel117898690002
    BEWSEY, Martin Roy
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    Secretary
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    British88472130001
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Secretary
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    British26039210001
    MANNING, John Ronald
    19 Pinewood Avenue
    TN14 5AE Sevenoaks
    Kent
    Secretary
    19 Pinewood Avenue
    TN14 5AE Sevenoaks
    Kent
    British29806870001
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    SwedishChief Financial Officer98463110005
    BARTRAM, Christopher John
    15 Trumpington Road
    CB2 2AJ Cambridge
    Director
    15 Trumpington Road
    CB2 2AJ Cambridge
    EnglandBritishChartered Surveyor38758710002
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    AmericanController116663740001
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And AmericanManaging Director83634080006
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrishChartered Surveyor90824990003
    CONNELLAN, Paul Francis
    7 Spencer Road
    TW7 4BQ Isleworth
    Middlesex
    Director
    7 Spencer Road
    TW7 4BQ Isleworth
    Middlesex
    BritishChartered Surveyor67336830001
    CREASEY, Maxwell Rogers
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishChartered Surveyor3428010002
    DEBNEY, Richard Johnathon
    81 Manor Way
    Blackheath
    SE3 9XG London
    Director
    81 Manor Way
    Blackheath
    SE3 9XG London
    EnglandBritishSurveyor59232720003
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Surveyor93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritishChartered Surveyor93124450002
    DELANEY, Martin Peter
    4 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    4 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritishChartered Surveyor6499050001
    EDWARDS, Jeremy Colin Gamul
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    EnglandBritishChartered Surveyor225698250001
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritishChartered Surveyor107819460001
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritishAsset Manager95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritishAsset Manager94095660004
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    NorwegianAsset Manager106807190001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Director
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    BritishAccountant26039210001
    LEE, David Robert
    2 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    Director
    2 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    BritishAccountant76032910002
    LEWIS, Martyn Phillips
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    Director
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    EnglandBritishChartered Surveyor96177720001
    MARCUSE, Paul William
    Link House
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Link House
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    BritishInvestment Banker59372960002
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishAccountant139855250001
    PALMER, Graham Frederick Boyd
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Accountant170304850001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritishCompany Director133539850001
    PHILLIPS, Kenneth Albert Frank
    Briars Place Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Briars Place Watts Lane
    BR7 5PJ Chislehurst
    Kent
    BritishChartered Surveyor6528630001
    SCOTT, Peter George
    17 Thatcham Gardens
    Whetstone
    N20 9QE London
    Director
    17 Thatcham Gardens
    Whetstone
    N20 9QE London
    BritishManager4258440001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomEnglishCompany Secretary151593900001

    Does HASLEMERE ESTATES MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed security documents
    Created On Dec 16, 2002
    Delivered On Dec 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Present real property, other assets and assignments. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jan 21, 2004Statement of satisfaction of a charge in full or part (403a)

    Does HASLEMERE ESTATES MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2014Commencement of winding up
    Feb 19, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Maurice Moses
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0