Company NameHartley-Ashley Investments Limited
Company StatusActive
Company Number01582556
CategoryPrivate Limited Company
Incorporation Date26 August 1981(42 years, 8 months ago)
Previous NameHumberbase Limited

Business Activity

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

Directors

Director NameMr John Bryan Richmond-Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(10 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameMrs Penelope Ann Richmond-Dodd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(10 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameRupert James Hartley Richmond-Dodd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(18 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brumpton Road
London
SW7 3LD
Director NameGuy William Ashley Richmond-Dodd
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(20 years after company formation)
Appointment Duration22 years, 8 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameRupert James Richmond-Dodd
NationalityBritish
StatusCurrent
Appointed22 March 2010(28 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameMr Alan Francis Shambrook
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressWestlake 14 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Secretary NameJane Ann Baxter
NationalityBritish
StatusResigned
Appointed28 November 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 Gardnor Road
Hampstead
London
NW3 1HA
Secretary NameJane Elizabeth Trudgill
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address43 Hugon Road
London
SW6 3ER
Secretary NameJane Baxter
NationalityBritish
StatusResigned
Appointed01 June 1997(15 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 1997)
RoleCompany Director
Correspondence AddressFlat 1 Queens Court
224 West End Lane
London
NW6 1UT
Secretary NameJanice Claire Ridout White
NationalityBritish
StatusResigned
Appointed20 September 1997(16 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2005)
RoleAccountant
Correspondence Address36 Gittens Close
Bromley
Kent
BR1 5LA
Secretary NameMr Nicholas Guy Moore-Searson
NationalityBritish
StatusResigned
Appointed25 July 2005(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Flat
183 Wandsworth Bridge Road
London
SW6 2TT

Contact

Telephone020 86702189
Telephone regionLondon

Location

Registered Address97 Old Brompton Road
London
SW7 3LD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Guy Richmond-dodd
33.00%
Ordinary
33 at £1Mr John Bryan Richmond-dodd
33.00%
Ordinary
33 at £1Rupert Richmond-dodd
33.00%
Ordinary
1 at £1Mrs Penelope Ann Richmond-dodd
1.00%
Ordinary

Financials

Year2014
Net Worth£900,590
Cash£1,605
Current Liabilities£14,522

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

7 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 4, 47-48 queens gate gardens, kensington, london SW7 5ND (title number to be allocated).
Outstanding
30 April 2014Delivered on: 19 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 September 2010Delivered on: 18 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 September 2005Delivered on: 9 September 2005
Persons entitled: Lloyds Tsb 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
15 September 2009Delivered on: 26 September 2009
Satisfied on: 15 September 2012
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: F/H property k/a 5 sedlescombe road london t/no LN109509 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
29 July 2005Delivered on: 30 July 2005
Satisfied on: 19 September 2012
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 35 warwick road london t/n LN246241,. 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
12 October 1998Delivered on: 13 October 1998
Satisfied on: 19 September 2012
Persons entitled: Lloyds 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 property k/a flat 4,47-48 queens gate gardens.. 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

Filing History

24 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Rupert James Hartley Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Guy William Ashley Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Guy William Ashley Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Rupert James Hartley Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
8 June 2016Registration of charge 015825560008, created on 7 June 2016 (30 pages)
8 June 2016Registration of charge 015825560008, created on 7 June 2016 (30 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(7 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Registration of charge 015825560007 (7 pages)
19 May 2014Registration of charge 015825560007 (7 pages)
24 October 2013Registration of charge 015825560006 (11 pages)
24 October 2013Registration of charge 015825560006 (11 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(7 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
26 September 2010Director's details changed for Mrs Penelope Ann Richmond-Dodd on 20 September 2010 (2 pages)
26 September 2010Director's details changed for Guy William Ashley Richmond-Dodd on 20 September 2010 (2 pages)
26 September 2010Director's details changed for Guy William Ashley Richmond-Dodd on 20 September 2010 (2 pages)
26 September 2010Director's details changed for Mrs Penelope Ann Richmond-Dodd on 20 September 2010 (2 pages)
26 September 2010Director's details changed for Rupert James Hartley Richmond-Dodd on 20 September 2010 (2 pages)
26 September 2010Director's details changed for Rupert James Hartley Richmond-Dodd on 20 September 2010 (2 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 October 2008Return made up to 20/09/08; full list of members (5 pages)
17 October 2008Return made up to 20/09/08; full list of members (5 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 October 2007Return made up to 20/09/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 20/09/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
18 October 2006Return made up to 20/09/06; full list of members (3 pages)
18 October 2006Return made up to 20/09/06; full list of members (3 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 20/09/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 20/09/05; full list of members (3 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
9 September 2005Particulars of mortgage/charge (7 pages)
9 September 2005Particulars of mortgage/charge (7 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
30 July 2005Particulars of mortgage/charge (5 pages)
30 July 2005Particulars of mortgage/charge (5 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2004Return made up to 20/09/04; full list of members (8 pages)
19 October 2004Return made up to 20/09/04; full list of members (8 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 October 2003Return made up to 20/09/03; full list of members (8 pages)
27 October 2003Return made up to 20/09/03; full list of members (8 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 October 2002Return made up to 20/09/02; full list of members (8 pages)
23 October 2002Return made up to 20/09/02; full list of members (8 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 October 2000Return made up to 20/09/00; full list of members (7 pages)
20 October 2000Return made up to 20/09/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (9 pages)
15 June 2000Full accounts made up to 31 December 1999 (9 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1998Return made up to 20/09/98; full list of members (6 pages)
20 October 1998Return made up to 20/09/98; full list of members (6 pages)
13 October 1998Particulars of mortgage/charge (4 pages)
13 October 1998Particulars of mortgage/charge (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
10 November 1996Return made up to 20/09/96; no change of members (4 pages)
10 November 1996Return made up to 20/09/96; no change of members (4 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
29 September 1995Return made up to 20/09/95; full list of members (10 pages)
29 September 1995Return made up to 20/09/95; full list of members (10 pages)
18 November 1988Return made up to 20/09/88; full list of members (6 pages)
18 November 1988Return made up to 20/09/88; full list of members (6 pages)
12 November 1986Return made up to 22/09/86; full list of members (6 pages)
12 November 1986Return made up to 22/09/86; full list of members (6 pages)
8 November 1985Annual return made up to 20/09/84 (5 pages)
8 November 1985Annual return made up to 20/09/84 (5 pages)
13 March 1985Allotment of shares (2 pages)
13 March 1985Allotment of shares (2 pages)
15 March 1983Annual return made up to 22/02/83 (5 pages)
15 March 1983Annual return made up to 22/02/83 (5 pages)