15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director Name | Mr Graeme David Sands |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Secretary Name | Mr Spencer Harry Saffer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(7 years, 12 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Secretary Name | Mr Spencer Harry Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Tippendell Lane Park St. St. Albans Hertfordshire AL2 2HJ |
Secretary Name | Mr Stephen Cogswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2009) |
Role | Operations Manager |
Correspondence Address | Balantine House Charing Hill Charing Ashford Kent TN27 0NL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.truevibe.org |
---|
Registered Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hatherley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £501,339 |
Cash | £50,867 |
Current Liabilities | £731,840 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
5 February 2013 | Delivered on: 8 February 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
25 June 2010 | Delivered on: 6 November 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 woodland court 14 muswell hill road london t/no. EGL188028 any other interests in the property all rents and proceeds of any insurance. Outstanding |
29 March 2010 | Delivered on: 30 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12A wendover court finchley road london t/no. AGL85963 any other interests in the property all rents and proceeds of any insurance. Outstanding |
30 April 2007 | Delivered on: 16 May 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from hatherley limited to the chargee on any account whatsoever. Particulars: 42 moreland court finchley road hendon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 October 2004 | Delivered on: 27 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 2 204 regents park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 December 2003 | Delivered on: 10 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 woodland court 14 muswell hill road london t/n EGL263393. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 8 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 bracknel gate frognal lane camden t/no.NGL44338. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 28 collins building, 2 wilkinson close, london NW2 6GQ as demised by a lease of even date made between A2 dominion developments limited and woodshire limited and the leasehold property known as flat 32 collins building, 2 wilkinson close, london NW2 6GQ as demised by a lease of even date made between A2 dominion developments limited and woodshire limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings and fixtures fittings plant and machinery from time to time situated on it. Outstanding |
17 March 2017 | Delivered on: 27 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as apartment 2, 204 regents park road, london (NW1 8AE) as the same is registered at hm land registry with title no NGL835399.. For further details of the additional four properties charged please refer to the instrument/deed. Outstanding |
17 March 2017 | Delivered on: 27 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as apartment 2, 204 regents park road, london (NW1 8AE) as the same is registered at hm land registry with title no NGL835399.. For further details of the additional four properties charged please refer to the instrument/deed’. Outstanding |
29 June 2016 | Delivered on: 12 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H flat 2.02 the ivery 159-161 iverson road london. Outstanding |
28 February 2002 | Delivered on: 8 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 55 harvard court honeybourne road camden t/no.NGL803829. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
26 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
6 March 2019 | Registration of charge 041950390014, created on 28 February 2019 (18 pages) |
6 March 2019 | Registration of charge 041950390013, created on 28 February 2019 (15 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 October 2018 | Satisfaction of charge 8 in full (1 page) |
5 October 2018 | Satisfaction of charge 5 in full (2 pages) |
5 October 2018 | Satisfaction of charge 9 in full (1 page) |
5 October 2018 | Satisfaction of charge 3 in full (2 pages) |
5 October 2018 | Satisfaction of charge 4 in full (2 pages) |
5 October 2018 | Satisfaction of charge 6 in full (1 page) |
5 October 2018 | Satisfaction of charge 041950390010 in full (1 page) |
31 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
27 March 2017 | Registration of charge 041950390011, created on 17 March 2017 (15 pages) |
27 March 2017 | Registration of charge 041950390011, created on 17 March 2017 (15 pages) |
27 March 2017 | Registration of charge 041950390012, created on 17 March 2017 (19 pages) |
27 March 2017 | Registration of charge 041950390012, created on 17 March 2017 (19 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Satisfaction of charge 2 in full (2 pages) |
24 February 2017 | Satisfaction of charge 1 in full (2 pages) |
24 February 2017 | Satisfaction of charge 1 in full (2 pages) |
24 February 2017 | Satisfaction of charge 2 in full (2 pages) |
12 July 2016 | Registration of charge 041950390010, created on 29 June 2016 (8 pages) |
12 July 2016 | Registration of charge 041950390010, created on 29 June 2016 (8 pages) |
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 May 2012 | Director's details changed for Mr Spencer Harry Saffer on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Spencer Harry Saffer on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Spencer Harry Saffer on 1 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Director's details changed for Mr Graeme David Sands on 1 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Mr Spencer Harry Saffer on 1 May 2012 (1 page) |
17 May 2012 | Director's details changed for Mr Graeme David Sands on 1 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Secretary's details changed for Mr Spencer Harry Saffer on 1 May 2012 (1 page) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Secretary's details changed for Mr Spencer Harry Saffer on 1 May 2012 (1 page) |
17 May 2012 | Director's details changed for Mr Graeme David Sands on 1 May 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 8 (6 pages) |
6 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 8 (6 pages) |
11 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 April 2009 | Appointment terminated secretary stephen cogswell (1 page) |
6 April 2009 | Appointment terminated secretary stephen cogswell (1 page) |
6 April 2009 | Secretary appointed mr spencer saffer (1 page) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Secretary appointed mr spencer saffer (1 page) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
19 August 2008 | Appointment terminated secretary spencer saffer (1 page) |
19 August 2008 | Secretary appointed mr stephen cogswell (1 page) |
19 August 2008 | Appointment terminated secretary spencer saffer (1 page) |
19 August 2008 | Secretary appointed mr stephen cogswell (1 page) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
22 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
9 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
9 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Return made up to 05/04/04; no change of members (7 pages) |
30 April 2004 | Return made up to 05/04/04; no change of members (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 05/04/03; no change of members (7 pages) |
27 April 2003 | Return made up to 05/04/03; no change of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members
|
16 April 2002 | Return made up to 05/04/02; full list of members
|
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
31 May 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
5 April 2001 | Incorporation (14 pages) |
5 April 2001 | Incorporation (14 pages) |