Company NameJohn Hatton Investments Limited
Company StatusActive
Company Number02792798
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)
Previous NameScarpbourn Limited

Business Activity

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

Directors

Director NameMr John Nicholas Hatton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaleyssagues Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameSheila Anne Hatton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaleyssagues Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Secretary NameMr John Nicholas Hatton
NationalityBritish
StatusCurrent
Appointed04 May 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBaleyssagues Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameMrs Virginia Louise Ramsay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(19 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.johnhatton.co.uk

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

276.6k at £1Mr John Nicholas Hatton
41.00%
Ordinary A
195.6k at £1Sheila Anne Hatton
29.00%
Ordinary E
67.5k at £1James Alexander Ramsay
10.00%
Ordinary D
67.5k at £1Natalie Kate Cox
10.00%
Ordinary B
67.5k at £1Virginia Louise Hatton
10.00%
Ordinary C

Financials

Year2014
Net Worth£1,089,053
Cash£14,956
Current Liabilities£30,273

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
24 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
6 April 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
19 April 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
11 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
12 March 2018Change of details for Sheila Anne Hatton as a person with significant control on 19 July 2017 (2 pages)
12 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
12 March 2018Change of details for Mr John Nicholas Hatton as a person with significant control on 19 July 2017 (2 pages)
21 August 2017Registered office address changed from 1st Floor, George V Place, Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 1st Floor, George V Place, Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Director's details changed for Mr John Nicholas Hatton on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Sheila Anne Hatton on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Sheila Anne Hatton on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr John Nicholas Hatton on 26 July 2016 (2 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 674,544
(8 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 674,544
(8 pages)
17 March 2016Director's details changed for Mr John Nicholas Hatton on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Sheila Anne Hatton on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Mr John Nicholas Hatton on 17 March 2016 (1 page)
17 March 2016Director's details changed for Mr John Nicholas Hatton on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Mr John Nicholas Hatton on 17 March 2016 (1 page)
17 March 2016Director's details changed for Sheila Anne Hatton on 17 March 2016 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 March 2015Director's details changed for Mrs Virginia Louise Ramsay on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Sheila Anne Hatton on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Sheila Anne Hatton on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mrs Virginia Louise Ramsay on 27 March 2015 (2 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 674,544
(8 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 674,544
(8 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 July 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2014 (1 page)
30 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 674,544
(8 pages)
30 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 674,544
(8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
6 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
6 April 2012Appointment of Mrs Virginia Louise Ramsay as a director (2 pages)
6 April 2012Appointment of Mrs Virginia Louise Ramsay as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 March 2010Director's details changed for Mr John Nicholas Hatton on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr John Nicholas Hatton on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Mr John Nicholas Hatton on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 April 2009Return made up to 23/02/09; full list of members (5 pages)
14 April 2009Return made up to 23/02/09; full list of members (5 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
10 March 2008Return made up to 23/02/08; full list of members (5 pages)
10 March 2008Return made up to 23/02/08; full list of members (5 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
18 April 2007Return made up to 23/02/07; full list of members (3 pages)
18 April 2007Return made up to 23/02/07; full list of members (3 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2006Resolutions
  • RES13 ‐ Re division 05/04/06
(1 page)
19 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2006Resolutions
  • RES13 ‐ Re division 05/04/06
(1 page)
7 March 2006Return made up to 23/02/06; full list of members (3 pages)
7 March 2006Return made up to 23/02/06; full list of members (3 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
19 April 2005Return made up to 23/02/05; full list of members (3 pages)
19 April 2005Return made up to 23/02/05; full list of members (3 pages)
24 November 2004Company name changed scarpbourn LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed scarpbourn LIMITED\certificate issued on 24/11/04 (2 pages)
5 October 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
5 October 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
17 March 2004Return made up to 23/02/04; full list of members (8 pages)
17 March 2004Return made up to 23/02/04; full list of members (8 pages)
4 March 2004Accounts made up to 30 April 2003 (5 pages)
4 March 2004Accounts made up to 30 April 2003 (5 pages)
5 March 2003Return made up to 23/02/03; full list of members (8 pages)
5 March 2003Return made up to 23/02/03; full list of members (8 pages)
20 December 2002Accounts made up to 30 April 2002 (4 pages)
20 December 2002Accounts made up to 30 April 2002 (4 pages)
18 June 2002Registered office changed on 18/06/02 from: lion house red lion street london WC1R 4GB (1 page)
18 June 2002Registered office changed on 18/06/02 from: lion house red lion street london WC1R 4GB (1 page)
4 March 2002Return made up to 23/02/02; full list of members (6 pages)
4 March 2002Return made up to 23/02/02; full list of members (6 pages)
14 February 2002Accounts made up to 30 April 2001 (7 pages)
14 February 2002Accounts made up to 30 April 2001 (7 pages)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1N 6UB (1 page)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1N 6UB (1 page)
23 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 March 2001Return made up to 23/02/01; full list of members (6 pages)
9 November 2000Accounts made up to 30 April 2000 (7 pages)
9 November 2000Accounts made up to 30 April 2000 (7 pages)
18 February 2000Return made up to 23/02/00; no change of members (6 pages)
18 February 2000Return made up to 23/02/00; no change of members (6 pages)
10 August 1999Accounts made up to 30 April 1999 (5 pages)
10 August 1999Accounts made up to 30 April 1999 (5 pages)
3 March 1999Return made up to 23/02/99; no change of members (5 pages)
3 March 1999Return made up to 23/02/99; no change of members (5 pages)
24 August 1998Full accounts made up to 30 April 1998 (5 pages)
24 August 1998Full accounts made up to 30 April 1998 (5 pages)
20 February 1998Return made up to 23/02/98; full list of members (8 pages)
20 February 1998Return made up to 23/02/98; full list of members (8 pages)
2 January 1998Full accounts made up to 30 April 1997 (7 pages)
2 January 1998Full accounts made up to 30 April 1997 (7 pages)
4 June 1997Full accounts made up to 30 April 1996 (7 pages)
4 June 1997Full accounts made up to 30 April 1996 (7 pages)
14 March 1997Return made up to 23/02/97; no change of members (5 pages)
14 March 1997Return made up to 23/02/97; no change of members (5 pages)
2 March 1996Full accounts made up to 30 April 1995 (7 pages)
2 March 1996Full accounts made up to 30 April 1995 (7 pages)
29 February 1996Return made up to 23/02/96; no change of members (5 pages)
29 February 1996Return made up to 23/02/96; no change of members (5 pages)
17 May 1993Memorandum and Articles of Association (7 pages)
23 February 1993Incorporation (15 pages)