Company NameHuntergrange Limited
DirectorWendy Frances Fellowes
Company StatusActive
Company Number04068082
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameWendy Frances Fellowes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(2 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Frobisher Road
London
N8 0QX
Director NameMr Peter Bernard Jodoin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2000(2 months after company formation)
Appointment Duration21 years, 2 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frobisher Road
London
N8 0QX
Secretary NameMr Peter Bernard Jodoin
NationalityCanadian
StatusResigned
Appointed10 November 2000(2 months after company formation)
Appointment Duration21 years, 2 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frobisher Road
London
N8 0QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 Frobisher Rd Frobisher Road
London
N8 0QX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

50 at £10Peter Jodoin
50.00%
Ordinary
50 at £10Wendy Fellowes
50.00%
Ordinary

Financials

Year2014
Net Worth£473,536
Cash£32,993
Current Liabilities£54,615

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 7, the old vicarage, 23A vicarage park, plumstead, london SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 6, the old vicarage, 23A vicarage park, plumstead, london SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 5, the old vicarage, 23A vicarage park, plumstead SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 4, the old vicarage, 23A vicarage park, plumstead, SW18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 3, the old vicarage, 23A vicarage park, SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 2, the old vicarage, 23A vicarage park, plumstead, SW18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 1, the old vicarage 23A vicarage park, plumstead london SE18 7SX t/no TGL194995. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
5 January 2001Delivered on: 17 January 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 9, the old vicarage, 23A vicarage park, plumstead, SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
9 June 2003Delivered on: 1 August 2003
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 8, the old vicarage, 23A vicarage park, plumstead, SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
5 January 2001Delivered on: 17 January 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions including any further advances made.
Particulars: Flats 1-9,23A vicarage park plumstead london SE18 9SX.
Outstanding

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
4 September 2023Registration of charge 040680820013, created on 14 August 2023 (3 pages)
4 September 2023Registration of charge 040680820016, created on 14 August 2023 (3 pages)
4 September 2023Registration of charge 040680820015, created on 14 August 2023 (3 pages)
4 September 2023Registration of charge 040680820014, created on 14 August 2023 (3 pages)
4 September 2023Registration of charge 040680820012, created on 14 August 2023 (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
9 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
9 September 2022Notification of Wendy Fellowes as a person with significant control on 18 January 2022 (2 pages)
8 September 2022Termination of appointment of Peter Bernard Jodoin as a secretary on 17 January 2022 (1 page)
8 September 2022Cessation of Peter Bernard Jodoin as a person with significant control on 17 January 2022 (1 page)
8 September 2022Termination of appointment of Peter Bernard Jodoin as a director on 17 January 2022 (1 page)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
14 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
21 September 2020Registered office address changed from 1 Ossian Mews Ossian Road London N4 4DT to 54 Frobisher Rd Frobisher Road London N8 0QX on 21 September 2020 (1 page)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(6 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(6 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 September 2010Director's details changed for Wendy Frances Fellowes on 8 September 2010 (2 pages)
19 September 2010Director's details changed for Wendy Frances Fellowes on 8 September 2010 (2 pages)
19 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 September 2010Director's details changed for Wendy Frances Fellowes on 8 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 September 2009Return made up to 08/09/09; full list of members (4 pages)
15 September 2009Return made up to 08/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 November 2008Return made up to 08/09/08; full list of members (4 pages)
26 November 2008Return made up to 08/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 October 2007Return made up to 08/09/07; no change of members (7 pages)
3 October 2007Return made up to 08/09/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 October 2006Return made up to 08/09/06; full list of members (7 pages)
12 October 2006Return made up to 08/09/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 October 2005Return made up to 08/09/05; full list of members (7 pages)
10 October 2005Return made up to 08/09/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 September 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(7 pages)
16 September 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
18 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 September 2002Return made up to 08/09/02; full list of members (7 pages)
26 September 2002Return made up to 08/09/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 October 2001Return made up to 08/09/01; full list of members (6 pages)
1 October 2001Return made up to 08/09/01; full list of members (6 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
16 November 2000Director resigned (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 November 2000Secretary resigned (1 page)
8 September 2000Incorporation (13 pages)
8 September 2000Incorporation (13 pages)