Company NameHatch End Investments Limited
DirectorsAmy Louise Slee and Eight Corporation Limited
Company StatusActive
Company Number05441150
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amy Louise Slee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(13 years after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgravia
Douglas
Isle Of Man
IM2 7DL
Secretary NameEight Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address8 St. Georges Street
Douglas
IM1 1AH
Director NameEight Corporation Limited (Corporation)
StatusCurrent
Appointed15 December 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address8 St. Georges Street
Douglas
IM1 1AH
Director NameMrs Kim Maria Piggott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceIsle Of Man
Correspondence Address7 Ballaughton Villas
Douglas
Isle Of Man
IM2 1JF
Secretary NameMr John Michael Murphy
NationalityIrish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressCois Mara
Fairy Cottage
Laxey
Isle Of Man
IM4 7BR
Director NameMr John Michael Murphy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2010(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2018)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMs Soraiya Salemohamed
Date of BirthJune 1993 (Born 30 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Benjamin James Howe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameLeinster Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2005(4 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2016)
Correspondence Address8 St. Georges Street
Douglas
IM1 1AH
Director NameLeinster Management Limited (Corporation)
StatusResigned
Appointed24 February 2009(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2016)
Correspondence Address7 Circular Road
Douglas
Isle Of Man
IM1 1AF

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beestone Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£114,126
Cash£12,521
Current Liabilities£55,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

27 January 2020Delivered on: 29 January 2020
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: A registered charge
Particulars: F/H 246-248 uxbridge road pinner. T/no NGL769266.
Outstanding
27 January 2020Delivered on: 29 January 2020
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: A registered charge
Particulars: L/H 246A uxbridge road pinner. T/no NGL849972.
Outstanding
18 August 2015Delivered on: 20 August 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 20 August 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: F/H 246/248 uxbridge rd pinner t/no NGL769266 and l/h 246A uxbridge road pinner t/no NGL849972.
Outstanding
10 June 2005Delivered on: 21 June 2005
Satisfied on: 25 August 2015
Persons entitled: Mortgage Agency Services Number One Limited

Classification: 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: F/H land and buildings at 246-248 uxbridge road, pinner, harrow t/no NGL769266, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 July 2020Satisfaction of charge 054411500003 in full (1 page)
19 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
29 January 2020Registration of charge 054411500005, created on 27 January 2020 (18 pages)
29 January 2020Registration of charge 054411500004, created on 27 January 2020 (18 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 June 2018Cessation of John Michael Murphy as a person with significant control on 10 May 2018 (1 page)
1 June 2018Notification of Amy Louise Slee as a person with significant control on 10 May 2018 (2 pages)
1 June 2018Notification of James Bartholomew Mccarney as a person with significant control on 10 May 2018 (2 pages)
1 June 2018Notification of David John Morgan as a person with significant control on 10 May 2018 (2 pages)
25 May 2018Termination of appointment of John Michael Murphy as a director on 1 May 2018 (1 page)
25 May 2018Appointment of Mrs Amy Louise Slee as a director on 1 May 2018 (2 pages)
10 May 2018Termination of appointment of Soraiya Salemohamed as a director on 3 May 2018 (1 page)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 December 2017Appointment of Eight Corporation Limited as a director on 15 December 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Appointment of Eight Corporation Limited as a director on 15 December 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Appointment of Eight Secretaries Limited as a secretary on 1 August 2016 (2 pages)
9 May 2017Termination of appointment of Leinster Secretaries Limited as a secretary on 1 August 2016 (1 page)
9 May 2017Appointment of Eight Secretaries Limited as a secretary on 1 August 2016 (2 pages)
9 May 2017Termination of appointment of Leinster Secretaries Limited as a secretary on 1 August 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Termination of appointment of Benjamin James Howe as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Benjamin James Howe as a director on 1 December 2016 (1 page)
17 June 2016Termination of appointment of Leinster Management Limited as a director on 23 May 2016 (1 page)
17 June 2016Secretary's details changed for Leinster Secretaries Limited on 29 April 2016 (1 page)
17 June 2016Termination of appointment of Leinster Management Limited as a director on 23 May 2016 (1 page)
17 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Secretary's details changed for Leinster Secretaries Limited on 29 April 2016 (1 page)
17 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Memorandum and Articles of Association (7 pages)
11 September 2015Memorandum and Articles of Association (7 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 August 2015Satisfaction of charge 1 in full (4 pages)
25 August 2015Satisfaction of charge 1 in full (4 pages)
20 August 2015Registration of charge 054411500002, created on 18 August 2015 (28 pages)
20 August 2015Registration of charge 054411500003, created on 18 August 2015 (39 pages)
20 August 2015Registration of charge 054411500002, created on 18 August 2015 (28 pages)
20 August 2015Registration of charge 054411500003, created on 18 August 2015 (39 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Appointment of Mr Benjamin James Howe as a director (2 pages)
5 September 2013Appointment of Mr Benjamin James Howe as a director (2 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Ms Soraiya Salemohamed as a director (2 pages)
12 April 2012Appointment of Ms Soraiya Salemohamed as a director (2 pages)
16 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
16 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Secretary's details changed for Leinster Secretaries Limited on 13 May 2011 (2 pages)
20 June 2011Secretary's details changed for Leinster Secretaries Limited on 13 May 2011 (2 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Leinster Management Limited on 13 May 2011 (2 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Leinster Management Limited on 13 May 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Appointment of Mr John Michael Murphy as a director (2 pages)
6 July 2010Appointment of Mr John Michael Murphy as a director (2 pages)
6 May 2010Secretary's details changed for Leinster Secretaries Limited on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Leinster Management Limited on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Leinster Secretaries Limited on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Leinster Secretaries Limited on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Leinster Management Limited on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Leinster Management Limited on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 December 2009Registered office address changed from Phoenix House 2a Amity Grove Raynes Park London SW2 0LJ United Kingdom on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Phoenix House 2a Amity Grove Raynes Park London SW2 0LJ United Kingdom on 24 December 2009 (1 page)
24 July 2009Registered office changed on 24/07/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
24 July 2009Registered office changed on 24/07/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 February 2009Director appointed leinster management LIMITED (1 page)
24 February 2009Appointment terminated director john murphy (1 page)
24 February 2009Appointment terminated director kim piggott (1 page)
24 February 2009Appointment terminated director kim piggott (1 page)
24 February 2009Appointment terminated director john murphy (1 page)
24 February 2009Director appointed leinster management LIMITED (1 page)
2 December 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 December 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
11 July 2008Return made up to 03/05/08; full list of members (3 pages)
11 July 2008Return made up to 03/05/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
4 September 2006Registered office changed on 04/09/06 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
1 June 2006Return made up to 03/05/06; full list of members (7 pages)
1 June 2006Return made up to 03/05/06; full list of members (7 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
21 June 2005Particulars of mortgage/charge (11 pages)
21 June 2005Particulars of mortgage/charge (11 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
3 May 2005Incorporation (18 pages)
3 May 2005Incorporation (18 pages)