Company Name16 Old Town Limited
DirectorsMichael Charles Hobden and David Frances Hobden
Company StatusActive
Company Number03631461
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Previous NamesEvensplit Limited and Commonside Business Centre Limited

Business Activity

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

Directors

Director NameMr Michael Charles Hobden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(8 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hasker Street
London
SW3 2LE
Director NameMr David Frances Hobden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address166 Old Brompton Road
London
SW5 0BA
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Secretary NameMr Terry John Prosser
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone0845 4507300
Telephone regionUnknown

Location

Registered Address166 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Poundminster LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£613,930
Cash£12,184
Current Liabilities£58,335

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

17 December 2014Delivered on: 20 December 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 20 December 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 1 scout lane london t/no TGL84050. 16 old town london t/no LN93063.
Outstanding
17 December 2014Delivered on: 20 December 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 1 scout lane london t/no TGL84050. 16 old town london t/no LN93063.
Outstanding
15 October 2014Delivered on: 29 October 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 1 scout lane london t/no TGL369803 16 old town london t/no LN93063.
Outstanding
15 October 2014Delivered on: 29 October 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 1 scout lane london t/no TGL369803 16 old town london t/no LN93063.
Outstanding
15 October 2014Delivered on: 29 October 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
10 September 2008Delivered on: 25 September 2008
Persons entitled: Nationwide Building Society

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 16 old town clapham in the london borough of lambeth t/no LN93063 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest and all intellectual property rights (as defined in the debenture).
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The properties known as 16 old town london SW4 and 1 scout lane london SW4 registered at hm land registry under title numbers LN93063 and TGL84050 respectively.
Outstanding
25 June 1999Delivered on: 7 July 1999
Satisfied on: 23 June 2005
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/a 19 hereward rise halesowen west midlands t/n WM109934. 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
25 June 1999Delivered on: 7 July 1999
Satisfied on: 23 June 2005
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

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 October 2023Director's details changed for Mr David Frances Hobden on 10 October 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
11 August 2021Change of details for Mr David Francis Hobden as a person with significant control on 8 July 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
12 March 2019Satisfaction of charge 036314610004 in full (1 page)
12 March 2019Satisfaction of charge 036314610009 in full (1 page)
12 March 2019Satisfaction of charge 036314610007 in full (1 page)
12 March 2019Satisfaction of charge 036314610005 in full (1 page)
12 March 2019Satisfaction of charge 036314610008 in full (1 page)
12 March 2019Satisfaction of charge 036314610006 in full (1 page)
12 March 2019Satisfaction of charge 3 in full (2 pages)
1 March 2019Registration of charge 036314610011, created on 28 February 2019 (51 pages)
1 March 2019Registration of charge 036314610010, created on 28 February 2019 (38 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
1 March 2016Appointment of Mr David Frances Hobden as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr David Frances Hobden as a director on 1 March 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 98
(3 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 98
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Registration of charge 036314610009, created on 17 December 2014 (19 pages)
20 December 2014Registration of charge 036314610008, created on 17 December 2014 (29 pages)
20 December 2014Registration of charge 036314610007, created on 17 December 2014 (28 pages)
20 December 2014Registration of charge 036314610007, created on 17 December 2014 (28 pages)
20 December 2014Registration of charge 036314610008, created on 17 December 2014 (29 pages)
20 December 2014Registration of charge 036314610009, created on 17 December 2014 (19 pages)
29 October 2014Registration of charge 036314610005, created on 15 October 2014 (29 pages)
29 October 2014Registration of charge 036314610006, created on 15 October 2014 (30 pages)
29 October 2014Registration of charge 036314610004, created on 15 October 2014 (20 pages)
29 October 2014Registration of charge 036314610005, created on 15 October 2014 (29 pages)
29 October 2014Registration of charge 036314610004, created on 15 October 2014 (20 pages)
29 October 2014Registration of charge 036314610006, created on 15 October 2014 (30 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 98
(3 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 98
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 98
(3 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 98
(3 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page)
27 March 2012Termination of appointment of Terry Prosser as a secretary (1 page)
27 March 2012Termination of appointment of Terry Prosser as a secretary (1 page)
29 September 2011Full accounts made up to 31 March 2011 (13 pages)
29 September 2011Full accounts made up to 31 March 2011 (13 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page)
28 October 2010Full accounts made up to 31 March 2010 (12 pages)
28 October 2010Full accounts made up to 31 March 2010 (12 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 October 2009Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Full accounts made up to 31 March 2009 (13 pages)
6 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
20 September 2007Return made up to 15/09/07; full list of members (2 pages)
20 September 2007Return made up to 15/09/07; full list of members (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (13 pages)
27 July 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007Director resigned (1 page)
5 July 2007Company name changed commonside business centre limit ed\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed commonside business centre limit ed\certificate issued on 05/07/07 (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Company name changed evensplit LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed evensplit LIMITED\certificate issued on 01/12/04 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 September 2004Return made up to 15/09/04; full list of members (6 pages)
27 September 2004Return made up to 15/09/04; full list of members (6 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
27 September 2003Return made up to 15/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2003Return made up to 15/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2002Return made up to 15/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2002Return made up to 15/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
15 June 2002Registered office changed on 15/06/02 from: 5 southampton place london WC1A 2DA (1 page)
15 June 2002Registered office changed on 15/06/02 from: 5 southampton place london WC1A 2DA (1 page)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 September 2001Return made up to 15/09/01; full list of members (6 pages)
17 September 2001Return made up to 15/09/01; full list of members (6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB (1 page)
13 February 2001Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB (1 page)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
13 July 2000New director appointed (4 pages)
13 July 2000New director appointed (4 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
2 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
2 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 September 1999Return made up to 15/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1999Return made up to 15/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
12 February 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1998Secretary resigned (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (4 pages)
29 October 1998New director appointed (4 pages)
29 October 1998Secretary resigned (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Director resigned (1 page)
15 September 1998Incorporation (16 pages)
15 September 1998Incorporation (16 pages)