Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HASLER PLACE DUNMOW FREEHOLD LIMITED
Company Information for

HASLER PLACE DUNMOW FREEHOLD LIMITED

RUISLIP, MIDDLESEX, HA4,
Company Registration Number
05009739
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Hasler Place Dunmow Freehold Ltd
HASLER PLACE DUNMOW FREEHOLD LIMITED was founded on 2004-01-08 and had its registered office in Ruislip. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
HASLER PLACE DUNMOW FREEHOLD LIMITED
 
Legal Registered Office
RUISLIP
MIDDLESEX
 
Previous Names
BASECOOL LIMITED20/12/2004
Filing Information
Company Number 05009739
Date formed 2004-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-07-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 21:07:12
Primary Source:Companies House
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 HASLER PLACE DUNMOW FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JEFFERY PIPER
Company Secretary 2010-01-29
JONATHAN RUBINS RUBINS
Director 2004-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD RAMON KEEN
Director 2004-01-12 2011-02-28
MARTIN EDWARD TULLETT
Company Secretary 2008-08-22 2010-01-29
CLAIRE FISK
Company Secretary 2007-05-09 2008-08-22
GERALD DAVID NYKERK
Company Secretary 2004-01-12 2007-05-09
SDG SECRETARIES LIMITED
Nominated Secretary 2004-01-08 2004-01-12
SDG REGISTRARS LIMITED
Nominated Director 2004-01-08 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RUBINS RUBINS MANAGEMENT CAPITAL LTD Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-08-30
JONATHAN RUBINS RUBINS BHUCHAR MCCAUSLAND (CLAPHAM) LIMITED Director 2008-10-03 CURRENT 2005-12-19 Dissolved 2013-08-29
JONATHAN RUBINS RUBINS SHH UNION ROAD CLAPHAM LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2013-09-07
JONATHAN RUBINS RUBINS STEPHEN HOWARD HOMES (CARRINGTON HOUSE) LIMITED Director 2004-04-05 CURRENT 2004-04-05 Dissolved 2015-04-21
JONATHAN RUBINS RUBINS STEPHEN HOWARD HOMES (BIRDS HILL) LIMITED Director 2004-04-05 CURRENT 2004-04-05 Dissolved 2015-10-20
JONATHAN RUBINS RUBINS STEPHEN HOWARD HOMES (SERVICES) LIMITED Director 2004-04-05 CURRENT 2004-04-05 Dissolved 2017-08-19
JONATHAN RUBINS RUBINS STEPHEN HOWARD HOMES (CHESHUNT) LIMITED Director 2004-04-01 CURRENT 2004-04-01 Dissolved 2014-03-11

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
2017-07-25GAZ2STRUCK OFF AND DISSOLVED
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-07-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530,PR100046
2015-06-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR100530
2015-05-05GAZ1FIRST GAZETTE
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-20DISS40DISS40 (DISS40(SOAD))
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 996
2014-09-17AR0108/01/14 FULL LIST
2014-09-17AR0108/01/13 FULL LIST
2014-08-26GAZ1FIRST GAZETTE
2014-01-29DISS40DISS40 (DISS40(SOAD))
2014-01-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-07GAZ1FIRST GAZETTE
2012-08-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-12DISS40DISS40 (DISS40(SOAD))
2012-05-09AR0108/01/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUBINS / 07/01/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JEFFERY PIPER / 07/01/2012
2012-05-08GAZ1FIRST GAZETTE
2011-05-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31AR0108/01/11 FULL LIST
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JEFFERY PIPER / 21/05/2010
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RAMON KEEN / 21/05/2010
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUBINS / 21/05/2010
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD KEEN
2010-06-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19AR0108/01/10 FULL LIST
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM STAMFORD HOUSE PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY MARTIN TULLETT
2010-02-10AP03SECRETARY APPOINTED ROBERT JEFFERY PIPER
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RAMON KEEN / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUBINS / 01/10/2009
2009-07-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-01288bAPPOINTMENT TERMINATED SECRETARY CLAIRE FISK
2008-11-01288aSECRETARY APPOINTED MARTIN TULLETT
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-28363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-11225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-03-1188(2)RAD 16/11/04--------- £ SI 995@1
2005-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-28363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-20CERTNMCOMPANY NAME CHANGED BASECOOL LIMITED CERTIFICATE ISSUED ON 20/12/04
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18288bDIRECTOR RESIGNED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288bSECRETARY RESIGNED
2004-10-18288aNEW SECRETARY APPOINTED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2004-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 120 EAST ROAD LONDON N1 6AA
2004-01-08NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 HASLER PLACE DUNMOW FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-26
Proposal to Strike Off2013-05-07
Proposal to Strike Off2012-05-08
Fines / Sanctions
No fines or sanctions have been issued against HASLER PLACE DUNMOW FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 2008-06-13 Outstanding PROPERTY FINANCE PARTNERS LIMITED
LEGAL CHARGE 2004-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 53,813
Creditors Due Within One Year 2011-12-31 £ 60,456

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 HASLER PLACE DUNMOW FREEHOLD LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 5,006
Debtors 2011-12-31 £ 5,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HASLER PLACE DUNMOW FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASLER PLACE DUNMOW FREEHOLD LIMITED
Trademarks
We have not found any records of HASLER PLACE DUNMOW FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASLER PLACE DUNMOW FREEHOLD LIMITED. 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 (68100 - Buying and selling of own real estate) as HASLER PLACE DUNMOW FREEHOLD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HASLER PLACE DUNMOW FREEHOLD LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHASLER PLACE DUNMOW FREEHOLD LIMITEDEvent Date2014-08-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyHASLER PLACE DUNMOW FREEHOLD LIMITEDEvent Date2013-05-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyHASLER PLACE DUNMOW FREEHOLD LIMITEDEvent Date2012-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASLER PLACE DUNMOW FREEHOLD LIMITED 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 HASLER PLACE DUNMOW FREEHOLD LIMITED 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.