Company NameGaunt Properties Limited
DirectorsRoderic David Best and Alison Best
Company StatusActive
Company Number04770393
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderic David Best
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameAlison Anne Best
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleSecretary
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMrs Alison Best
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Contact

Websitehyperion-auctions.co.uk

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Best
50.00%
Ordinary
1 at £1Roderic David Breudan Best
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,309
Cash£15,795
Current Liabilities£246,630

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

22 August 2003Delivered on: 30 August 2003
Satisfied on: 23 November 2005
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: By way of legal mortgage 89 armstrong street grimsby. 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.
Fully Satisfied
21 July 2003Delivered on: 24 July 2003
Satisfied on: 23 November 2005
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: 9 harlow street grimsby. 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.
Fully Satisfied
21 July 2003Delivered on: 24 July 2003
Satisfied on: 23 November 2005
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: 70 sidney street grimsby. 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.
Fully Satisfied
17 July 2003Delivered on: 19 July 2003
Satisfied on: 23 November 2005
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: 129 harold street grimsby. 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.
Fully Satisfied
17 July 2003Delivered on: 19 July 2003
Satisfied on: 23 November 2005
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: 64 mansel street grimsby. 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.
Fully Satisfied
17 July 2003Delivered on: 19 July 2003
Satisfied on: 23 November 2005
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: 58 sixhills street grimsby. 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.
Fully Satisfied
17 July 2003Delivered on: 19 July 2003
Satisfied on: 23 November 2005
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: 35 milton road grimsby. 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.
Fully Satisfied
17 July 2003Delivered on: 19 July 2003
Satisfied on: 23 November 2005
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: 278 weelsby street grimsby. 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.
Fully Satisfied
15 March 2004Delivered on: 17 March 2004
Satisfied on: 23 November 2005
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: 75 stortford street grimsby north east lincs. 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.
Fully Satisfied
3 September 2003Delivered on: 12 September 2003
Satisfied on: 23 November 2005
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: 59 ainsle street grimsby N.E. lincs. 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.
Fully Satisfied
17 July 2003Delivered on: 19 July 2003
Satisfied on: 23 November 2005
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: 60 stortford street grimsby. 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.
Fully Satisfied
17 January 2020Delivered on: 21 January 2020
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: Flat 5, ormonde court, upper richmond road, london, SW15 6TW.
Outstanding
7 July 2011Delivered on: 19 July 2011
Persons entitled: Clayhill Properties Limited

Classification: Rent deposit deed
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 the interest in the deposit account and all money from time to time standing to the credit of or accruing to the deposit account see image for full details.
Outstanding
31 May 2005Delivered on: 10 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: Plot 35 waters edge scawby road brigg lincolnshire.
Outstanding
29 April 2005Delivered on: 12 May 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: Plot 36 waters edge scawby road brigy.
Outstanding
11 April 2005Delivered on: 12 April 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £Eighty thousand pounds due or to become due from the company to the chargee.
Particulars: Plot 35 waters edge scawby road scawby brook brigg.
Outstanding

Filing History

21 September 2020Second filing of Confirmation Statement dated 19 May 2020 (6 pages)
1 July 202019/05/20 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 was registered on 21/09/2020 capital and sic code amendment.
(5 pages)
24 June 2020Secretary's details changed for Alison Anne Best on 1 June 2020 (1 page)
23 June 2020Director's details changed for Mr Roderic David Best on 1 June 2020 (2 pages)
23 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
21 January 2020Registration of charge 047703930016, created on 17 January 2020 (4 pages)
3 December 2019Appointment of Mrs Alison Best as a director on 3 December 2019 (2 pages)
12 August 2019Secretary's details changed for Alison Anne Best on 3 June 2019 (1 page)
9 August 2019Change of details for Mr Roderic David Best as a person with significant control on 3 June 2019 (2 pages)
9 August 2019Change of details for Mrs Alison Best as a person with significant control on 3 June 2019 (2 pages)
9 August 2019Director's details changed for Mr Roderic David Best on 3 June 2019 (2 pages)
9 August 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 9 August 2019 (1 page)
31 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
29 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
11 August 2017Notification of Roderic David Best as a person with significant control on 1 May 2017 (2 pages)
11 August 2017Secretary's details changed for Alison Anne Best on 30 July 2017 (1 page)
11 August 2017Notification of Alison Best as a person with significant control on 1 May 2017 (2 pages)
11 August 2017Director's details changed for Mr Roderic David Best on 30 July 2017 (2 pages)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mr Roderic David Best on 30 July 2017 (2 pages)
11 August 2017Notification of Alison Best as a person with significant control on 1 May 2017 (2 pages)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 11 August 2017 (1 page)
11 August 2017Secretary's details changed for Alison Anne Best on 30 July 2017 (1 page)
11 August 2017Notification of Roderic David Best as a person with significant control on 1 May 2017 (2 pages)
1 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Secretary's details changed for Alison Anne Best on 10 May 2010 (1 page)
28 May 2010Director's details changed for Roderic David Best on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Roderic David Best on 10 May 2010 (2 pages)
28 May 2010Secretary's details changed for Alison Anne Best on 10 May 2010 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 June 2009Return made up to 19/05/09; full list of members (3 pages)
9 June 2009Return made up to 19/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 July 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
30 July 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
11 June 2008Return made up to 19/05/08; full list of members (3 pages)
11 June 2008Return made up to 19/05/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
9 June 2008Registered office changed on 09/06/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 July 2007Return made up to 19/05/07; full list of members (2 pages)
2 July 2007Return made up to 19/05/07; full list of members (2 pages)
27 February 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
27 February 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
23 August 2006Return made up to 19/05/06; full list of members (2 pages)
23 August 2006Registered office changed on 23/08/06 from: bears den 12 meeting lane needingworth cambridgeshire PE27 4SN (1 page)
23 August 2006Registered office changed on 23/08/06 from: bears den 12 meeting lane needingworth cambridgeshire PE27 4SN (1 page)
23 August 2006Return made up to 19/05/06; full list of members (2 pages)
15 August 2006Registered office changed on 15/08/06 from: gaunt cottage coppice row theydon bois essex CM16 7DL (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: gaunt cottage coppice row theydon bois essex CM16 7DL (1 page)
15 August 2006Director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Return made up to 19/05/05; full list of members (6 pages)
21 June 2005Return made up to 19/05/05; full list of members (6 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 July 2004Return made up to 10/05/04; full list of members (6 pages)
13 July 2004Ad 19/05/03--------- £ si 1@1 (2 pages)
13 July 2004Ad 19/05/03--------- £ si 1@1 (2 pages)
13 July 2004Return made up to 10/05/04; full list of members (6 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
18 January 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
18 January 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
25 June 2003Registered office changed on 25/06/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
19 May 2003Incorporation (12 pages)
19 May 2003Incorporation (12 pages)