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

HADLEY CONSOLIDATED LIMITED

1ST FLOOR, 137 FINCHLEY ROAD, LONDON, ENGLAND & WALES, NW3 6JG,
Company Registration Number
06860448
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hadley Consolidated Ltd
HADLEY CONSOLIDATED LIMITED was founded on 2009-03-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hadley Consolidated Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HADLEY CONSOLIDATED LIMITED
 
Legal Registered Office
1ST FLOOR
137 FINCHLEY ROAD
LONDON
ENGLAND & WALES
NW3 6JG
Other companies in NW11
 
Previous Names
CARLTON CONSOLIDATED LIMITED05/10/2011
HADLEY PROPERTY GROUP LIMITED21/03/2011
Filing Information
Company Number 06860448
Company ID Number 06860448
Date formed 2009-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 26/09/2019
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-07 08:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADLEY CONSOLIDATED LIMITED
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 HADLEY CONSOLIDATED LIMITED

Current Directors
Officer Role Date Appointed
JACQUES TREDOUX
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2011-02-28 2017-03-27
HARRY MICHAEL PANTON
Director 2012-11-07 2017-03-27
ANDREW CLIVE PORTLOCK
Director 2009-03-26 2017-03-27
BJORN INGI SVEINSSON
Director 2011-02-22 2017-03-27
PETER JAMES BENNISON
Director 2011-02-02 2015-09-18
KENNETH VICTOR PRICHARD JONES
Director 2011-02-22 2013-09-19
KENNETH VICTOR PRITCHARD JONES
Director 2011-04-08 2013-09-19
ANDREW GEORGE SOUTHERN
Director 2011-02-22 2013-09-19
EDWIN SIMON KOHN
Director 2011-02-22 2013-08-23
SHANE WILLIAM ENSOLL
Director 2011-02-22 2011-09-26
BELSIZE SECRETARIAL LTD
Company Secretary 2009-03-26 2011-02-28
BELSIZE DIRECTORS LTD
Director 2009-03-26 2011-02-28
HCS SECRETARIAL LIMITED
Company Secretary 2009-03-26 2009-03-26
ADERYN HURWORTH
Director 2009-03-26 2009-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES TREDOUX LIGHTNING DEVELOPMENTS LIMITED Director 2017-03-23 CURRENT 2009-04-04 Active
JACQUES TREDOUX DULWICH HAMLET LEISURE LIMITED Director 2016-11-10 CURRENT 2012-11-08 Dissolved 2018-02-13
JACQUES TREDOUX RP HR LIMITED Director 2016-07-11 CURRENT 2012-07-10 Liquidation
JACQUES TREDOUX SILVEREEF PROPERTIES LIMITED Director 2016-06-02 CURRENT 2007-06-11 Active - Proposal to Strike off
JACQUES TREDOUX MISTWELL PROPERTIES LIMITED Director 2016-01-01 CURRENT 2006-02-07 Active
JACQUES TREDOUX CHAMPION HILL INVESTMENTS LTD Director 2015-11-09 CURRENT 2012-11-08 Active - Proposal to Strike off
JACQUES TREDOUX NORTHBROOK DEVELOPMENTS LIMITED Director 2015-04-10 CURRENT 2010-04-09 Dissolved 2016-08-02
JACQUES TREDOUX UPLINK PROPERTIES LIMITED Director 2014-11-02 CURRENT 2007-11-01 Dissolved 2018-06-05
JACQUES TREDOUX BOLDNICK LIMITED Director 2013-08-15 CURRENT 2001-09-04 Active - Proposal to Strike off
JACQUES TREDOUX WELCOME HOME LIMITED Director 2012-11-01 CURRENT 2005-10-26 Dissolved 2015-10-20
JACQUES TREDOUX MANAGEMENT HR LIMITED Director 2012-09-30 CURRENT 2008-09-04 Dissolved 2014-12-23
JACQUES TREDOUX CONSOLIDATED HR LIMITED Director 2012-04-14 CURRENT 2010-04-09 Dissolved 2015-10-20
JACQUES TREDOUX STORMWOOD PROPERTIES LIMITED Director 2012-02-07 CURRENT 2006-02-02 Dissolved 2016-11-12

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
2022-02-08Final Gazette dissolved via compulsory strike-off
2022-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-27DISS40Compulsory strike-off action has been discontinued
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31DISS40Compulsory strike-off action has been discontinued
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-27AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR JACQUES TREDOUX
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BJORN SVEINSSON
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTLOCK
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PANTON
2018-03-20TM02Termination of appointment of Network Secretarial Services Limited on 2017-03-27
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-25AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Glazers 843 Finchley Road London NW11 8NA
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-08AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BENNISON
2015-09-16AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 08/06/2015
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02Annotation
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-02AR0126/03/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL PANTON / 12/02/2014
2013-11-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013
2013-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 23/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013
2013-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY PORTLOCK / 22/10/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 04/10/2013
2013-09-20Annotation
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHERN
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRITCHARD JONES
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRICHARD JONES
2013-09-18AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN
2013-05-28AR0126/03/13 FULL LIST
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-07RES13VARIOUS AGREEMENTS LISTED 22/01/2013
2012-11-09AP01DIRECTOR APPOINTED HARRY PANTON
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25AR0126/03/12 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE ENSOLL
2011-10-05RES15CHANGE OF NAME 29/09/2011
2011-10-05CERTNMCOMPANY NAME CHANGED CARLTON CONSOLIDATED LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22AR0126/03/11 FULL LIST
2011-06-13RP04SECOND FILING WITH MUD 26/03/10 FOR FORM AR01
2011-06-13ANNOTATIONClarification
2011-05-26SH0101/03/10 STATEMENT OF CAPITAL GBP 1000
2011-05-09AP01DIRECTOR APPOINTED KEN PRICHARD JONES
2011-04-14AP01DIRECTOR APPOINTED KENNETH VICTOR PRITCHARD JONES
2011-03-21RES15CHANGE OF NAME 04/03/2011
2011-03-21CERTNMCOMPANY NAME CHANGED HADLEY PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 21/03/11
2011-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BELSIZE DIRECTORS LTD
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY BELSIZE SECRETARIAL LTD
2011-03-18AP04CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICE LIMITED
2011-03-18AP01DIRECTOR APPOINTED BJORN INGI SVEINSSON
2011-03-18AP01DIRECTOR APPOINTED ANDREW GEORGE SOUTHERN
2011-03-18AP01DIRECTOR APPOINTED EDWIN KOHN
2011-03-18AP01DIRECTOR APPOINTED SHANE ENSOLL
2011-03-18AP01DIRECTOR APPOINTED PETER BENNISON
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16AR0126/03/10 FULL LIST
2010-02-24AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-11-05SH0125/08/09 STATEMENT OF CAPITAL GBP 810
2009-09-28RES04GBP NC 100/100000 24/09/2009
2009-05-19288aDIRECTOR APPOINTED ANDY PORTLOCK
2009-05-19288aDIRECTOR APPOINTED BELSIZE DIRECTORS LTD
2009-05-19288aSECRETARY APPOINTED BELSIZE SECRETARIAL LTD
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HADLEY CONSOLIDATED LIMITED 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 HADLEY CONSOLIDATED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2013-04-06 Satisfied URBAN CAPITAL GREENWICH LLP
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 HADLEY CONSOLIDATED LIMITED

Intangible Assets
Patents
We have not found any records of HADLEY CONSOLIDATED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADLEY CONSOLIDATED LIMITED
Trademarks
We have not found any records of HADLEY CONSOLIDATED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADLEY CONSOLIDATED 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 (41100 - Development of building projects) as HADLEY CONSOLIDATED LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HADLEY CONSOLIDATED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HADLEY CONSOLIDATED 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 HADLEY CONSOLIDATED 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.