Company NameF.H. & L. (Trustees) Limited
Company StatusActive
Company Number00982378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1970(53 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed06 August 1993(23 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1999(29 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(43 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Martin Rickman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration11 years (resigned 06 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 January 1989Delivered on: 27 January 1989
Satisfied on: 29 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or chromegrove limited to the chargee on any account whatsoever.
Particulars: Richmond court richmond hill luton bedfordshire t/n bd 7460.
Fully Satisfied
18 November 1986Delivered on: 20 November 1986
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge by guarantor
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or chromegrove limited.
Particulars: Fixed legal mortgage over f/h land and buildings situate at richmond ct richmond hil luton t/n bd 7460 together with all buildings & erections and fixtures fittings & fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 November 1986Delivered on: 20 November 1986
Persons entitled: Hong Kong Bank Limited

Classification: Guarantor's floating charge
Secured details: All monies due or to become due from chromegrove limited under the terms of this charge and any other sums defined as guarantee indebtedness in the legal charge dated 18/11/86.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 September 1973Delivered on: 25 September 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 kingston road, luton, beds.
Outstanding

Filing History

26 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr Jonathan Mark Miller on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Daniel Asher Tannen on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr David Tannen on 13 August 2019 (2 pages)
13 August 2019Secretary's details changed for Mr Jonathan Mark Miller on 13 August 2019 (1 page)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 February 2016Annual return made up to 31 December 2015 no member list (5 pages)
5 February 2016Annual return made up to 31 December 2015 no member list (5 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
10 July 2014Appointment of Mr Jonathan Mark Miller as a director (2 pages)
10 July 2014Appointment of Mr Jonathan Mark Miller as a director (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
18 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
9 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
24 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
24 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
26 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
26 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
26 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
2 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
2 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 January 2009Annual return made up to 31/12/08 (2 pages)
14 January 2009Annual return made up to 31/12/08 (2 pages)
8 December 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 December 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 December 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
5 December 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
22 January 2008Annual return made up to 31/12/07 (2 pages)
22 January 2008Annual return made up to 31/12/07 (2 pages)
17 January 2007Annual return made up to 31/12/06 (2 pages)
17 January 2007Annual return made up to 31/12/06 (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (6 pages)
4 May 2006Full accounts made up to 30 June 2005 (6 pages)
6 February 2006Annual return made up to 31/12/05 (4 pages)
6 February 2006Annual return made up to 31/12/05 (4 pages)
5 May 2005Full accounts made up to 30 June 2004 (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (6 pages)
29 January 2005Annual return made up to 31/12/04 (4 pages)
29 January 2005Annual return made up to 31/12/04 (4 pages)
6 May 2004Full accounts made up to 30 June 2003 (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (6 pages)
23 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 2003Full accounts made up to 30 June 2002 (6 pages)
24 April 2003Full accounts made up to 30 June 2002 (6 pages)
23 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2003Director resigned (1 page)
23 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2003Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (6 pages)
6 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 2001Full accounts made up to 30 June 2000 (5 pages)
8 March 2001Full accounts made up to 30 June 2000 (5 pages)
10 January 2001Annual return made up to 31/12/00 (4 pages)
10 January 2001Annual return made up to 31/12/00 (4 pages)
28 February 2000Full accounts made up to 30 June 1999 (5 pages)
28 February 2000Full accounts made up to 30 June 1999 (5 pages)
24 January 2000Annual return made up to 31/12/99 (4 pages)
24 January 2000Annual return made up to 31/12/99 (4 pages)
6 July 1999New director appointed (3 pages)
6 July 1999New director appointed (3 pages)
4 May 1999Full accounts made up to 30 June 1998 (5 pages)
4 May 1999Full accounts made up to 30 June 1998 (5 pages)
18 January 1999Annual return made up to 31/12/98 (5 pages)
18 January 1999Annual return made up to 31/12/98 (5 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Full accounts made up to 30 June 1997 (5 pages)
15 May 1998Full accounts made up to 30 June 1997 (5 pages)
21 January 1998Annual return made up to 31/12/97 (5 pages)
21 January 1998Annual return made up to 31/12/97 (5 pages)
26 March 1997Full accounts made up to 30 June 1996 (5 pages)
26 March 1997Full accounts made up to 30 June 1996 (5 pages)
25 February 1997Annual return made up to 31/12/96 (5 pages)
25 February 1997Annual return made up to 31/12/96 (5 pages)
1 May 1996Full accounts made up to 30 June 1995 (5 pages)
1 May 1996Full accounts made up to 30 June 1995 (5 pages)
15 January 1996Annual return made up to 31/12/95 (5 pages)
15 January 1996Annual return made up to 31/12/95 (5 pages)
24 March 1995Full accounts made up to 30 June 1994 (5 pages)
24 March 1995Full accounts made up to 30 June 1994 (5 pages)