Company NameHungry Raptor Limited
DirectorsJustin Brett Penn and Patricia Toni Penn
Company StatusActive
Company Number04231183
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Justin Brett Penn
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Waverley Avenue
Surbiton
Surrey
KT5 9HD
Director NameMrs Patricia Toni Penn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Waverley Avenue
Surbiton
Surrey
KT5 9HD
Secretary NameMrs Patricia Toni Penn
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Waverley Avenue
Surbiton
Surrey
KT5 9HD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesmesupplies.com

Location

Registered Address17 Waverley Avenue
Surbiton
Surrey
KT5 9HD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Justin Penn
50.00%
Ordinary
5 at £1Patricia Penn
50.00%
Ordinary

Financials

Year2014
Net Worth£57,791
Cash£35,624
Current Liabilities£503,352

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

3 June 2021Delivered on: 3 June 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
10 November 2011Delivered on: 15 November 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 July 2010Delivered on: 2 August 2010
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Fixed charge on non-vesting debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all non-vesting debts together with their associated rights and by way of fixed charge all other debts.
Outstanding
16 August 2006Delivered on: 22 August 2006
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time.
Outstanding

Filing History

15 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 August 2022Satisfaction of charge 042311830004 in full (1 page)
12 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
6 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
19 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
4 June 2021Satisfaction of charge 3 in full (1 page)
3 June 2021Registration of charge 042311830004, created on 3 June 2021 (29 pages)
12 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
29 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 January 2020Notice of completion of voluntary arrangement (9 pages)
28 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 June 2019Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 September 2016Satisfaction of charge 2 in full (1 page)
9 September 2016Satisfaction of charge 1 in full (1 page)
9 September 2016Satisfaction of charge 2 in full (1 page)
9 September 2016Satisfaction of charge 1 in full (1 page)
14 June 2016Director's details changed for Mrs Patricia Toni Penn on 1 June 2016 (2 pages)
14 June 2016Secretary's details changed for Mrs Patricia Toni Penn on 1 June 2016 (1 page)
14 June 2016Secretary's details changed for Mrs Patricia Toni Penn on 1 June 2016 (1 page)
14 June 2016Director's details changed for Mrs Patricia Toni Penn on 1 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Justin Brett Penn on 1 June 2016 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Director's details changed for Mr Justin Brett Penn on 1 June 2016 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 August 2015Registered office address changed from 74 Woodville Road Richmond Surrey TW10 7QN to 17 Waverley Avenue Surbiton Surrey KT5 9HD on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 74 Woodville Road Richmond Surrey TW10 7QN to 17 Waverley Avenue Surbiton Surrey KT5 9HD on 24 August 2015 (1 page)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(5 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(5 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Justin Brett Penn on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Patricia Toni Penn on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Patricia Toni Penn on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Patricia Toni Penn on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Justin Brett Penn on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Justin Brett Penn on 8 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 August 2008Return made up to 08/06/08; full list of members (4 pages)
1 August 2008Return made up to 08/06/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 June 2007Registered office changed on 29/06/07 from: 74 woodville road richmond surrey TW10 7QN (1 page)
29 June 2007Registered office changed on 29/06/07 from: 74 woodville road richmond surrey TW10 7QN (1 page)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
18 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
26 June 2006Location of debenture register (1 page)
26 June 2006Registered office changed on 26/06/06 from: 80 edwards house ham close richmond surrey TW10 7PB (1 page)
26 June 2006Return made up to 08/06/06; full list of members (3 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Return made up to 08/06/06; full list of members (3 pages)
26 June 2006Registered office changed on 26/06/06 from: 80 edwards house ham close richmond surrey TW10 7PB (1 page)
26 June 2006Location of debenture register (1 page)
26 June 2006Location of register of members (1 page)
23 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
13 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 June 2005Return made up to 08/06/05; full list of members (3 pages)
9 June 2005Return made up to 08/06/05; full list of members (3 pages)
17 August 2004Return made up to 08/06/04; full list of members (7 pages)
17 August 2004Return made up to 08/06/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 July 2003Return made up to 08/06/03; full list of members (7 pages)
12 July 2003Return made up to 08/06/03; full list of members (7 pages)
13 April 2003Director's particulars changed (1 page)
13 April 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 April 2003Director's particulars changed (1 page)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 April 2003Registered office changed on 13/04/03 from: 6 dunraven house 230 kew road richmond surrey TW9 3LG (1 page)
13 April 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Registered office changed on 13/04/03 from: 6 dunraven house 230 kew road richmond surrey TW9 3LG (1 page)
11 July 2002Return made up to 08/06/02; full list of members (7 pages)
11 July 2002Return made up to 08/06/02; full list of members (7 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Secretary's particulars changed (1 page)
28 February 2002Secretary's particulars changed (1 page)
28 February 2002Registered office changed on 28/02/02 from: the garden flat 153 king henrys road, primrose hill london NW3 3RD (1 page)
28 February 2002Registered office changed on 28/02/02 from: the garden flat 153 king henrys road, primrose hill london NW3 3RD (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Ad 18/06/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Ad 18/06/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
8 June 2001Incorporation (10 pages)
8 June 2001Incorporation (10 pages)