Company NameHotspur Limited
DirectorsRobin Ainsley Bradfield Kern and Odile Jeanne-Marie Kern
Company StatusActive
Company Number00199418
CategoryPrivate Limited Company
Incorporation Date21 July 1924(99 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Robin Ainsley Bradfield Kern
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(67 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address46 Kensington Place
London
W8 7PR
Director NameMrs Odile Jeanne-Marie Kern
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1991(67 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address46 Kensington Place
London
W8 7PR
Secretary NameMr Robin Ainsley Bradfield Kern
NationalityBritish
StatusCurrent
Appointed06 October 2004(80 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Kensington Place
London
W8 7PR
Director NameBrian Somerset Kern
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 1999)
RoleAntique Dealer
Correspondence Address60 Camlet Way
Barnet
Hertfordshire
EN4 0NS
Director NameMrs Pamela Kern
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 1999)
RolePlay Group Teacher
Country of ResidenceUnited Kingdom
Correspondence Address60 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Secretary NameBrian Somerset Kern
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address60 Camlet Way
Barnet
Hertfordshire
EN4 0NS
Secretary NameChristopher John Payne
NationalityBritish
StatusResigned
Appointed01 November 1999(75 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address26 Vanneck Square
Roehampton
London
SW15 5DX

Contact

Websitehotspurantiques.com

Location

Registered Address46 Kensington Place
London
W8 7PR
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

3k at £1Mr Robin Ainsley Bradfield Kern
88.24%
Preference
1.1k at £0.2Mr Robin Ainsley Bradfield Kern
8.24%
Ordinary
480 at £0.2Odile Kern
3.53%
Ordinary

Financials

Year2014
Net Worth£2,319,425
Cash£147,410
Current Liabilities£20,420

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

9 September 1985Delivered on: 25 September 1985
Satisfied on: 13 August 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 14 courndes street belgrove square london SW1X 9EX.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,400
(5 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,400
(5 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,400
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,400
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,400
(5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,400
(5 pages)
28 August 2013Registered office address changed from 5 Frederic Mews Kinnerton Street Belgrave Square London SW1X 8EQ on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 5 Frederic Mews Kinnerton Street Belgrave Square London SW1X 8EQ on 28 August 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2013Director's details changed for Mrs Odile Kern on 31 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Robin Ainsley Bradfield Kern on 31 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Robin Ainsley Bradfield Kern on 31 December 2012 (2 pages)
9 January 2013Director's details changed for Mrs Odile Kern on 31 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mr Robin Ainsley Bradfield Kern on 31 December 2012 (1 page)
9 January 2013Secretary's details changed for Mr Robin Ainsley Bradfield Kern on 31 December 2012 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 October 2010Purchase of own shares. (3 pages)
1 October 2010Purchase of own shares. (3 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 3,400
(4 pages)
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 3,400
(4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mrs Odile Kern on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Robin Ainsley Bradfield Kern on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Odile Kern on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Robin Ainsley Bradfield Kern on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2009Registered office changed on 28/01/2009 from 5 frederic mews kinnerton street belgrave square london SW1X 8EQ (1 page)
28 January 2009Registered office changed on 28/01/2009 from 5 frederic mews kinnerton street belgrave square london SW1X 8EQ (1 page)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 14 lowndes street, belgrave square, london SW1X 9EX (1 page)
21 January 2009Registered office changed on 21/01/2009 from 14 lowndes street, belgrave square, london SW1X 9EX (1 page)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 August 2008Accounts for a small company made up to 30 June 2008 (6 pages)
21 August 2008Accounts for a small company made up to 30 June 2008 (6 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 March 2008Return made up to 31/12/07; no change of members (7 pages)
1 March 2008Return made up to 31/12/07; no change of members (7 pages)
23 August 2007Accounts for a small company made up to 30 June 2007 (6 pages)
23 August 2007Accounts for a small company made up to 30 June 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 August 2006Accounts for a small company made up to 30 June 2006 (5 pages)
9 August 2006Accounts for a small company made up to 30 June 2006 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 August 2005Accounts for a small company made up to 30 June 2005 (5 pages)
11 August 2005Accounts for a small company made up to 30 June 2005 (5 pages)
9 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
9 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
23 January 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
23 January 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 August 2002Full accounts made up to 30 June 2002 (13 pages)
12 August 2002Full accounts made up to 30 June 2002 (13 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 September 2001Accounts for a medium company made up to 30 June 2001 (13 pages)
10 September 2001Accounts for a medium company made up to 30 June 2001 (13 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 September 2000Accounts for a medium company made up to 30 June 2000 (13 pages)
11 September 2000Accounts for a medium company made up to 30 June 2000 (13 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Accounts for a medium company made up to 30 June 1999 (12 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Accounts for a medium company made up to 30 June 1999 (12 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Full accounts made up to 30 June 1998 (13 pages)
2 December 1998Full accounts made up to 30 June 1998 (13 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
7 November 1997Full accounts made up to 30 June 1997 (13 pages)
7 November 1997Full accounts made up to 30 June 1997 (13 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Accounts for a medium company made up to 30 June 1996 (13 pages)
15 November 1996Accounts for a medium company made up to 30 June 1996 (13 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 October 1995Full accounts made up to 30 June 1995 (13 pages)
27 October 1995Full accounts made up to 30 June 1995 (13 pages)
25 June 1990Memorandum and Articles of Association (8 pages)
25 June 1990Memorandum and Articles of Association (8 pages)