Company NameHanbury Investments Ltd
DirectorTimothy James Grint
Company StatusActive
Company Number04179051
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Timothy James Grint
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilbrook Manor Station Road
Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Secretary NameSimon John Grint
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Station Road
Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Hartford Investments
25.00%
Ordinary
20 at £1Mark Grint
20.00%
Ordinary
20 at £1Simon Grint
20.00%
Ordinary
20 at £1Timothy James Grint
20.00%
Ordinary
15 at £1Robin Grint
15.00%
Ordinary

Financials

Year2014
Net Worth£10,096
Cash£3,087
Current Liabilities£57,956

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

23 January 2004Delivered on: 31 January 2004
Persons entitled: Barclays 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

29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
19 June 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 April 2014Director's details changed for Timothy James Grint on 1 January 2014 (2 pages)
7 April 2014Secretary's details changed for Simon John Grint on 1 March 2014 (1 page)
7 April 2014Director's details changed for Timothy James Grint on 1 January 2014 (2 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Secretary's details changed for Simon John Grint on 1 March 2014 (1 page)
7 April 2014Secretary's details changed for Simon John Grint on 1 March 2014 (1 page)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Director's details changed for Timothy James Grint on 1 January 2014 (2 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 April 2013Director's details changed for Timothy James Grint on 4 May 2012 (2 pages)
12 April 2013Registered office address changed from Rex House 354 Ballards Lane London N12 0EG on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Rex House 354 Ballards Lane London N12 0EG on 12 April 2013 (1 page)
12 April 2013Director's details changed for Timothy James Grint on 4 May 2012 (2 pages)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Timothy James Grint on 4 May 2012 (2 pages)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Timothy James Grint on 14 March 2010 (2 pages)
20 April 2010Director's details changed for Timothy James Grint on 14 March 2010 (2 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 April 2009Return made up to 14/03/09; full list of members (4 pages)
23 April 2009Return made up to 14/03/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 June 2008Return made up to 14/03/08; full list of members (4 pages)
13 June 2008Return made up to 14/03/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Return made up to 14/03/07; full list of members (3 pages)
26 April 2007Return made up to 14/03/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 April 2006Return made up to 14/03/06; full list of members (7 pages)
25 April 2006Return made up to 14/03/06; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 March 2005Return made up to 14/03/05; full list of members (7 pages)
15 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2004Particulars of mortgage/charge (9 pages)
31 January 2004Particulars of mortgage/charge (9 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 May 2003Return made up to 14/03/03; full list of members (7 pages)
19 May 2003Return made up to 14/03/03; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 April 2002Return made up to 14/03/02; full list of members (7 pages)
2 April 2002Return made up to 14/03/02; full list of members (7 pages)
3 September 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
3 September 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
29 May 2001Ad 06/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 May 2001Ad 06/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: rex house 354 ballards lane london N12 0EG (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: rex house 354 ballards lane london N12 0EG (1 page)
14 March 2001Incorporation (17 pages)
14 March 2001Incorporation (17 pages)