Company NameHintongreen Limited
DirectorsJohn Roger Byrne and William Bruce Nottage
Company StatusActive
Company Number03018113
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Roger Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameMr William Bruce Nottage
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Etheldene Avenue
London
N10 3QG
Secretary NameMr John Roger Byrne
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Herts
WD3 3EF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Malcolm Edwards
9.52%
Deferred
5k at £1Harris Rana
4.76%
Deferred
30k at £1David Randall
28.57%
Deferred
30k at £1John Byrne
28.57%
Ordinary
30k at £1William Nottage
28.57%
Ordinary

Financials

Year2014
Net Worth£144,923
Cash£4,092
Current Liabilities£454,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

11 October 2004Delivered on: 20 October 2004
Satisfied on: 30 September 2008
Persons entitled: National Westminster 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: 142 wolmer gardens edgware london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 1995Delivered on: 6 October 1995
Satisfied on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 k/as 6 bushey mill lane watford hertfordshire.t/no.HD250887 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1995Delivered on: 6 October 1995
Satisfied on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 k/as 10 bushey mill lane watford hertfordshire.t/no.HD188150 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 September 1995Delivered on: 2 October 1995
Satisfied on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-8 bushey mill lane watford hertforshire t/n-HD224240 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1995Delivered on: 2 October 1995
Satisfied on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 12 bushey mill lane watford herts t/no.HD223385 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 September 1995Delivered on: 25 September 1995
Satisfied on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 11 parkfield road, topsham, exeter, devon t/no. DN356263 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 September 1995Delivered on: 18 September 1995
Satisfied on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 September 2004Delivered on: 30 September 2004
Persons entitled: National Westminster 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

Filing History

17 February 2024Confirmation statement made on 13 February 2024 with no updates (2 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2023Statement of capital on 20 March 2023
  • GBP 60,000
(5 pages)
13 March 2023Solvency Statement dated 06/03/23 (1 page)
13 March 2023Statement by Directors (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 March 2022Solvency Statement dated 12/03/22 (1 page)
30 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2022Statement by Directors (1 page)
30 March 2022Statement of capital on 30 March 2022
  • GBP 82,500
(5 pages)
13 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
1 February 2021Satisfaction of charge 7 in full (1 page)
8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 105,000
(6 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 105,000
(6 pages)
20 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF on 20 January 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 105,000
(6 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 105,000
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 105,000
(6 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 105,000
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 14 oakleigh drive croxley green rickmansworth herts WD3 3EF (1 page)
11 May 2009Registered office changed on 11/05/2009 from 14 oakleigh drive croxley green rickmansworth herts WD3 3EF (1 page)
17 February 2009Return made up to 13/02/09; full list of members (4 pages)
17 February 2009Return made up to 13/02/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 13/02/07; full list of members (8 pages)
27 February 2007Return made up to 13/02/07; full list of members (8 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Registered office changed on 24/02/06 from: 14 oakleigh drive croxley green rickmansworth herts WD3 3EF (1 page)
24 February 2006Registered office changed on 24/02/06 from: 14 oakleigh drive croxley green rickmansworth herts WD3 3EF (1 page)
23 February 2006Return made up to 13/02/06; full list of members (8 pages)
23 February 2006Return made up to 13/02/06; full list of members (8 pages)
26 January 2006Registered office changed on 26/01/06 from: 14 oakleigh drive croxley green herts WD3 3EF (1 page)
26 January 2006Registered office changed on 26/01/06 from: 14 oakleigh drive croxley green herts WD3 3EF (1 page)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 13/02/05; full list of members (8 pages)
18 February 2005Return made up to 13/02/05; full list of members (8 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Return made up to 13/02/04; full list of members (8 pages)
1 March 2004Return made up to 13/02/04; full list of members (8 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2003Return made up to 13/02/03; full list of members (8 pages)
19 February 2003Return made up to 13/02/03; full list of members (8 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Return made up to 13/02/02; full list of members (7 pages)
18 March 2002Return made up to 13/02/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2001Return made up to 13/02/01; full list of members (7 pages)
1 March 2001Return made up to 13/02/01; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 February 2000Return made up to 13/02/00; full list of members (7 pages)
29 February 2000Return made up to 13/02/00; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 March 1999Return made up to 13/02/99; full list of members (6 pages)
4 March 1999Return made up to 13/02/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 February 1998Return made up to 13/02/98; no change of members (4 pages)
17 February 1998Return made up to 13/02/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1996Return made up to 03/02/96; full list of members (6 pages)
14 February 1996Return made up to 03/02/96; full list of members (6 pages)
9 November 1995Ad 12/09/95--------- £ si 5000@1=5000 £ ic 100002/105002 (2 pages)
9 November 1995Ad 12/09/95--------- £ si 5000@1=5000 £ ic 100002/105002 (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
3 April 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 April 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 April 1995Ad 31/03/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
3 April 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 April 1995Ad 31/03/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
3 February 1995Incorporation (15 pages)
3 February 1995Incorporation (15 pages)