Silchester
Hampshire
RG7 2LU
Director Name | Mr Hugo Daniel Edward Varney |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(1 year after company formation) |
Appointment Duration | 15 years (closed 06 October 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 49 Kings Avenue London N10 1PA |
Director Name | Mr Stephen Richard Oxenbridge |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 09 October 2007) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Hill House Coombe Hill Keinton Mandeville Somerton Somerset TA11 6DQ |
Secretary Name | Mr Dominic James Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Highbury Hill London N5 1SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | huttoncollins.com |
---|
Registered Address | 30-35 Pall Mall London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Hutton Collin Mezzanine Gplh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49 |
Current Liabilities | £382 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2005 | Delivered on: 20 April 2005 Persons entitled: Investec Bank (UK) Limited Classification: An assignment of limited partnership agreement Secured details: All monies due or to become due from the borrower and the assignors to the security trustee or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigns all right and interest in the assigned property being distributable funds and partnership distributions,. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 2005 | Delivered on: 13 April 2005 Persons entitled: Investec Bank (UK) Limited Classification: An account and authorised investment security deed Secured details: All monies due or to become due from elettra holdings LP (the chargor) acting by the company (the general partner) to the chargee in its capacity as security trustee, a lender and agent under the loan agreement and the bank with which the accounts will be maintained or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the available cash flow account, debt service reserve account and distribution account and any authorised investments owned by it or by any nominee on its behalf. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 13 April 2005 Persons entitled: Investec Bank (UK) Limited Classification: An assignment of master agreement and intercompany loan agreement Secured details: All monies due or to become due from elettra holdings LP (the assignor) acting by the company (the general partner) to the chargee for itself and as security trustee for and on behalf of the lenders or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights and interests in connection with the assigned property being: the assigned rights; the swap payments; and the borrower/luxco loan agreement (all as defined). See the mortgage charge document for full details. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Dominic James Barbour as a secretary on 22 March 2018 (1 page) |
15 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
11 May 2016 | Registered office address changed from , 30-35 Pall Mall, London, SW1Y 5LP, England to C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from , C/O Hutton Collins & Co Ltd, 50 Pall Mall London, SW1Y 5JH to C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from C/O Hutton Collins & Co Ltd 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP England to C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page) |
2 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (5 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
29 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
5 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
5 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
8 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: kingsbury house, 15-17 king street, london, SW1Y 6QU (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Return made up to 03/09/06; full list of members
|
1 November 2006 | Return made up to 03/09/06; full list of members
|
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
29 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 October 2004 | Ad 08/10/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Ad 08/10/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 October 2004 | Resolutions
|
8 October 2004 | Registered office changed on 08/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Company name changed noteridge LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Company name changed noteridge LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Incorporation (17 pages) |
3 September 2004 | Incorporation (17 pages) |