Company NameHatton Garden Safe Deposit Limited
Company StatusDissolved
Company Number00413870
CategoryPrivate Limited Company
Incorporation Date28 June 1946(77 years, 10 months ago)
Dissolution Date24 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMahendra Bavishi
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySudanese
StatusClosed
Appointed30 October 1998(52 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 24 December 2018)
RoleCompany Director
Correspondence AddressPO Box 2464
Khartoum
Foreign
Sudan
Director NameMr Manish Mahendra Bavishi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(60 years, 6 months after company formation)
Appointment Duration11 years, 12 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Avenue
Kenton
Harrow
Middlesex
HA3 8AX
Secretary NameMr Manish Mahendra Bavishi
NationalityBritish
StatusClosed
Appointed01 January 2007(60 years, 6 months after company formation)
Appointment Duration11 years, 12 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Avenue
Kenton
Harrow
Middlesex
HA3 8AX
Director NameMr Shirish Amratlal Shah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hervey Close
Finchley
London
N3 2HD
Director NameMr Atul Virani
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Arlington
London
N12 7JR
Secretary NameMr Shirish Amratlal Shah
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hervey Close
Finchley
London
N3 2HD
Director NamePradip Amratlal Shah
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(50 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address26 Northiam
Woodside Park
London
N12 7HA

Contact

Websitehattongardensafe.co.uk
Email address[email protected]

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£156,148
Cash£4,580
Current Liabilities£12,520

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2017Liquidators' statement of receipts and payments to 23 August 2017 (26 pages)
28 October 2016Liquidators' statement of receipts and payments to 23 August 2016 (22 pages)
27 October 2015Statement of affairs with form 4.19 (6 pages)
14 September 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Registered office address changed from 88/90, Hatton Garden, London, EC1N 8PN to Gable House 239 Regents Park Road London N3 3LF on 21 August 2015 (1 page)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (6 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed;new director appointed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Director's particulars changed (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/97; full list of members; amend (8 pages)
16 December 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 August 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1995Return made up to 31/12/94; full list of members (6 pages)
16 February 1992Return made up to 31/12/91; full list of members (5 pages)
21 August 1991Director resigned;new director appointed (2 pages)
21 August 1991New secretary appointed;director resigned (2 pages)
21 August 1991Secretary resigned (2 pages)
21 August 1991Director resigned;new director appointed (2 pages)
28 June 1946Incorporation (17 pages)