Company NameA.H.Holdings Limited
DirectorsJohn William Hackman and James George Harvey Hackman
Company StatusActive
Company Number00538796
CategoryPrivate Limited Company
Incorporation Date2 October 1954(69 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Hackman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Secretary NameCarol Hackman
NationalityBritish
StatusCurrent
Appointed30 June 2000(45 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Director NameMr James George Harvey Hackman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(51 years, 6 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucklers Wood
Bucklers Hard
Hampshire
SO42 7XD
Director NameEsther Nancy Hackman
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleHousewife
Correspondence Address2 Montpelier Walk
London
SW7 1JL
Secretary NameEsther Nancy Hackman
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Montpelier Walk
London
SW7 1JL

Contact

Telephone020 75848133
Telephone regionLondon

Location

Registered Address13 Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

151 at £1V.m.h. Hackman
43.14%
Ordinary
100 at £1J.w. Hackman
28.57%
Ordinary
99 at £1J.g.h. Hackman
28.29%
Ordinary

Financials

Year2014
Net Worth£881,544
Cash£54,450
Current Liabilities£91,582

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

25 March 1992Delivered on: 15 April 1992
Persons entitled: Esther Nancy Hackman

Classification: Legal charge
Secured details: £162,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: Marina house no.1 Sturdee place and numbers 2-11 sturdee place hastings east sussex.
Outstanding
20 May 1964Delivered on: 26 May 1964
Persons entitled:
K Coxon
C.G. Randolph

Classification: Further charge
Secured details: £2,000.
Particulars: 24 & 34 oakwood drive st albans herts.
Outstanding
25 April 1962Delivered on: 11 May 1962
Persons entitled: Westminster Bank

Classification: Deposit of deeds without written instrument
Secured details: All monies due not exceeding £1,750.
Particulars: Nab cottage broad cottage bexhill and pelham cottage, marine parade, hastings, sussex.
Outstanding
24 January 1957Delivered on: 29 January 1957
Persons entitled: Westminster Bank LTD

Classification: Deposit of deeds without written instrument
Secured details: All moneys due etc but not exceeding £1,750.
Particulars: Hedgecroft cottage, walton-on-the-hill, surrey and seaview, king st aldeburgh, suffolk.
Outstanding
2 September 1955Delivered on: 13 September 1955
Persons entitled:
K Coxon
C.G. Randolph
C.G. Randolph
W.H. Brown
K Caxon

Classification: Mortgage
Secured details: £1430.
Particulars: Nos. 24, 32 and 34 oakwood drive, st albans, herts.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 June 2019Second filing of Confirmation Statement dated 31/05/2018 (5 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
13 June 2018Change of details for Mr John William Hackman as a person with significant control on 16 April 2018 (2 pages)
13 June 2018Notification of James George Harvey Hackman as a person with significant control on 16 April 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/06/2019
(5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 350
(5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 350
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 350
(5 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 350
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 350
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 350
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for James George Harvey Hackman on 31 May 2011 (2 pages)
2 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for James George Harvey Hackman on 31 May 2011 (2 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Return made up to 31/05/09; no change of members (4 pages)
23 June 2009Return made up to 31/05/09; no change of members (4 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 August 2008Return made up to 31/05/08; full list of members (7 pages)
21 August 2008Return made up to 31/05/08; full list of members (7 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 June 2007Return made up to 31/05/07; full list of members (7 pages)
21 June 2007Return made up to 31/05/07; full list of members (7 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 June 2005Return made up to 31/05/05; full list of members (6 pages)
24 June 2005Return made up to 31/05/05; full list of members (6 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 July 2004Return made up to 31/05/04; full list of members (6 pages)
26 July 2004Return made up to 31/05/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (10 pages)
25 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (10 pages)
13 October 1997Full accounts made up to 31 March 1997 (10 pages)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (10 pages)
21 August 1996Full accounts made up to 31 March 1996 (10 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
28 June 1995Return made up to 31/05/95; no change of members (4 pages)
28 June 1995Return made up to 31/05/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
8 September 1983Accounts made up to 31 March 1983 (6 pages)
18 May 1982Accounts made up to 31 March 1982 (6 pages)
20 September 1981Accounts made up to 31 March 1981 (6 pages)