Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary Name | Mr Malcolm William Froom Hezel |
---|---|
Status | Closed |
Appointed | 01 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Director Name | Henry Alexander Gwyn Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | Flat 2 80 Eaton Place London SW1X 8AU |
Secretary Name | Amela Karamehmedovic |
---|---|
Nationality | Bosnian |
Status | Resigned |
Appointed | 09 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2000) |
Role | Confidential Secretary |
Correspondence Address | First Floor Flat 37 Croxley Road London W9 3HH |
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2013) |
Role | Co. Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
2 at £1 | Kingscastle LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 March 2005 | Delivered on: 26 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The loughborough hotel 39 loughborough road london t/no TGL234621 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
31 July 2001 | Delivered on: 10 August 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. Outstanding |
24 January 2005 | Delivered on: 26 January 2005 Satisfied on: 13 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waterloo bar and kitchen 131 waterloo road t/n TGL79139 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
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) |
18 November 2015 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
14 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
3 October 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
19 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Satisfaction of charge 2 in full (4 pages) |
4 March 2013 | Total exemption full accounts made up to 1 October 2012 (9 pages) |
4 March 2013 | Total exemption full accounts made up to 1 October 2012 (9 pages) |
17 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
5 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
26 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
2 November 2005 | Full accounts made up to 30 September 2004 (9 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 28/02/04; full list of members (6 pages) |
14 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
17 December 2003 | Full accounts made up to 30 September 2002 (10 pages) |
31 May 2003 | Full accounts made up to 30 September 2001 (10 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
24 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 March 2002 | Full accounts made up to 30 September 2000 (9 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 September 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: c/o hamilton downing ruskin house 40-41 museum street london WC1A 1LT (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (4 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
28 February 2000 | Incorporation (20 pages) |