London
NW2 2EJ
Director Name | Mrs Sandra Ruth Davis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Media Trainer |
Country of Residence | England |
Correspondence Address | Davis House 29 Hatton Garden London EC1N 8DA |
Director Name | Elaine Davis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(25 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 26 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PN |
Director Name | Reginald Davis |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(25 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Secretary Name | Jennifer Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 20 Copse Wood Way Northwood Middlesex HA6 2UF |
Secretary Name | Elaine Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 26 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PN |
Website | hatton-gdn.co.uk |
---|---|
Telephone | 020 74301549 |
Telephone region | London |
Registered Address | Davis House 29 Hatton Garden London EC1N 8DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £909,804 |
Cash | £6,540 |
Current Liabilities | £259,364 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
6 February 2004 | Delivered on: 14 February 2004 Satisfied on: 24 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being davis house 29 hatton garden london t/n LN60326. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
6 February 2004 | Delivered on: 10 February 2004 Satisfied on: 24 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
29 October 1987 | Delivered on: 10 June 1988 Satisfied on: 7 November 2006 Persons entitled: Mla Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land buildings on the west side of tower bridge road & number 36,38 and 40 tanner street t/nos ln 48860, 194077 194078, 76961, and 1562 86 l/h property k/a land & buildings on the westside of tower bridge road t/no ln 48862 together with all buildings & erections & fixtures & fittings fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1988 | Delivered on: 11 February 1988 Satisfied on: 7 November 2006 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: Part of 163 tower bridge road l/b of southwark. Fully Satisfied |
27 April 1987 | Delivered on: 7 May 1987 Satisfied on: 7 November 2006 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: 201 park west edgeware road city of westminster registered at HX9 land registry under title number ngl 369305 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1985 | Delivered on: 14 February 1985 Satisfied on: 7 November 2006 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: 29 hatton garden, london, E.C.1. l/b of camden. Fully Satisfied |
18 September 1978 | Delivered on: 9 October 1978 Satisfied on: 7 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or alberts of hatton garden limited and albert solomon davis to barclays bank limited to the chargee on any account whatsoever. Particulars: 29 hatton garden london EC1 titel no ln 60326. Fully Satisfied |
9 January 1976 | Delivered on: 30 January 1976 Satisfied on: 7 November 2006 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: 29 hatton garden, london EC1. Fully Satisfied |
8 February 1974 | Delivered on: 14 February 1974 Satisfied on: 7 November 2006 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 & floating charges.together with all buildings fixtures (inc trade fixtures) fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 March 2007 | Delivered on: 16 March 2007 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 |
20 December 2006 | Delivered on: 23 December 2006 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: F/H property k/a 29 hatton garden london t/no LN60326. Outstanding |
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
13 September 2023 | Cessation of Jeremy Sinclair Wingate Davis as a person with significant control on 4 August 2023 (1 page) |
13 September 2023 | Notification of Sandra Ruth Davis as a person with significant control on 7 August 2023 (2 pages) |
14 August 2023 | Appointment of Mr Max Joseph Davis as a director on 7 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Jeremy Sinclair Wingate Davis as a director on 7 August 2023 (1 page) |
10 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
6 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
1 February 2022 | Appointment of Mrs Sandra Ruth Davis as a director on 1 February 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
26 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 January 2016 | Termination of appointment of Reginald Davis as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Reginald Davis as a director on 18 January 2016 (1 page) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Reginald Davis on 29 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Reginald Davis on 29 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 October 2015 | Termination of appointment of Elaine Davis as a secretary on 24 May 2013 (1 page) |
12 October 2015 | Termination of appointment of Elaine Davis as a secretary on 24 May 2013 (1 page) |
12 October 2015 | Termination of appointment of Elaine Davis as a director on 24 May 2013 (1 page) |
12 October 2015 | Termination of appointment of Elaine Davis as a director on 24 May 2013 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 October 2010 | Director's details changed for Elaine Davis on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for Elaine Davis on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Elaine Davis on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
12 October 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
28 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 March 2007 | Particulars of mortgage/charge (9 pages) |
16 March 2007 | Particulars of mortgage/charge (9 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Return made up to 29/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 29/09/05; full list of members (7 pages) |
7 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 September 2001 | Return made up to 29/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 29/09/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members
|
4 October 2000 | Return made up to 29/09/00; full list of members
|
27 July 2000 | Return made up to 29/09/99; full list of members (6 pages) |
27 July 2000 | Return made up to 29/09/99; full list of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Location of register of members (1 page) |
26 October 1998 | Location of register of members (1 page) |
26 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
30 April 1998 | Amended accounts made up to 30 June 1997 (6 pages) |
30 April 1998 | Amended accounts made up to 30 June 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
29 October 1996 | Return made up to 29/09/96; no change of members
|
29 October 1996 | Return made up to 29/09/96; no change of members
|
22 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
18 September 1995 | Return made up to 29/09/95; full list of members
|
18 September 1995 | Return made up to 29/09/95; full list of members
|
3 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |