HEADGLEN LIMITED
Status | LIQUIDATION |
Company No. | 01882537 |
Category | Private Limited Company |
Incorporated | 04 Feb 1985 |
Age | 39 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HEADGLEN LIMITED is an liquidation private limited company with number 01882537. It was incorporated 39 years, 3 months, 24 days ago, on 04 February 1985. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2024
Action Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-20
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
Old address: 35 Ballards Lane London N3 1XW England
Change date: 2023-03-01
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Documents
Resolution
Date: 01 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 01 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 29 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harry Solomon
Notification date: 2022-10-29
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 29 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-29
Psc name: Judith Diana Solomon
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 29 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Russell Jayson
Notification date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Sir Harry Solomon
Documents
Change to a person with significant control
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lady Judith Diana Solomon
Change date: 2022-06-01
Documents
Change person director company with change date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Sir Harry Solomon
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
Old address: 6th Floor 25 Farringdon Street London EC4A 4AB
Change date: 2022-04-12
New address: 35 Ballards Lane London N3 1XW
Documents
Cessation of a person with significant control
Date: 25 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Harry Solomon
Documents
Notification of a person with significant control
Date: 25 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Judith Diana Solomon
Notification date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harry Solomon
Notification date: 2018-01-16
Documents
Withdrawal of a person with significant control statement
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-05
Documents
Notification of a person with significant control statement
Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-20
Officer name: Mr Geoffrey Russell Jayson
Documents
Appoint person secretary company with name date
Date: 11 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sau Wha Cheung
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Leo Jacobs
Termination date: 2014-12-11
Documents
Termination secretary company with name termination date
Date: 11 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Linda Fagelson
Termination date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4JT United Kingdom
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Mr Jack Leo Jacobs
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Change registered office address company with date old address
Date: 03 Jan 2011
Action Date: 03 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-03
Old address: 66 Chiltern Street London W1U 4JT United Kingdom
Documents
Change registered office address company with date old address
Date: 02 Jan 2011
Action Date: 02 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-02
Old address: 66 Wigmore Street London W1U 2SB
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Leo Jacobs
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Linda Fagelson
Change date: 2009-10-29
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 22 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 09 Jan 2004
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 02/09/03 from: 48 portland place london W1N 4AJ
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/97; full list of members
Documents
Accounts with accounts type full
Date: 14 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/96; full list of members
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363x
Description: Return made up to 27/06/95; full list of members
Documents
Legacy
Date: 26 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 May 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 08 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 08/06/95 from: hobson house 155 gower street london WC1E 6BJ
Documents
Accounts with accounts type small
Date: 21 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 27/06/94; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 19 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 27/06/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 31 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 27/06/92; full list of members
Documents
Some Companies
2 LAKE END COURT,MAIDENHEAD,SL6 0JQ
Number: | 08036215 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HOPWOOD LANE,HALIFAX,HX1 4DG
Number: | 09434239 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 COMMERCIAL STREET,DUNDEE,DD1 3DG
Number: | SC423616 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE SYCAMORES,DONCASTER,DN5 7UH
Number: | 08454171 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CHANTERLANDS AVE,HULL,HU5 3TS
Number: | 08180596 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 11763608 |
Status: | ACTIVE |
Category: | Private Limited Company |