HEADGLEN LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.01882537
CategoryPrivate Limited Company
Incorporated04 Feb 1985
Age39 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 01 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/01; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363x

Description: Return made up to 27/06/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 27/06/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 27/06/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 27/06/92; full list of members

Documents

View document PDF


Some Companies

DG ENTERPRISES LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:08036215
Status:ACTIVE
Category:Private Limited Company

HAJI JEWELLERS LTD

68 HOPWOOD LANE,HALIFAX,HX1 4DG

Number:09434239
Status:ACTIVE
Category:Private Limited Company

NIKKI MCWILLIAMS LIMITED

29 COMMERCIAL STREET,DUNDEE,DD1 3DG

Number:SC423616
Status:ACTIVE
Category:Private Limited Company

PAUL HEATH CLEANING LIMITED

6 THE SYCAMORES,DONCASTER,DN5 7UH

Number:08454171
Status:ACTIVE
Category:Private Limited Company

PRODEC (HULL) LTD

122 CHANTERLANDS AVE,HULL,HU5 3TS

Number:08180596
Status:ACTIVE
Category:Private Limited Company

T K DRYWALL LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:11763608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source