Barnet
Hertfordshire
EN4 0EN
Secretary Name | Mr David Ahearne |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 20 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Crescent East Barnet Hertfordshire EN4 0EN |
Director Name | Mr Sean David Ahearne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 February 2024(49 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Crescent Road Hemel Hempstead HP2 4AH |
Director Name | Ms Siobhan Alice Ahearne-Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Clarence Road St. Albans Hertfordshire AL1 4NE |
Director Name | Mrs Marianne Ahearne |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EN |
Director Name | Mr Sean David Ahearne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2018(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 August 2023) |
Role | IT |
Country of Residence | England |
Correspondence Address | 44 Crescent Road Hemel Hempstead HP2 4AH |
Website | hamestates.co.uk |
---|
Registered Address | 46b Tottenham Lane London N8 7ED |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Mr David Ahearne 60.00% Ordinary |
---|---|
300 at £1 | Ninette Farache 30.00% Ordinary |
100 at £1 | Sean Ahearne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,136,430 |
Cash | £112,477 |
Current Liabilities | £159,389 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
28 February 2020 | Delivered on: 7 March 2020 Persons entitled: David Ahearne Marianne Ahearne Peter James John Ahearne Siobhan Alice Ahearne-Smith Classification: A registered charge Particulars: 141 junction road. London. Outstanding |
---|---|
26 May 1999 | Delivered on: 3 June 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. See the mortgage charge document for full details. Outstanding |
3 April 1997 | Delivered on: 8 April 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 frobisher road crouch end london N8. See the mortgage charge document for full details. Outstanding |
13 May 1991 | Delivered on: 14 May 1991 Persons entitled: Alliance & Leicester Building Society Classification: Mortgage deed Secured details: £60,000 and all monies due or to become due from the company to the chargee including further advances. Particulars: F/H 35 topsfield parade tottenham lane crouch end london N8 t/no ngl 195279. Outstanding |
1 March 1991 | Delivered on: 6 March 1991 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 527 hertford road enfield middlesex floating security over all moveable plant machinery implements utensils furniture and equipment the above entry has this day been amended P.jones authorised officer 11/02/92. Outstanding |
19 November 1981 | Delivered on: 3 December 1981 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 topsfield parade tottenham lane crouch end N8 title no ngl 195279. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 1980 | Delivered on: 13 August 1980 Satisfied on: 16 November 1992 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 527 hertford road enfield middlesex title no mx 4270138. Fully Satisfied |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
---|---|
4 December 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
17 June 2020 | Notification of Ahearne Group Limited as a person with significant control on 31 March 2020 (4 pages) |
16 June 2020 | Cessation of David Ahearne as a person with significant control on 31 March 2020 (3 pages) |
4 June 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
7 March 2020 | Registration of charge 011694050007, created on 28 February 2020 (5 pages) |
29 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
24 December 2018 | Appointment of Mr Sean David Ahearne as a director on 11 December 2018 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
14 December 2018 | Termination of appointment of Siobhan Alice Ahearne-Smith as a director on 30 October 2018 (1 page) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 November 2013 | Director's details changed for Miss Siobhan Alice Ahearne-Smith on 12 May 2013 (2 pages) |
29 November 2013 | Director's details changed for Miss Siobhan Alice Ahearne-Smith on 12 May 2013 (2 pages) |
29 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Director's details changed for Miss Siobhan Alice Ahearne on 11 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Miss Siobhan Alice Ahearne on 11 September 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 November 2009 | Director's details changed for Miss Siobhan Alice Ahearne on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David Ahearne on 20 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Miss Siobhan Alice Ahearne on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David Ahearne on 20 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Marianne Ahearne on 18 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mrs Marianne Ahearne on 18 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Return made up to 21/10/07; no change of members (7 pages) |
7 January 2008 | Return made up to 21/10/07; no change of members (7 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 35 topsfield parade tottenham lane crouch end london N8 8PT (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 35 topsfield parade tottenham lane crouch end london N8 8PT (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
9 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
15 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
1 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
16 December 1996 | Return made up to 20/10/96; full list of members (6 pages) |
16 December 1996 | Return made up to 20/10/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
11 February 1993 | Company name changed sharmroy insurance brokers limit ed\certificate issued on 12/02/93 (2 pages) |
11 February 1993 | Company name changed sharmroy insurance brokers limit ed\certificate issued on 12/02/93 (2 pages) |
9 October 1990 | New director appointed (2 pages) |
9 October 1990 | New director appointed (2 pages) |
20 February 1990 | Accounts for a small company made up to 30 June 1988 (4 pages) |
20 February 1990 | Accounts for a small company made up to 30 June 1988 (4 pages) |
24 February 1988 | Particulars of contract relating to shares (3 pages) |
24 February 1988 | Particulars of contract relating to shares (3 pages) |
7 January 1988 | Return made up to 15/12/87; full list of members (4 pages) |
7 January 1988 | Return made up to 15/12/87; full list of members (4 pages) |
7 January 1988 | Accounts for a small company made up to 30 June 1987 (8 pages) |
7 January 1988 | Accounts for a small company made up to 30 June 1987 (8 pages) |
27 March 1987 | Accounts for a small company made up to 30 June 1985 (8 pages) |
27 March 1987 | Accounts for a small company made up to 30 June 1985 (8 pages) |
25 March 1987 | Return made up to 18/10/86; full list of members (4 pages) |
25 March 1987 | Return made up to 18/10/86; full list of members (4 pages) |
7 May 1974 | Incorporation (12 pages) |
7 May 1974 | Incorporation (12 pages) |