Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HASTING ESTATES LTD
Company Information for

HASTING ESTATES LTD

214 STAMFORD HILL, LONDON, N16 6RA,
Company Registration Number
04961714
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hasting Estates Ltd
HASTING ESTATES LTD was founded on 2003-11-12 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Hasting Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HASTING ESTATES LTD
 
Legal Registered Office
214 STAMFORD HILL
LONDON
N16 6RA
Other companies in N16
 
Filing Information
Company Number 04961714
Company ID Number 04961714
Date formed 2003-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2014
Account next due 30/11/2016
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 21:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASTING ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HASTING ESTATES LTD

Current Directors
Officer Role Date Appointed
JACOB SILVER
Company Secretary 2007-04-18
JACOB MEIR DREYFUSS
Director 2007-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ZVI HIRSCH
Company Secretary 2003-12-01 2007-04-18
RACHEL SCHAPIRA
Director 2005-11-28 2007-04-18
RIFKA HIRSCH
Director 2003-12-01 2005-11-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-11-12 2003-11-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-11-12 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SILVER THE IMAGE 32&42 LTD Company Secretary 2009-09-24 CURRENT 2009-06-24 Dissolved 2016-12-06
JACOB SILVER DFS ARCHWAY LTD Company Secretary 2008-08-01 CURRENT 2003-02-19 Dissolved 2016-05-31
JACOB SILVER FAIRCHILD DEVELOPMENTS LTD Company Secretary 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB SILVER GLOBALPEAK INVESTMENTS UK LTD Company Secretary 2008-06-01 CURRENT 2008-05-07 Dissolved 2014-12-23
JACOB SILVER JMRD TRUST Company Secretary 2006-10-03 CURRENT 2006-09-13 Active
JACOB SILVER FIRSTMOVE ESTATES LTD Company Secretary 2006-09-18 CURRENT 2005-12-05 Dissolved 2016-04-26
JACOB SILVER DFS LLOYDS 1 LTD Company Secretary 2006-09-05 CURRENT 2005-12-12 Active - Proposal to Strike off
JACOB SILVER ALENCROFT PROPERTIES LIMITED Company Secretary 2004-10-14 CURRENT 2004-09-29 Active - Proposal to Strike off
JACOB SILVER PLAXTON PROPERTY LTD Company Secretary 2004-10-12 CURRENT 2002-10-03 Active
JACOB SILVER STANBOND LTD Company Secretary 2004-10-10 CURRENT 2004-05-21 Active
JACOB SILVER CATSHILL LTD Company Secretary 2004-07-29 CURRENT 2004-04-28 Active
JACOB SILVER GAVEWELL LTD Company Secretary 2004-07-15 CURRENT 2002-10-03 Active
JACOB SILVER CLOCKWORK COMMERCIAL ESTATES LTD Company Secretary 2004-07-15 CURRENT 2004-07-05 Active - Proposal to Strike off
JACOB SILVER BAYSHAW LTD Company Secretary 2004-06-07 CURRENT 2004-04-16 Dissolved 2016-10-11
JACOB SILVER DAROM ESTATES LTD Company Secretary 2004-05-10 CURRENT 2003-11-18 Active
JACOB SILVER OPEN LINKS LIMITED Company Secretary 2004-02-19 CURRENT 2000-03-09 Active
JACOB SILVER GROVETOP LTD Company Secretary 2004-01-05 CURRENT 2003-09-17 Active
JACOB SILVER PEARLGROVE ESTATES LTD Company Secretary 2003-12-16 CURRENT 2002-10-14 Active
JACOB MEIR DREYFUSS 22 CASTLEWOOD ROAD LTD Director 2018-02-09 CURRENT 2018-02-09 Active
JACOB MEIR DREYFUSS JACOBS HOMES C LTD Director 2018-02-01 CURRENT 2018-01-26 Active - Proposal to Strike off
JACOB MEIR DREYFUSS JACOBS HOMES A LTD Director 2018-02-01 CURRENT 2018-01-26 Active
JACOB MEIR DREYFUSS JACOBS HOMES B LTD Director 2018-02-01 CURRENT 2018-01-26 Active
JACOB MEIR DREYFUSS ASHLEY HS LIMITED Director 2018-01-03 CURRENT 2016-06-20 Active
JACOB MEIR DREYFUSS RAVGON INVESTMENT LTD Director 2017-09-08 CURRENT 2017-09-08 Active
JACOB MEIR DREYFUSS EDGEWATER (WOKINGHAM) SUB LTD Director 2017-05-09 CURRENT 2017-01-05 Active
JACOB MEIR DREYFUSS DF (GODALMING) LTD Director 2017-03-20 CURRENT 2016-03-23 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (HAMPSHIRE) LTD Director 2017-01-01 CURRENT 2016-12-05 Active
JACOB MEIR DREYFUSS HIGH 704 LTD Director 2016-10-01 CURRENT 2016-09-17 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (WOKINGHAM) LTD Director 2016-09-01 CURRENT 2016-08-17 Active
JACOB MEIR DREYFUSS HIGH 59 LTD Director 2016-07-08 CURRENT 2016-05-13 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (BRIGHTON) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
JACOB MEIR DREYFUSS EDGEWATER (GODALMING) LTD Director 2016-04-01 CURRENT 2015-12-11 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (WEYBRIDGE) LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (WEYBRIDGE) LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
JACOB MEIR DREYFUSS KINGFISHER WALTON LIMITED Director 2015-07-01 CURRENT 2014-12-16 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (HAMMERSMITH) LEASEHOLD LIMITED Director 2015-06-23 CURRENT 2015-06-23 Dissolved 2016-12-06
JACOB MEIR DREYFUSS EDGEWATER (CRAWLEY) LTD Director 2015-03-04 CURRENT 2014-07-29 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DFS THREE LTD Director 2014-12-15 CURRENT 2013-11-19 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (EAST GRINSTEAD) LTD Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (EAST GRINSTEAD) LTD Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (GOLDINGTON) LTD Director 2014-11-04 CURRENT 2014-02-25 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (STEVENAGE) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (STEVENAGE) LTD Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (GOLDINGTON) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
JACOB MEIR DREYFUSS DF (PHOENIX HEIGHTS) LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
JACOB MEIR DREYFUSS PINEMETRO LTD Director 2014-01-23 CURRENT 2013-07-01 Active - Proposal to Strike off
JACOB MEIR DREYFUSS GREENHEAVEN LTD Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (POOLE) LTD Director 2014-01-01 CURRENT 2013-10-25 Active
JACOB MEIR DREYFUSS EDGEWATER (PHOENIX HEIGHTS) LTD Director 2014-01-01 CURRENT 2013-11-22 Active - Proposal to Strike off
JACOB MEIR DREYFUSS GRANGEWEALD LTD Director 2013-11-25 CURRENT 2013-08-09 Active - Proposal to Strike off
JACOB MEIR DREYFUSS KINGSTON UPON THAMES LTD Director 2013-06-14 CURRENT 2012-06-14 Dissolved 2015-10-20
JACOB MEIR DREYFUSS EDGEWATER (HAMMERSMITH) LTD Director 2013-05-20 CURRENT 2013-05-13 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (BROWNHILL) LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2016-12-27
JACOB MEIR DREYFUSS DF (POOLE) LTD Director 2012-10-10 CURRENT 2011-10-04 Active
JACOB MEIR DREYFUSS MARKET PLACE NEWBURY LTD Director 2012-04-05 CURRENT 2012-04-05 Active
JACOB MEIR DREYFUSS FD BURDETT ROAD LTD Director 2012-03-15 CURRENT 2012-03-15 Active
JACOB MEIR DREYFUSS DF STREATHAM LTD Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2014-12-23
JACOB MEIR DREYFUSS HAVANT PROPERTY LTD Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2018-06-26
JACOB MEIR DREYFUSS MARKET PARADE LTD Director 2011-11-15 CURRENT 2011-11-15 Active
JACOB MEIR DREYFUSS DFT H60 LTD Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2016-11-29
JACOB MEIR DREYFUSS THE IMAGE 50&52 LTD Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2016-11-29
JACOB MEIR DREYFUSS HEMEL 59&61 LTD Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2016-11-29
JACOB MEIR DREYFUSS EUROPEAK INVESTMENTS LTD Director 2011-05-24 CURRENT 2010-11-17 Dissolved 2018-06-26
JACOB MEIR DREYFUSS THE IMAGE 23&25 LTD Director 2011-01-11 CURRENT 2010-06-29 Dissolved 2017-03-07
JACOB MEIR DREYFUSS DF LIME & WILLOW LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-10-24
JACOB MEIR DREYFUSS DF MAPLE CT LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2018-05-29
JACOB MEIR DREYFUSS MAPLE CT LTD Director 2010-11-09 CURRENT 2010-11-09 Dissolved 2017-05-16
JACOB MEIR DREYFUSS TOOTING 214S LTD Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2014-03-04
JACOB MEIR DREYFUSS 4 DUDLEY STREET LTD Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-02-16
JACOB MEIR DREYFUSS LIME & WILLOW LTD Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2017-05-16
JACOB MEIR DREYFUSS LANGHAM 15-18 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS LANGHAM 20-24 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS LANGHAM 21-22 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS LANGHAM 23-4 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS LANGHAM 3-12A-19 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS GROSVENOR PLACE 12 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACOB MEIR DREYFUSS GROSVENOR PLACE 10 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACOB MEIR DREYFUSS DF (KINGFISHER) LTD Director 2010-06-01 CURRENT 2009-12-30 Active - Proposal to Strike off
JACOB MEIR DREYFUSS WATERPEAK LTD Director 2010-04-15 CURRENT 2010-04-15 Active
JACOB MEIR DREYFUSS DFS ILFORD LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2017-08-29
JACOB MEIR DREYFUSS BANKMEAD ESTATES LTD Director 2010-04-01 CURRENT 2009-09-25 Dissolved 2013-09-24
JACOB MEIR DREYFUSS DFS PORTSMOUTH LTD Director 2010-04-01 CURRENT 2010-03-11 Dissolved 2016-08-30
JACOB MEIR DREYFUSS TOOTING 204 LTD Director 2010-04-01 CURRENT 2009-12-04 Active
JACOB MEIR DREYFUSS TOOTING LTD Director 2010-04-01 CURRENT 2010-01-14 Active
JACOB MEIR DREYFUSS FEDERAL PROPERTY W&G LTD Director 2010-04-01 CURRENT 2010-02-15 Active
JACOB MEIR DREYFUSS STAMFORD HILL LTD Director 2010-03-17 CURRENT 2010-03-12 Active - Proposal to Strike off
JACOB MEIR DREYFUSS CENTURION COURT LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACOB MEIR DREYFUSS CHURCHILL COURT WOOLWICH LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACOB MEIR DREYFUSS DFS W&G LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACOB MEIR DREYFUSS DFS VENTURES LIMITED Director 2010-03-01 CURRENT 2010-02-17 Active - Proposal to Strike off
JACOB MEIR DREYFUSS NEWFAIR LTD Director 2010-02-22 CURRENT 2001-03-09 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DFSGROVE LTD Director 2010-01-18 CURRENT 2009-12-21 Active
JACOB MEIR DREYFUSS DFS BROMLEY LTD Director 2010-01-18 CURRENT 2009-12-22 Active
JACOB MEIR DREYFUSS DFS COREL LTD Director 2009-12-03 CURRENT 2009-11-18 Active
JACOB MEIR DREYFUSS PLOUGH WAY LTD Director 2009-11-19 CURRENT 2009-11-17 Dissolved 2016-03-15
JACOB MEIR DREYFUSS DFS WORTHING LTD Director 2009-11-01 CURRENT 2009-10-15 Dissolved 2016-04-05
JACOB MEIR DREYFUSS GLADEBANK PROPERTIES LTD Director 2009-10-10 CURRENT 2009-08-07 Dissolved 2014-09-09
JACOB MEIR DREYFUSS GREENGLADE ESTATES LTD Director 2009-10-01 CURRENT 2009-08-26 Dissolved 2014-08-12
JACOB MEIR DREYFUSS AMBERHALL PROPERTY LTD Director 2009-10-01 CURRENT 2009-04-28 Dissolved 2018-06-19
JACOB MEIR DREYFUSS GAVEHALL PROPERTY LTD Director 2009-10-01 CURRENT 2009-09-17 Active - Proposal to Strike off
JACOB MEIR DREYFUSS LINGWOOD PROPERTIES LTD Director 2009-10-01 CURRENT 2009-02-05 Active
JACOB MEIR DREYFUSS PARRYTOWN LTD Director 2009-10-01 CURRENT 2009-08-12 Active - Proposal to Strike off
JACOB MEIR DREYFUSS THE IMAGE 32&42 LTD Director 2009-09-01 CURRENT 2009-06-24 Dissolved 2016-12-06
JACOB MEIR DREYFUSS FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
JACOB MEIR DREYFUSS DFS PROPERTIES LIMITED Director 2009-02-24 CURRENT 2009-01-07 Active
JACOB MEIR DREYFUSS CAFEDAY ESTATES LTD Director 2008-07-01 CURRENT 2008-04-08 Dissolved 2015-11-24
JACOB MEIR DREYFUSS FAIRCHILD DEVELOPMENTS LTD Director 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB MEIR DREYFUSS FAIRCHILD DEVELOPMENTS LTD Director 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB MEIR DREYFUSS GLOBALPEAK INVESTMENTS UK LTD Director 2008-06-01 CURRENT 2008-05-07 Dissolved 2014-12-23
JACOB MEIR DREYFUSS COUNTYSEAT PROPERTIES LTD Director 2008-03-01 CURRENT 2007-09-11 Dissolved 2017-02-28
JACOB MEIR DREYFUSS PIXCOM LTD Director 2007-10-01 CURRENT 2006-06-27 Active
JACOB MEIR DREYFUSS DFS NORWOOD LTD Director 2007-07-09 CURRENT 2007-05-09 Dissolved 2016-02-19
JACOB MEIR DREYFUSS EDBURY LIMITED Director 2007-07-03 CURRENT 2007-04-17 Active
JACOB MEIR DREYFUSS TRIMARSH ESTATES LTD Director 2007-01-30 CURRENT 2004-02-03 Active
JACOB MEIR DREYFUSS PRIMEDAY ESTATES LTD Director 2006-11-09 CURRENT 2006-11-08 Active
JACOB MEIR DREYFUSS JMRD TRUST Director 2006-10-03 CURRENT 2006-09-13 Active
JACOB MEIR DREYFUSS GOLDFARM LTD Director 2006-09-25 CURRENT 2006-09-07 Active
JACOB MEIR DREYFUSS 56 CASTLEWOOD ROAD FLAT OWNERS LIMITED Director 2005-06-10 CURRENT 2003-12-16 Active
JACOB MEIR DREYFUSS ALENCROFT PROPERTIES LIMITED Director 2004-10-14 CURRENT 2004-09-29 Active - Proposal to Strike off
JACOB MEIR DREYFUSS BOLDGATE ESTATES LTD Director 2004-06-16 CURRENT 2004-04-05 Active
JACOB MEIR DREYFUSS SNOWPATH LTD Director 2003-12-04 CURRENT 2003-05-29 Active
JACOB MEIR DREYFUSS DFS ARCHWAY LTD Director 2003-10-01 CURRENT 2003-02-19 Dissolved 2016-05-31
JACOB MEIR DREYFUSS EURORIDGE LTD Director 2003-08-05 CURRENT 2003-02-19 Active
JACOB MEIR DREYFUSS EUROVIEW ESTATES LTD Director 2002-02-25 CURRENT 2001-09-12 Active
JACOB MEIR DREYFUSS STARMARK ESTATES LTD Director 2001-05-25 CURRENT 2000-04-25 Dissolved 2017-07-03
JACOB MEIR DREYFUSS NEWMILE ESTATES LTD Director 2000-11-01 CURRENT 1999-12-03 Active
JACOB MEIR DREYFUSS EURO ARROW LTD Director 1999-12-03 CURRENT 1999-11-02 Dissolved 2016-03-22
JACOB MEIR DREYFUSS EUROPEAK PROPERTIES LTD Director 1999-08-26 CURRENT 1999-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-02-07GAZ1FIRST GAZETTE
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-08-30AA01PREVSHO FROM 30/11/2015 TO 29/11/2015
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0112/11/15 FULL LIST
2015-08-26AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0112/11/14 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-12AR0112/11/13 FULL LIST
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-12AR0112/11/12 FULL LIST
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-14AR0112/11/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEIR DREYFUSS / 14/11/2011
2011-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SILVER / 14/11/2011
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-16AR0112/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-29AR0112/11/09 FULL LIST
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-23363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18288bSECRETARY RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/06
2006-01-04363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 11 CRAVEN WALK LONDON N16 6BS
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-12-01288bDIRECTOR RESIGNED
2003-12-01288bSECRETARY RESIGNED
2003-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HASTING ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HASTING ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-06 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-01-31 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2007-07-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-06-16 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 2007-05-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-05-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-01-19 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-01-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-11-30 £ 439,639
Creditors Due After One Year 2011-11-30 £ 449,935
Creditors Due Within One Year 2012-11-30 £ 242,112
Creditors Due Within One Year 2011-11-30 £ 226,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HASTING ESTATES LTD

Financial Assets
Balance Sheet
Secured Debts 2012-11-30 £ 439,639
Secured Debts 2011-11-30 £ 449,935
Shareholder Funds 2012-11-30 £ 46,921
Shareholder Funds 2011-11-30 £ 52,435
Tangible Fixed Assets 2012-11-30 £ 728,672
Tangible Fixed Assets 2011-11-30 £ 728,733

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HASTING ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HASTING ESTATES LTD
Trademarks
We have not found any records of HASTING ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASTING ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HASTING ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HASTING ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASTING ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HASTING ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.