Company NameHare Street Inns Limited
Company StatusActive
Company Number01266351
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 9 months ago)

Business Activity

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

Directors

Director NameRosemary Ann Garrod
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Seagers
Great Totham
Maldon
Essex
CM9 8PB
Director NameElke Ruth Archer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed11 November 1999(23 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address15 Calle Raphael Alberti Tarraula
Javea
Alicante
Spain
Director NameMrs Samantha Jane Zive
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(44 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameMrs Samantha Zive
StatusCurrent
Appointed08 October 2020(44 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameJames Walter Brennan
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(15 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 November 1999)
RoleBuilder
Correspondence Address14 Oaklands Avenue
Romford
Essex
RM1 4DB
Secretary NameJames Walter Brennan
NationalityBritish
StatusResigned
Appointed30 July 1991(15 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address14 Oaklands Avenue
Romford
Essex
RM1 4DB
Secretary NameRosemary Ann Garrod
NationalityBritish
StatusResigned
Appointed11 November 1999(23 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Seagers
Great Totham
Maldon
Essex
CM9 8PB

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

83 at £1Stephen John Brennan
8.30%
Ordinary B Non Voting
82 at £1Colin Edwin Brennan
8.20%
Ordinary B Non Voting
56 at £1Alyson Rickman
5.60%
Ordinary B Non Voting
56 at £1Melanie Jane Smith
5.60%
Ordinary B Non Voting
50 at £1Rosemary Ann Garrod
5.00%
Ordinary A
50 at £1Rosemary Ann Garrod
5.00%
Ordinary B Non Voting
45 at £1Colin Edwin Brennan
4.50%
Ordinary A
45 at £1Stephen John Brennan
4.50%
Ordinary A
186 at £1Samanth Jane Zive
18.60%
Ordinary B Non Voting
186 at £1Sara Louise Duncan
18.60%
Ordinary B Non Voting
150 at £1Derek Archer
15.00%
Ordinary A
10 at £1Executors Of James Walter Brennan
1.00%
Ordinary A
1 at £1Pauline Archer
0.10%
Ordinary B Non Voting

Financials

Year2014
Net Worth£216,747
Cash£40,380
Current Liabilities£1,043

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Charges

10 September 1985Delivered on: 26 September 1985
Satisfied on: 20 December 1991
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: 194-200 main road (even nos) gidea park, romford, london borough of havering t/n egl 194121.
Fully Satisfied
10 September 1985Delivered on: 26 September 1985
Satisfied on: 20 December 1991
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: 202 & 204 main road gidea park, romford london borough of havering t/n egl 90013.
Fully Satisfied
24 November 1983Delivered on: 26 November 1983
Satisfied on: 20 December 1991
Persons entitled: Scottish & Newcastle Breweries PLC.

Classification: Mortgage
Secured details: Sterling pounds 14,329 & all monies due or to become due from the company to the chargee including monies due for goods sold & delivered under the terms of the supply agreement dated 24 november 1983.
Particulars: F/H archers free house 194/200 main road gidea park, romford, essex t/n ngl 194121 stock & the goodwill of the business & benefit of all licences held.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 July 1983Delivered on: 22 July 1983
Satisfied on: 20 December 1991
Persons entitled: Truman Limited.

Classification: Legal charge
Secured details: Sterling pounds 16739 and all monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: F/H 194/200 main road, gidea park london borough of harcing title no: ngl 194121 all book debts & goodwill.
Fully Satisfied
19 October 1982Delivered on: 21 October 1982
Satisfied on: 20 December 1991
Persons entitled: Truman Limited

Classification: Legal charge
Secured details: Sterling pounds 7000 & all monies due or to become due from the company to the chargee including monies due for goods sold & delivered.
Particulars: F/H 194-200 (even) main road. Gidea park in the london borough of havering title no ngl 194121.
Fully Satisfied
10 December 1979Delivered on: 19 December 1979
Satisfied on: 20 December 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 202/204 main road, gidea park, romford, essex together with all fixtures.
Fully Satisfied
10 April 1978Delivered on: 17 April 1978
Satisfied on: 20 December 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands & premise being 194/200 main road, gidea park, romford, essex, together with all fixtures. Title no - ngl 194121.
Fully Satisfied
2 August 1976Delivered on: 6 August 1976
Satisfied on: 20 December 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises being 192 main road, gidga park. Essex, together with all fixtures present and future title nno egl 17745.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
4 January 2021Micro company accounts made up to 30 September 2020 (6 pages)
24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford IG3 9NR England to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
8 October 2020Termination of appointment of Rosemary Ann Garrod as a secretary on 8 October 2020 (1 page)
8 October 2020Appointment of Mrs Samantha Zive as a secretary on 8 October 2020 (2 pages)
8 October 2020Appointment of Mrs Samantha Jane Zive as a director on 8 October 2020 (2 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
14 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
12 August 2019Director's details changed for Elke Ruth Archer on 1 August 2019 (2 pages)
12 August 2019Director's details changed for Elke Ruth Archer on 1 August 2019 (2 pages)
6 August 2019Change of details for Mr Derek Archer as a person with significant control on 1 August 2019 (2 pages)
25 February 2019Registered office address changed from 65 Castellan Avenue Romford Essex RM2 6EB to 18 Ravenings Parade 39 Goodmayes Road Ilford IG3 9NR on 25 February 2019 (1 page)
18 January 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
14 February 2018Unaudited abridged accounts made up to 30 September 2017 (5 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(6 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(6 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(6 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (15 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (15 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
26 April 2011Director's details changed for Elke Ruth Gillner on 19 November 2010 (2 pages)
26 April 2011Director's details changed for Elke Ruth Gillner on 19 November 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (13 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (13 pages)
25 May 2010Director's details changed for Elke Ruth Gillner on 20 April 2010 (2 pages)
25 May 2010Director's details changed for Elke Ruth Gillner on 20 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 September 2009Director's change of particulars / elke gillner / 09/07/2009 (1 page)
16 September 2009Director's change of particulars / elke gillner / 09/07/2009 (1 page)
16 September 2009Return made up to 30/07/09; full list of members (6 pages)
16 September 2009Return made up to 30/07/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 September 2008Return made up to 30/07/08; full list of members (11 pages)
8 September 2008Return made up to 30/07/08; full list of members (11 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 September 2007Return made up to 30/07/07; change of members (9 pages)
20 September 2007Return made up to 30/07/07; change of members (9 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 September 2006Return made up to 30/07/06; full list of members (8 pages)
11 September 2006Return made up to 30/07/06; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 September 2005Return made up to 30/07/05; full list of members (10 pages)
5 September 2005Return made up to 30/07/05; full list of members (10 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 September 2004Return made up to 30/07/04; full list of members (10 pages)
3 September 2004Return made up to 30/07/04; full list of members (10 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 September 2003Return made up to 30/07/03; full list of members (10 pages)
5 September 2003Return made up to 30/07/03; full list of members (10 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 August 2002Return made up to 30/07/02; full list of members (10 pages)
20 August 2002Return made up to 30/07/02; full list of members (10 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 September 2001Return made up to 30/07/01; full list of members (9 pages)
3 September 2001Return made up to 30/07/01; full list of members (9 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 August 2000Return made up to 30/07/00; full list of members (9 pages)
24 August 2000Return made up to 30/07/00; full list of members (9 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned;director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned;director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 14 oaklands avenue romford RM1 4DB (1 page)
3 December 1999Registered office changed on 03/12/99 from: 14 oaklands avenue romford RM1 4DB (1 page)
19 August 1999Return made up to 30/07/99; no change of members (4 pages)
19 August 1999Return made up to 30/07/99; no change of members (4 pages)
18 March 1999Registered office changed on 18/03/99 from: 534-548 high road ilford essex IG3 8EG (1 page)
18 March 1999Registered office changed on 18/03/99 from: 534-548 high road ilford essex IG3 8EG (1 page)
4 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 August 1998Return made up to 30/07/98; full list of members (6 pages)
25 August 1998Return made up to 30/07/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
19 August 1997Return made up to 30/07/97; full list of members (6 pages)
19 August 1997Return made up to 30/07/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 September 1996Return made up to 30/07/96; full list of members (6 pages)
17 September 1996Return made up to 30/07/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 August 1995Return made up to 30/07/95; full list of members (6 pages)
22 August 1995Return made up to 30/07/95; full list of members (6 pages)