Company NameHattonfield Limited
DirectorsPamela Leighton-Pope and Carl Leighton-Pope
Company StatusActive
Company Number01356420
CategoryPrivate Limited Company
Incorporation Date8 March 1978(46 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Pamela Leighton-Pope
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1P 7LN
Director NameMr Carl Leighton-Pope
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(14 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1P 7LN
Secretary NameMr Carl Leighton-Pope
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Niche Spade Oak Reach
Bourne End
Buckinghamshire
SL8 5RQ
Secretary NameMr Dylan Woods
NationalityBritish
StatusResigned
Appointed26 March 1993(15 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 August 2009)
RoleSecretary
Correspondence Address3 The Tail Race
Maidstone
Kent
ME15 6YL

Location

Registered AddressRamillies House
1-2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Carl Leighton-pope
50.00%
Ordinary
1 at £1Mrs Pamela Leighton-pope
50.00%
Ordinary

Financials

Year2014
Net Worth£2,336,055
Cash£642,677
Current Liabilities£393,381

Accounts

Latest Accounts26 June 2022 (1 year, 10 months ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 June

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

21 March 2019Delivered on: 8 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Flat 4, 262 king street hammersmith please see deed for further details.
Outstanding
27 June 2007Delivered on: 11 July 2007
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: L/H property k/a top floor flat 3 ennismore avenue chiswick (t/no AGL1361). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 June 2005Delivered on: 22 June 2005
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: L/H property k/a flat 3, 262/264 kings street, hammersmith, london t/no NGL543528. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 March 2004Delivered on: 8 April 2004
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
10 October 2001Delivered on: 12 October 2001
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: L/H property k/a 70C stamford brook road london W6 t/no;-LN172200. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 March 2001Delivered on: 14 March 2001
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: 6 hamlet court hamlet gardens london W6 0SY NGL391640. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 October 1997Delivered on: 17 October 1997
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 on any account whatsoever.
Particulars: Property charged being 1). first floor flat k/a 44 hamlet court hamlet gardens hammersmith london t/no;-NGL621510 2). third floor k/a flat 2 262 king street hammersmith london t/no;-NGL540908 3). second floor flat k/a flat 4 262 king street hammersmith london t/no;-NGL539689 4). third floor k/a flat 5 king street hammersmith t/no;-NGL541642. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
19 November 1996Delivered on: 25 November 1996
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: F/H 8 glenthorne mews 115A glenthorne road hammersmith london and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 January 2020Delivered on: 10 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 1, 262 and 264 king street, hammersmith, W6 0SP.
Outstanding
6 January 2020Delivered on: 10 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 2, 262 and 264 king street, hammersmith W6 0SP (title number NGL540908); flat 3, 262 and 264 king street, hammersmith W6 0SP (title number NGL543528) and other properties referred to in the charge.
Outstanding
6 January 2020Delivered on: 10 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 2, 262 and 264 king street, hammersmith W6 0SP (title number NGL540908); flat 3, 262 and 264 king street, hammersmith W6 0SP (title number NGL543528); flat 4, 262 and 264 king street, hammersmith W6 0SP (title number NGL539689); and flat 5, 262 and 264 king street, hammersmith W6 0SP (title number NGL541642);.
Outstanding
6 January 2020Delivered on: 10 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: First floor flat, 266 king street, hammersmith, W6 0SP (title number BGL26761).
Outstanding
21 March 2019Delivered on: 8 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 70B stamford brook road white city please see deed for further details.
Outstanding
21 March 2019Delivered on: 8 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Flat 2, 262 king street hammersmith please see deed for further details.
Outstanding
21 March 2019Delivered on: 8 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Flat 3, 262 king street hammersmith please see deed for further details.
Outstanding
21 March 2019Delivered on: 8 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 70C stamford brook road london.
Outstanding
21 March 2019Delivered on: 8 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 3 ennismore avenue london.
Outstanding
14 March 1996Delivered on: 26 March 1996
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: Leasehold property k/a 44 hamlet court hamlet gardens borough of hammersmith and fulham t/no:- NGL621510 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding

Filing History

9 November 2017Total exemption small company accounts made up to 26 June 2016 (7 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
3 January 2017Director's details changed for Mrs Pamela Leighton-Pope on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Mrs Pamela Leighton-Pope on 3 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Director's details changed for Mr Carl Leighton-Pope on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from Ramillies House Ramillies Street London W1P 7LN to Ramillies House 2 Ramillies Street London W1P 7LN on 3 January 2017 (1 page)
3 January 2017Director's details changed for Mr Carl Leighton-Pope on 3 January 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 26 June 2015 (6 pages)
23 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 27 June 2014 (4 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 27 June 2013 (6 pages)
26 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 28 June 2012 (6 pages)
26 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 29 June 2011 (5 pages)
28 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 January 2010Director's details changed for Mr Carl Leighton-Pope on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Pamela Leighton-Pope on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 October 2009Appointment terminated secretary dylan woods (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Return made up to 31/12/07; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 June 1999 (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
25 January 1999Return made up to 31/12/98; full list of members (5 pages)
10 February 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 October 1997Particulars of mortgage/charge (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
18 October 1996Memorandum and Articles of Association (10 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
9 April 1995Full accounts made up to 31 March 1994 (9 pages)