Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director Name | Mr Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 07 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Mr Malcolm William Froom Hezel |
---|---|
Status | Closed |
Appointed | 03 October 2013(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Barry William Turner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 1994(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | 3 Bolebec House 10 Lowndes Street London SW1X 9EU |
Secretary Name | Mrs Dorothy Iris Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Registered Address | 68 Grafton Way 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
99 at £1 | Boldhurst Properties LTD 99.00% Ordinary |
---|---|
1 at £1 | T. Gwyn-jones 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£231,522 |
Cash | £889 |
Current Liabilities | £420,141 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 July 1992 | Delivered on: 4 August 1992 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|---|
28 July 1992 | Delivered on: 4 August 1992 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legalmortgage all estates rights title and other interests of the borrower in the property k/a 26 hanson street, london W1 title no. LN241907 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery from time to time thereon fixed charge over all moveable plant machinery implements utensils stock furniture and equipment etc floating charge over all other the undertaking and assets whatsoever and wheresoever both present and future. Outstanding |
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee the offer letter and/or the charge. Particulars: All estates rights title and other interests of the company in the f/h property k/a 214 fulham road, l/b of kensington and chelsea title no. 322385 together with all buildings and fixtures(see form 395 for full property and other details). Outstanding |
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee the offer letter and/or the charge. Particulars: (Including trade fixtures). 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 |
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: Greycroft Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the west side of froxmer street, manchester title no. LA234081. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: Greycroft Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north east of broad street, welshpool, powys title no. WA527915. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: Greycroft Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 22 walworth industrial estate, walworth, hampshire title no. HB423085. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: Greycroft Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south side of swan lane, k/a swan village industrial estate, sandwell, west midlands title no. SF83350. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 April 1998 | Delivered on: 10 April 1998 Persons entitled: Bristol and West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title benefit and interest in the rents licence fees or other sums recoverable in respect of the properties described on the reverse of form 395 please see form for full details. See the mortgage charge document for full details. Outstanding |
2 April 1998 | Delivered on: 10 April 1998 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 214 fulham road kensington & chelsea BGL28,land on the west side of froxmer street city of manchester LA234081 land to the north east of broad street welshpool montgomeryshire powys WA527915 and other properties. 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 |
2 April 1998 | Delivered on: 10 April 1998 Persons entitled: Bristol & West 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. See the mortgage charge document for full details. Outstanding |
3 August 1993 | Delivered on: 5 August 1993 Persons entitled: Lloyds 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: 26 hanson street, city of westminster t/no: ln 241907 214 fulham road, r/b of kensington & chelsea t/no: bgl 28 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: Greycroft Management Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 214 fulham road, london SW10 in the royal borough of kensington & chelsea title no. 322385. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 2003 | Delivered on: 30 December 2003 Satisfied on: 29 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 214 fulham road london SW10 t/no BGL28. 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 |
15 December 2003 | Delivered on: 30 December 2003 Satisfied on: 27 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a or being land and buildings on the west side of froxmer street gorton manchester t/no LA234081. 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 |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
4 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 March 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
17 March 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
7 November 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
7 November 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
10 April 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
10 April 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
10 April 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
19 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
1 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
22 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
8 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed from Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed from Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
1 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
29 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
1 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
11 October 2007 | Full accounts made up to 30 September 2006 (12 pages) |
11 October 2007 | Full accounts made up to 30 September 2006 (12 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
26 October 2006 | Full accounts made up to 30 September 2005 (10 pages) |
26 October 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
6 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
6 January 2005 | Full accounts made up to 30 September 2003 (10 pages) |
6 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
6 January 2005 | Full accounts made up to 30 September 2003 (10 pages) |
16 February 2004 | Full accounts made up to 30 September 2002 (10 pages) |
16 February 2004 | Full accounts made up to 30 September 2002 (10 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Return made up to 22/10/03; full list of members (8 pages) |
17 December 2003 | Return made up to 22/10/03; full list of members (8 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 30 September 2001 (10 pages) |
27 October 2002 | Full accounts made up to 30 September 2001 (10 pages) |
14 February 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 February 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
11 February 2002 | Return made up to 22/10/01; full list of members (7 pages) |
11 February 2002 | Return made up to 22/10/01; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
29 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
1 November 2000 | Return made up to 22/10/00; full list of members
|
1 November 2000 | Return made up to 22/10/00; full list of members
|
25 September 2000 | Amended full accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | Amended full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page) |
12 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
27 October 1998 | Return made up to 22/10/98; no change of members (7 pages) |
27 October 1998 | Return made up to 22/10/98; no change of members (7 pages) |
28 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
28 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
10 September 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 September 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
27 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page) |
12 November 1997 | Return made up to 22/10/97; no change of members
|
12 November 1997 | Return made up to 22/10/97; no change of members
|
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
16 September 1997 | Full accounts made up to 30 September 1996 (10 pages) |
16 September 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 January 1997 | Return made up to 22/10/96; full list of members (11 pages) |
30 January 1997 | Return made up to 22/10/96; full list of members (11 pages) |
5 January 1996 | Return made up to 22/10/95; change of members
|
5 January 1996 | Return made up to 22/10/95; change of members
|
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |