Company NameA.E.Halfhide & Co.,Limited
Company StatusDissolved
Company Number00214741
CategoryPrivate Limited Company
Incorporation Date1 July 1926(97 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Derek Edward Hamilton Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(65 years after company formation)
Appointment Duration29 years, 3 months (closed 22 September 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands West Road
Milford On Sea
Hampshire
SO41 0NZ
Secretary NameMark Hudson
NationalityBritish
StatusClosed
Appointed29 May 2008(81 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 22 September 2020)
RoleRetail Manager
Correspondence Address21 Cotswold Close
Uxbridge
Middlesex
UB8 2NA
Director NameMrs Vanda Patricia Hardesty Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(65 years after company formation)
Appointment Duration16 years, 5 months (resigned 15 December 2007)
RoleRetailer
Correspondence AddressSouth Inch
Farm Close
Fetcham
Surrey
KT22 9BJ
Secretary NameMr Derek Edward Hamilton Brown
NationalityBritish
StatusResigned
Appointed29 June 1991(65 years after company formation)
Appointment Duration16 years, 11 months (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressSouth Inch
Farm Close
Fetcham
Surrey
KT22 9BJ
Director NameRobin John Hewson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(68 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 November 2000)
RoleJeweller
Correspondence Address60 Napier Road
Crowthorne
Berkshire
RG11 7EL
Director NameEwan Matthew Hamilton Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(75 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 August 2007)
RoleRetail Jeweller
Correspondence Address5 Eastwick Road
Great Bookham
Surrey
KT23 4AZ
Director NameStephen Paul Sutton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(83 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Paddock Wood
Tonbridge
Kent
TN12 6AB
Director NameMark Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(83 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cotswold Close
Uxbridge
Middlesex
UB8 2NA

Contact

Websiteaehalfhide.com
Email address[email protected]
Telephone020 89460160
Telephone regionLondon

Location

Registered AddressLion House
3 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

5.6k at £1Mr Derek Edward Hamilton Brown
80.00%
Ordinary
700 at £1Mark Hudson
10.00%
Ordinary
700 at £1Stephen Paul Sutton
10.00%
Ordinary

Financials

Year2014
Net Worth-£67,009
Cash£5,431
Current Liabilities£271,840

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 March 2003Delivered on: 25 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 41 wimbledon hill road wimbledon london SW19 7NA.
Outstanding
14 July 1999Delivered on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 90946893. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
11 January 1996Delivered on: 16 January 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 1988Delivered on: 3 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop and basement at 41 wimbledon hill road wimbledon london SW19.
Outstanding
11 July 1986Delivered on: 1 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 41 and garage space camden hurst cliff road, muford on sea hampshire T.N. hpo 195289.
Outstanding
1 June 1984Delivered on: 12 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 41 wimbledon hill road wimbledon london borough of merton.
Outstanding
21 August 1981Delivered on: 27 August 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 41 and garage space at camden hurst, milford-on-sea, hants. Part hp 3425.
Outstanding
31 May 2012Delivered on: 9 June 2012
Persons entitled: The Trustees of the Halfhide Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 1948Delivered on: 5 March 1948
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Leasehold premises known as 21 & 23 hill road wimbledon SW19 including all trade & other fixtures present & future.
Outstanding
26 March 1984Delivered on: 3 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and part basement at 41 wimbledon hill road, london SW19 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Notification of Derek Edward Hamilton Brown as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Derek Edward Hamilton Brown as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Termination of appointment of Mark Hudson as a director on 29 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,000
(4 pages)
29 June 2016Termination of appointment of Mark Hudson as a director on 29 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,000
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Registered office address changed from 41 Wimbledon Hill Road Wimbledon London SW19 7NA to C/O Lemon & Co Lion House 3 Plough Yard London EC2A 3LP on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 41 Wimbledon Hill Road Wimbledon London SW19 7NA to C/O Lemon & Co Lion House 3 Plough Yard London EC2A 3LP on 4 December 2015 (1 page)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7,000
(5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7,000
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,000
(5 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Stephen Sutton as a director (1 page)
30 June 2011Termination of appointment of Stephen Sutton as a director (1 page)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Derek Edward Hamilton Brown on 29 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Derek Edward Hamilton Brown on 29 June 2010 (2 pages)
15 April 2010Appointment of Mark Hudson as a director (3 pages)
15 April 2010Appointment of Mark Hudson as a director (3 pages)
14 April 2010Appointment of Stephen Paul Sutton as a director (3 pages)
14 April 2010Appointment of Stephen Paul Sutton as a director (3 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Director's change of particulars / derek brown / 12/08/2009 (1 page)
12 August 2009Return made up to 29/06/09; full list of members (3 pages)
12 August 2009Return made up to 29/06/09; full list of members (3 pages)
12 August 2009Director's change of particulars / derek brown / 12/08/2009 (1 page)
15 July 2009Secretary's change of particulars / mark huson / 07/07/2009 (1 page)
15 July 2009Secretary's change of particulars / mark huson / 07/07/2009 (1 page)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Appointment terminated director vanda brown (1 page)
9 July 2008Appointment terminated director vanda brown (1 page)
7 July 2008Secretary appointed mark huson (2 pages)
7 July 2008Secretary appointed mark huson (2 pages)
3 July 2008Appointment terminated secretary derek brown (1 page)
3 July 2008Appointment terminated secretary derek brown (1 page)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
19 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
1 August 2007Return made up to 29/06/07; no change of members (7 pages)
1 August 2007Return made up to 29/06/07; no change of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
26 July 2006Return made up to 29/06/06; full list of members (7 pages)
26 July 2006Return made up to 29/06/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
12 July 2005Return made up to 29/06/05; full list of members (7 pages)
12 July 2005Return made up to 29/06/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 July 2004Return made up to 29/06/04; full list of members (7 pages)
5 July 2004Return made up to 29/06/04; full list of members (7 pages)
11 February 2004Auditor's resignation (1 page)
11 February 2004Auditor's resignation (1 page)
3 October 2003Auditor's resignation (1 page)
3 October 2003Auditor's resignation (1 page)
25 July 2003Full accounts made up to 31 March 2003 (11 pages)
25 July 2003Full accounts made up to 31 March 2003 (11 pages)
14 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
1 August 2002Return made up to 29/06/02; full list of members (7 pages)
1 August 2002Return made up to 29/06/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 March 2002 (11 pages)
18 June 2002Full accounts made up to 31 March 2002 (11 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 July 2001Return made up to 29/06/01; full list of members (6 pages)
10 July 2001Return made up to 29/06/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 March 2001 (10 pages)
21 June 2001Full accounts made up to 31 March 2001 (10 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
5 July 2000Return made up to 29/06/00; full list of members (7 pages)
5 July 2000Return made up to 29/06/00; full list of members (7 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
26 July 1999Particulars of mortgage/charge (5 pages)
26 July 1999Particulars of mortgage/charge (5 pages)
21 July 1999Return made up to 29/06/99; no change of members (4 pages)
21 July 1999Return made up to 29/06/99; no change of members (4 pages)
21 June 1999Full accounts made up to 31 March 1999 (10 pages)
21 June 1999Full accounts made up to 31 March 1999 (10 pages)
23 July 1998Return made up to 29/06/98; full list of members (6 pages)
23 July 1998Return made up to 29/06/98; full list of members (6 pages)
19 June 1998Full accounts made up to 31 March 1998 (9 pages)
19 June 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1997Return made up to 29/06/97; no change of members (4 pages)
16 July 1997Return made up to 29/06/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 March 1997 (9 pages)
9 June 1997Full accounts made up to 31 March 1997 (9 pages)
16 July 1996Return made up to 29/06/96; no change of members (4 pages)
16 July 1996Return made up to 29/06/96; no change of members (4 pages)
25 May 1996Full accounts made up to 31 March 1996 (9 pages)
25 May 1996Full accounts made up to 31 March 1996 (9 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
14 June 1995Full accounts made up to 31 March 1995 (9 pages)
14 June 1995Full accounts made up to 31 March 1995 (9 pages)
18 April 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)