Company NameHatch Farm Dairies Limited
Company StatusDissolved
Company Number00421615
CategoryPrivate Limited Company
Incorporation Date16 October 1946(77 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chaim Menachem Frommer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1998(51 years, 7 months after company formation)
Appointment Duration24 years, 6 months (closed 13 December 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusClosed
Appointed10 June 1998(51 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameRomie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(52 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 13 December 2022)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Ingram Avenue
London
NW11 6TG
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(58 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 13 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
Director NameMr Isiah Traube
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(64 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 13 December 2022)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF
Director NameMr Asher Isiah Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(69 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 13 December 2022)
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMrs Malka Gitel Grosskopf
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(70 years, 1 month after company formation)
Appointment Duration6 years (closed 13 December 2022)
RoleSecretary
Country of ResidenceIsrael
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameMyer Grosskopf
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(45 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address31 Rechov Petach Tikva
Jerusalem
94474
Secretary NameMr Abraham Eliezer Perelman
NationalityBritish
StatusResigned
Appointed25 March 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameArya Leon Traube
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1998(51 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 February 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1627 45th Street
New York
11204
United States
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(52 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG

Contact

Telephone0118 9787490
Telephone regionReading

Location

Registered AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Greenquest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,369,233
Cash£11,865,699
Current Liabilities£3,744,845

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

20 October 1980Delivered on: 10 November 1980
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from gayway properties limited to the chargee on any account whatsoever.
Particulars: F/H property known as hatch farm sindlesham floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1979Delivered on: 30 March 1979
Persons entitled: National Bank of Nigeria Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or myriad investments LTD, revens investment company LTD, solev company LTD, gayway properties LTD to the chargee on any account whatsoever.
Particulars: 43 northdown st haringey, london title no: ngl 331022.
Outstanding
22 March 1979Delivered on: 28 March 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the gayway properties LTD to national westminster bank LTD on any account whatsoever.
Particulars: Hatch farm and newlands sindlesham berkshire title no bk 92479. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 May 1971Delivered on: 27 May 1971
Persons entitled: Desamine Investment Company

Classification: Mortgage
Secured details: £4,250.
Particulars: 13, navarino road, dalston, E8.
Outstanding
17 October 1969Delivered on: 4 November 1969
Persons entitled: Family Management

Classification: Mortgage
Secured details: £4250.
Particulars: 105 amhurst rd. Stoke newington london N8.
Outstanding
29 October 1969Delivered on: 30 October 1969
Persons entitled: Family Management

Classification: Mortgage
Secured details: £2300.
Particulars: 4 gillett st. Stoke newington london N16.
Outstanding
14 July 1969Delivered on: 23 July 1969
Persons entitled: Cassel Arenz and Company Limited

Classification: Legal charge
Secured details: Further securing all monies due or to become due from gayway properties LTD to chargee secured by a charge dated 14.7.69.
Particulars: Viaduct institute, earlstown lancs.
Outstanding
10 May 1967Delivered on: 19 May 1967
Persons entitled: R. W. Reynolds

Classification: Legal charge
Secured details: £2000.
Particulars: 158 and 160 chandos road, west ham london.
Outstanding
4 May 1967Delivered on: 9 May 1967
Persons entitled: Family Management LTD

Classification: Mortgage
Secured details: £3100.
Particulars: 7 trumars road, stoke, newington.
Outstanding
4 May 1967Delivered on: 9 May 1967
Persons entitled: Family Management LTD

Classification: Mortgage
Secured details: £3200.
Particulars: 114, whittington rd wood green, N16.
Outstanding
4 May 1967Delivered on: 8 May 1967
Persons entitled: Family Management LTD

Classification: Mortgage
Secured details: £3400.
Particulars: 94 colvestone cres dalston.
Outstanding
4 May 1967Delivered on: 8 May 1967
Persons entitled: Rents and Reversions Limited

Classification: Mortgage
Secured details: £3750.
Particulars: 133, brooke rd, stoke newington.
Outstanding
4 May 1967Delivered on: 8 May 1967
Persons entitled: Bounty Investments Co LTD

Classification: Mortgage
Secured details: £3,600.
Particulars: 102, brooke rd, stoke newington.
Outstanding
4 May 1967Delivered on: 8 May 1967
Persons entitled: Family Management LTD

Classification: Mortgage
Secured details: £3750.
Particulars: 48 stamford hill windus rd.
Outstanding
7 April 1967Delivered on: 19 April 1967
Persons entitled: Family Management LTD

Classification: Mortgage
Secured details: £3,300.
Particulars: 8, bradbury st, dalston hackney.
Outstanding
20 February 1978Delivered on: 13 March 1978
Satisfied on: 8 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and/or tullshunt LTD the company to the chargee on any account whatsoever.
Particulars: 1/7 (odd nos both inclusive) & 2/8 (even nos both incluisive) churchill ave, 2/16 (even nos both inclusive) greenland ave, & 1/11 (odd nos both inclusive), morrison ave, maltby south yorkshire.
Fully Satisfied
20 February 1978Delivered on: 13 March 1978
Satisfied on: 8 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever.
Particulars: 10/44 churchill ave (even nos both inclusive) & 1/11 greenland ave (odd nos. Both inclusive) maltby, south yorks.
Fully Satisfied
20 February 1978Delivered on: 13 March 1978
Satisfied on: 8 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and/or tollshunt LTD to the company to the chargee on any account whatsoever.
Particulars: 2/40 morrison ave, (even nos. Both inclusive) maltby, south yorks.
Fully Satisfied
20 February 1978Delivered on: 13 March 1978
Satisfied on: 8 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever.
Particulars: 13/23 morrison ave, (odd nos. Both inclusive maltby, south yorks.
Fully Satisfied
20 February 1978Delivered on: 13 March 1978
Satisfied on: 8 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever.
Particulars: 134/172 greenland ave, (even nos. Both inclusive) maltby, south yorks.
Fully Satisfied
20 February 1978Delivered on: 13 February 1978
Satisfied on: 8 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever.
Particulars: 9/55 churchill ave (odd nos. Both inclusive) & 81/87 (odd nos. Both inclusive), greenland ave, maltby, south yorks.
Fully Satisfied
20 February 1978Delivered on: 13 February 1978
Satisfied on: 8 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever.
Particulars: F/H, 25/67 morrison ave, (odd nos both inclusive) & 89/95 greenland ave (odd nos inclusive) maltby, south yorkshire.
Fully Satisfied
3 June 1970Delivered on: 22 June 1970
Satisfied on: 26 October 2000
Persons entitled: The Agricultural Mortgage Corp LTD

Classification: Further charge
Secured details: £618,15S.
Particulars: Property comprised in legal charge dated 17 march 70.
Fully Satisfied
17 March 1970Delivered on: 25 March 1970
Satisfied on: 17 October 2000
Persons entitled: The Agricultural Mortgage Corp LTD

Classification: Legal charge
Secured details: £45,000.
Particulars: 1 hatch farm sindlesham, berks 2 part of lodden bridge farm, hurst,berks. 3 sindlesham hatch farm, winnesah,berks.4 "Newlands" arborfield,berks.5 Land on north east side of mill lane,winnesah,berks together with dwelling houses,cottages, cottages and buildings.
Fully Satisfied
18 August 1967Delivered on: 23 August 1967
Satisfied on: 17 October 2000
Persons entitled: Cassel Arenz and Company Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: Properties comprised in conveyance & assignment of even date.
Fully Satisfied

Filing History

27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr Isiah Traube on 5 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Satisfaction of charge 8 in full (1 page)
29 November 2016Satisfaction of charge 42 in full (1 page)
29 November 2016Satisfaction of charge 9 in full (1 page)
29 November 2016Satisfaction of charge 15 in full (1 page)
29 November 2016Satisfaction of charge 19 in full (1 page)
29 November 2016Satisfaction of charge 13 in full (1 page)
29 November 2016Satisfaction of charge 6 in full (1 page)
29 November 2016Satisfaction of charge 12 in full (1 page)
29 November 2016Satisfaction of charge 7 in full (1 page)
29 November 2016Satisfaction of charge 28 in full (1 page)
29 November 2016Satisfaction of charge 20 in full (1 page)
29 November 2016Satisfaction of charge 30 in full (1 page)
29 November 2016Satisfaction of charge 24 in full (1 page)
29 November 2016Satisfaction of charge 18 in full (1 page)
29 November 2016Satisfaction of charge 26 in full (1 page)
29 November 2016Satisfaction of charge 43 in full (1 page)
29 November 2016Satisfaction of charge 16 in full (1 page)
29 November 2016Satisfaction of charge 23 in full (1 page)
29 November 2016Satisfaction of charge 29 in full (1 page)
29 November 2016Satisfaction of charge 17 in full (1 page)
29 November 2016Satisfaction of charge 25 in full (1 page)
29 November 2016Satisfaction of charge 14 in full (1 page)
29 November 2016Satisfaction of charge 5 in full (1 page)
29 November 2016Satisfaction of charge 33 in full (1 page)
29 November 2016Satisfaction of charge 41 in full (1 page)
29 November 2016Satisfaction of charge 22 in full (1 page)
29 November 2016Satisfaction of charge 21 in full (1 page)
29 November 2016Satisfaction of charge 10 in full (1 page)
29 November 2016Satisfaction of charge 11 in full (1 page)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,002
(9 pages)
23 March 2016Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages)
17 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,002
(9 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5,002
(9 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (9 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
13 April 2011Termination of appointment of Arya Traube as a director (2 pages)
13 April 2011Appointment of Mr Isiah Traube as a director (3 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
27 March 2009Return made up to 25/03/09; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
2 April 2008Return made up to 25/03/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
31 December 2007Director's particulars changed (1 page)
28 March 2007Return made up to 25/03/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
29 March 2006Return made up to 25/03/06; full list of members (7 pages)
23 March 2006Director resigned (1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 July 2005New director appointed (2 pages)
4 April 2005Return made up to 25/03/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
30 March 2004Return made up to 25/03/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
8 October 2003New director appointed (6 pages)
4 October 2003New director appointed (7 pages)
1 April 2003Return made up to 25/03/03; full list of members (6 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Location of register of members (1 page)
28 March 2002Return made up to 25/03/02; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 April 2001Return made up to 25/03/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
1 June 2000Registered office changed on 01/06/00 from: 81/82 roman way london N7 8UP (1 page)
17 April 2000Return made up to 25/03/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
12 May 1998New director appointed (2 pages)
24 April 1998Return made up to 25/03/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
30 September 1997Director resigned (1 page)
6 April 1997Return made up to 25/03/97; no change of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
1 June 1996Return made up to 25/03/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (11 pages)
27 April 1995Return made up to 25/03/95; full list of members (6 pages)
15 December 1978Alter mem and arts (2 pages)
16 October 1946Incorporation (17 pages)