Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director Name | Mr John Allen Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Nova Capital Management Ltd Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nova Capital Management Ltd Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Ian Christopher Sheriff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Secretary Name | Mr Ian Christopher Sheriff |
---|---|
Status | Current |
Appointed | 30 January 2024(26 years, 12 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Director Name | Mr Steven Edward Pither |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 12 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Secretary Name | Clair Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 8 Chichester Way Garston Watford Hertfordshire WD2 7NY |
Secretary Name | Mr Robert Michael Twydle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Radius House 51 Clarendon Road Watford WD17 1HP |
Director Name | Mr Paul Michael Wright |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Secretary Name | Mr Paul Michael Wright |
---|---|
Status | Resigned |
Appointed | 20 July 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | hrs.co.uk |
---|---|
Telephone | 024 10744423 |
Telephone region | Coventry |
Registered Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Hrs Investments LTD 99.99% Ordinary |
---|---|
1 at £1 | Steven Edward Pither 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865,637 |
Cash | £639,365 |
Current Liabilities | £2,731,685 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
21 July 2022 | Delivered on: 11 August 2022 Persons entitled: Axis Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
20 July 2021 | Delivered on: 22 July 2021 Persons entitled: Hsbc Bank Canada Classification: A registered charge Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for more details. Outstanding |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 January 2010 | Delivered on: 23 January 2010 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2006 | Delivered on: 5 September 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 January 1998 | Delivered on: 24 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £30,000 credited to account number/designation 91010447 with the bank and any addition to that deposit and any deposit from time to time of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it. Outstanding |
10 December 2023 | Confirmation statement made on 3 December 2023 with updates (4 pages) |
---|---|
21 July 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
30 January 2023 | Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 3 December 2022 with updates (4 pages) |
11 August 2022 | Registration of charge 033150820006, created on 21 July 2022 (46 pages) |
5 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
8 September 2021 | Satisfaction of charge 2 in full (4 pages) |
24 August 2021 | Satisfaction of charge 3 in full (4 pages) |
4 August 2021 | Resolutions
|
4 August 2021 | Memorandum and Articles of Association (13 pages) |
30 July 2021 | Appointment of Mr Paul Michael Wright as a director on 20 July 2021 (2 pages) |
28 July 2021 | Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Steven Edward Pither as a director on 20 July 2021 (1 page) |
28 July 2021 | Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021 (1 page) |
28 July 2021 | Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 (1 page) |
28 July 2021 | Appointment of Mr John Allen Thomas as a director on 20 July 2021 (2 pages) |
28 July 2021 | Appointment of Mr David Simon Williamson as a director on 20 July 2021 (2 pages) |
22 July 2021 | Registration of charge 033150820005, created on 20 July 2021 (42 pages) |
20 July 2021 | Appointment of Mr Mark El Baroudi as a director on 19 July 2021 (2 pages) |
26 April 2021 | Registered office address changed from Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021 (1 page) |
11 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
27 May 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
3 December 2018 | Satisfaction of charge 033150820004 in full (1 page) |
3 December 2018 | Satisfaction of charge 1 in full (2 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
15 November 2017 | Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
1 March 2016 | Registration of charge 033150820004, created on 29 February 2016 (4 pages) |
1 March 2016 | Registration of charge 033150820004, created on 29 February 2016 (4 pages) |
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 February 2014 | Secretary's details changed for Mr Robert Michael Twydle on 8 July 2013 (1 page) |
7 February 2014 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Mr Robert Michael Twydle on 8 July 2013 (1 page) |
7 February 2014 | Secretary's details changed for Mr Robert Michael Twydle on 8 July 2013 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
13 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Register(s) moved to registered office address (1 page) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Register(s) moved to registered office address (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from hrs house 10-12 caxton way watford business park watford hertfordshire WD1 8UA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from hrs house 10-12 caxton way watford business park watford hertfordshire WD1 8UA (1 page) |
22 July 2008 | Director's change of particulars / steven pither / 22/01/2004 (2 pages) |
22 July 2008 | Director's change of particulars / steven pither / 22/01/2004 (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
30 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
30 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
5 September 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Return made up to 07/02/06; full list of members
|
16 May 2006 | Return made up to 07/02/06; full list of members
|
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
4 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
30 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
20 May 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
20 May 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
26 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
26 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 372 old street london EC1V 9LT (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 372 old street london EC1V 9LT (1 page) |
15 August 1997 | Nc inc already adjusted 04/08/97 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Nc inc already adjusted 04/08/97 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Ad 04/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Ad 04/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 August 1997 | Company name changed M. bonner (moving) LIMITED\certificate issued on 04/08/97 (2 pages) |
4 August 1997 | Company name changed M. bonner (moving) LIMITED\certificate issued on 04/08/97 (2 pages) |
7 February 1997 | Incorporation (12 pages) |
7 February 1997 | Incorporation (12 pages) |