Background WavePink WaveYellow Wave

HADLEY CONSOLIDATED LIMITED (06860448)

HADLEY CONSOLIDATED LIMITED (06860448) is a dissolved UK company. incorporated on 26 March 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HADLEY CONSOLIDATED LIMITED has been registered for 17 years. Current directors include TREDOUX, Jacques.

Company Number
06860448
Status
dissolved
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
1st Floor 137 Finchley Road, London, NW3 6JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TREDOUX, Jacques
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY CONSOLIDATED LIMITED

HADLEY CONSOLIDATED LIMITED is an dissolved company incorporated on 26 March 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HADLEY CONSOLIDATED LIMITED was registered 17 years ago.(SIC: 41100)

Status

dissolved

Active since 17 years ago

Company No

06860448

LTD Company

Age

17 Years

Incorporated 26 March 2009

Size

N/A

Accounts

ARD: 26/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 20 December 2018 (7 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

CARLTON CONSOLIDATED LIMITED
From: 21 March 2011To: 5 October 2011
HADLEY PROPERTY GROUP LIMITED
From: 26 March 2009To: 21 March 2011
Contact
Address

1st Floor 137 Finchley Road London, NW3 6JG,

Previous Addresses

Glazers 843 Finchley Road London NW11 8NA
From: 26 March 2009To: 27 April 2017
Timeline

23 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Nov 09
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Funding Round
May 11
Director Left
Oct 11
Director Joined
Nov 12
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 15
Loan Cleared
Aug 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

TREDOUX, Jacques

Active
20 Dreyer Street, Cape Town7780
Born February 1972
Director
Appointed 27 Mar 2017

BELSIZE SECRETARIAL LTD

Resigned
1st Floor Centre Heights, LondonNW3 6JG
Corporate secretary
Appointed 26 Mar 2009
Resigned 28 Feb 2011

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 26 Mar 2009
Resigned 26 Mar 2009

NETWORK SECRETARIAL SERVICES LIMITED

Resigned
Byfleets Lane, HorshamRH12 3PB
Corporate secretary
Appointed 28 Feb 2011
Resigned 27 Mar 2017

BENNISON, Peter James

Resigned
16 Garrick Street, LondonWC2E 9BA
Born January 1970
Director
Appointed 02 Feb 2011
Resigned 18 Sept 2015

ENSOLL, Shane William

Resigned
Upland Way, Epsom DownsKT18 5SR
Born October 1959
Director
Appointed 22 Feb 2011
Resigned 26 Sept 2011

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 26 Mar 2009
Resigned 26 Mar 2009

KOHN, Edwin Simon

Resigned
Common Lane, RadlettWD7 8PL
Born November 1956
Director
Appointed 22 Feb 2011
Resigned 23 Aug 2013

PANTON, Harry Michael

Resigned
Henderson Row, EdinburghEH3 5BB
Born May 1980
Director
Appointed 07 Nov 2012
Resigned 27 Mar 2017

PORTLOCK, Andrew Clive

Resigned
16 Garrick Street, LondonWC2E 9BA
Born April 1969
Director
Appointed 26 Mar 2009
Resigned 27 Mar 2017

PRICHARD JONES, Kenneth Victor

Resigned
Byfleets Lane, HorshamRH12 3PB
Born September 1946
Director
Appointed 22 Feb 2011
Resigned 19 Sept 2013

PRITCHARD JONES, Kenneth Victor

Resigned
Field Place, HorshamRH12 3PB
Born September 1946
Director
Appointed 08 Apr 2011
Resigned 19 Sept 2013

SOUTHERN, Andrew George

Resigned
Corringway, LondonNW11 7ED
Born January 1975
Director
Appointed 22 Feb 2011
Resigned 19 Sept 2013

SVEINSSON, Bjorn Ingi

Resigned
Bankastraeti 5, Reykjavik
Born November 1951
Director
Appointed 22 Feb 2011
Resigned 27 Mar 2017

BELSIZE DIRECTORS LTD

Resigned
1st Floor Centre Heights, LondonNW3 6JG
Corporate director
Appointed 26 Mar 2009
Resigned 28 Feb 2011
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Compulsory
8 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Legacy
2 June 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 November 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 October 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 October 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Legacy
20 September 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Legacy
6 April 2013
MG01MG01
Resolution
7 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 June 2011
RP04RP04
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 March 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Incorporation Company
26 March 2009
NEWINCIncorporation