Company NameHastingwood Hotels Limited
DirectorBrian Edward Cook
Company StatusActive
Company Number01912012
CategoryPrivate Limited Company
Incorporation Date8 May 1985(39 years ago)
Previous NamesDebrodene Limited and Hastingwood Investments Limited

Business Activity

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

Directors

Director NameDr Brian Edward Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosmore Bury Maydencroft Lane
Gosmore
Hitchin
Hertfordshire
SG4 7QD
Secretary NameMr Ian Couper Mitchell
NationalityBritish
StatusCurrent
Appointed02 November 1998(13 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director NameMr Martin Arthur Roat
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address27 Sumner Place
London
SW7 3NT
Secretary NamePhilip Grant Roberts
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressThe Old School
Magdalen Laver
Ongar
Essex
CM5 0EE

Contact

Websitehastwood.com

Location

Registered AddressEstate Office Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hastingwood Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 April 2024 (1 month ago)
Next Return Due28 April 2025 (11 months, 2 weeks from now)

Charges

3 December 1993Delivered on: 15 December 1993
Satisfied on: 27 October 2015
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: 3 sloane gardens L.B. of kensington and chelsea t/n-NGL352820.
Fully Satisfied
18 March 1993Delivered on: 25 March 1993
Satisfied on: 13 November 1998
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the marine mortgage.
Particulars: 1975 ocean 60 ketch - 363941 - 344 in 1988 - southampton.
Fully Satisfied
28 October 1991Delivered on: 14 November 1991
Satisfied on: 27 October 2015
Persons entitled: Anthony Bunker(As Security Trustee) and Beneficiaries as Defined or Any of Them

Classification: Composite guarantee and mortgage debenture.
Secured details: (See for 395 document 046 for full details).
Particulars: (See for 395 document 046 for full details). 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.
Fully Satisfied
30 June 1989Delivered on: 4 July 1989
Satisfied on: 16 February 1993
Persons entitled: United Dominions Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or hastingwood securities limited and/or any associated company and/or any guarantor (as defined) 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.
Fully Satisfied
10 February 1986Delivered on: 14 February 1986
Satisfied on: 16 February 1993
Persons entitled: Gelderland Finance (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 sloane gardens, kensington & chelsea, together with all buildings, trade & other fixtures, fixed plant & machinery. 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.
Fully Satisfied
10 February 1986Delivered on: 14 February 1986
Satisfied on: 16 February 1993
Persons entitled: Gelderland Finance (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 sloane gardens, kensington & chelsea, london. All fixtures present or future affixed to the mortgaged premises or to any part (other than trade machinery as defined by section 5 of the bills of sale act 1978).
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (1 page)
27 October 2017Micro company accounts made up to 31 March 2017 (1 page)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
27 October 2015Satisfaction of charge 6 in full (1 page)
27 October 2015Satisfaction of charge 4 in full (1 page)
27 October 2015Satisfaction of charge 4 in full (1 page)
27 October 2015Satisfaction of charge 6 in full (1 page)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 June 2009Return made up to 14/04/09; full list of members (3 pages)
3 June 2009Return made up to 14/04/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Registered office changed on 07/05/2008 from hastingwood trading estate harbet road edmonton N18 3HR (1 page)
7 May 2008Registered office changed on 07/05/2008 from hastingwood trading estate harbet road edmonton N18 3HR (1 page)
7 May 2008Return made up to 14/04/08; full list of members (3 pages)
7 May 2008Return made up to 14/04/08; full list of members (3 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Location of debenture register (1 page)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (2 pages)
18 April 2007Return made up to 14/04/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Return made up to 14/04/05; full list of members (3 pages)
27 April 2005Return made up to 14/04/05; full list of members (3 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
3 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 April 2001Return made up to 14/04/01; full list of members (6 pages)
23 April 2001Return made up to 14/04/01; full list of members (6 pages)
9 November 2000Full accounts made up to 31 March 2000 (10 pages)
9 November 2000Full accounts made up to 31 March 2000 (10 pages)
18 May 2000Return made up to 14/04/00; full list of members (6 pages)
18 May 2000Return made up to 14/04/00; full list of members (6 pages)
5 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 December 1999Full accounts made up to 31 March 1999 (10 pages)
17 May 1999Return made up to 14/04/99; full list of members (6 pages)
17 May 1999Return made up to 14/04/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New secretary appointed (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 June 1997Return made up to 14/04/97; no change of members (4 pages)
10 June 1997Return made up to 14/04/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 March 1996 (11 pages)
22 November 1996Full accounts made up to 31 March 1996 (11 pages)
19 November 1996Auditor's resignation (1 page)
19 November 1996Auditor's resignation (1 page)
24 May 1996Return made up to 14/04/96; full list of members (6 pages)
24 May 1996Return made up to 14/04/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
12 April 1995Return made up to 14/04/95; no change of members (4 pages)
12 April 1995Return made up to 14/04/95; no change of members (4 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
14 November 1991Particulars of mortgage/charge (10 pages)
14 November 1991Particulars of mortgage/charge (10 pages)