Company NameHathaway House Of London Limited
Company StatusDissolved
Company Number02063554
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 7 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Brandon Bravo
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 99 Baker Street
London
W1U 6RN
Director NameMr Mark Joel Lazarus
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(29 years after company formation)
Appointment Duration8 years (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJade House 67 Park Royal Road
London
NW10 7JJ
Secretary NameMr Mark Joel Lazarus
StatusClosed
Appointed08 October 2015(29 years after company formation)
Appointment Duration8 years (closed 17 October 2023)
RoleCompany Director
Correspondence AddressJade House 67 Park Royal Road
London
NW10 7JJ
Secretary NameMrs Stella Brandon Bravo
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 08 October 2015)
RoleCompany Director
Correspondence AddressFlat 1 99 Baker Street
London
W1U 6RN

Location

Registered AddressJade House
67 Park Royal Road
London
NW10 7JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Brandon Bravo
50.00%
Ordinary
50 at £1Mrs Stella Brandon Bravo
50.00%
Ordinary

Financials

Year2014
Net Worth£102,432
Cash£217,263
Current Liabilities£116,426

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

5 December 1997Delivered on: 11 December 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from rima travel limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: 40485624. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
18 December 1996Delivered on: 27 December 1996
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Credit balance of £300,000 on an earmarked account.
Outstanding

Filing History

1 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 October 2017Registered office address changed from Flat 22 Faraday House 30 Blandford Street London W1U 4BY England to Jade House 67 Park Royal Road London NW10 7JJ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Flat 22 Faraday House 30 Blandford Street London W1U 4BY England to Jade House 67 Park Royal Road London NW10 7JJ on 12 October 2017 (1 page)
13 April 2017Director's details changed for Mr. Anthony Brandon Bravo on 6 July 2016 (2 pages)
13 April 2017Director's details changed for Mr. Anthony Brandon Bravo on 6 July 2016 (2 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Registered office address changed from Flat 1, 99 Baker Street London W1U 6RN to Flat 22 Faraday House 30 Blandford Street London W1U 4BY on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Flat 1, 99 Baker Street London W1U 6RN to Flat 22 Faraday House 30 Blandford Street London W1U 4BY on 6 July 2016 (1 page)
27 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Termination of appointment of Stella Brandon Bravo as a secretary on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Mark Joel Lazarus as a secretary on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Stella Brandon Bravo as a secretary on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Mark Joel Lazarus as a secretary on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Mark Joel Lazarus as a secretary on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Mark Joel Lazarus as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Mark Joel Lazarus as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Mark Joel Lazarus as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Stella Brandon Bravo as a secretary on 8 October 2015 (1 page)
27 April 2015Director's details changed for Mr. Anthony Brandon Bravo on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from 34 Faraday House 30 Blandford Street London W1U 4BY to Flat 1, 99 Baker Street London W1U 6RN on 27 April 2015 (1 page)
27 April 2015Director's details changed for Mr. Anthony Brandon Bravo on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from 34 Faraday House 30 Blandford Street London W1U 4BY to Flat 1, 99 Baker Street London W1U 6RN on 27 April 2015 (1 page)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Secretary's details changed for Mrs Stella Brandon Bravo on 27 April 2015 (1 page)
27 April 2015Secretary's details changed for Mrs Stella Brandon Bravo on 27 April 2015 (1 page)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr. Anthony Brandon Bravo on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Anthony Brandon Bravo on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Anthony Brandon Bravo on 5 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 05/04/09; full list of members (3 pages)
5 May 2009Return made up to 05/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Secretary's change of particulars / stella brandon bravo / 16/01/2008 (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Return made up to 05/04/08; full list of members (3 pages)
19 September 2008Director's change of particulars / anthony brandon bravo / 16/01/2008 (2 pages)
19 September 2008Location of debenture register (1 page)
19 September 2008Return made up to 05/04/08; full list of members (3 pages)
19 September 2008Secretary's change of particulars / stella brandon bravo / 16/01/2008 (1 page)
19 September 2008Registered office changed on 19/09/2008 from 21 bryanston mews west london W1H 2BW (1 page)
19 September 2008Director's change of particulars / anthony brandon bravo / 16/01/2008 (2 pages)
19 September 2008Registered office changed on 19/09/2008 from 21 bryanston mews west london W1H 2BW (1 page)
19 September 2008Location of register of members (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Return made up to 05/04/06; full list of members (2 pages)
15 September 2006Return made up to 05/04/06; full list of members (2 pages)
15 September 2006Secretary's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Registered office changed on 30/03/06 from: 2 spring lake stanmore hill stanmore middlesex HA7 3BX (1 page)
30 March 2006Registered office changed on 30/03/06 from: 2 spring lake stanmore hill stanmore middlesex HA7 3BX (1 page)
24 May 2005Return made up to 05/04/05; full list of members (2 pages)
24 May 2005Return made up to 05/04/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 05/04/04; full list of members (6 pages)
21 April 2004Return made up to 05/04/04; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 05/04/03; full list of members (6 pages)
3 June 2003Return made up to 05/04/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 05/04/02; full list of members (6 pages)
30 May 2002Return made up to 05/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 05/04/01; full list of members (6 pages)
21 May 2001Return made up to 05/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 05/04/00; full list of members (6 pages)
24 May 2000Return made up to 05/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 June 1999Return made up to 05/04/99; full list of members (6 pages)
22 June 1999Return made up to 05/04/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 December 1997Particulars of mortgage/charge (4 pages)
11 December 1997Particulars of mortgage/charge (4 pages)
13 May 1997Return made up to 05/04/97; full list of members (6 pages)
13 May 1997Return made up to 05/04/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
8 May 1996Return made up to 05/04/96; full list of members (6 pages)
8 May 1996Return made up to 05/04/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 05/04/95; full list of members (6 pages)
22 May 1995Return made up to 05/04/95; full list of members (6 pages)