Mayfair
London
W1K 1RB
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane Mayfair London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Hathber Gr Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,389 |
Net Worth | £1,181,648 |
Current Liabilities | £6,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
12 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as weller mews 1/14 EN2 8FG registered at hm land registry under title number AGL167103 and all the other plots of land listed and real property defined in the instrument. Intellectual property rights as defined in the instrument. For more details please refer to the instrument. Outstanding |
---|---|
8 May 2015 | Delivered on: 13 May 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Land on the east side of hunter's way enfield t/no AGL167103 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
20 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
9 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
4 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
31 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
6 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
7 August 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
6 August 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
6 August 2019 | Change of details for Hathber Gr Limited as a person with significant control on 29 March 2019 (2 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
28 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page) |
13 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 December 2017 | Registration of charge 082523330002, created on 12 December 2017 (158 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
13 May 2015 | Registration of charge 082523330001, created on 8 May 2015 (86 pages) |
13 May 2015 | Registration of charge 082523330001, created on 8 May 2015 (86 pages) |
13 May 2015 | Registration of charge 082523330001, created on 8 May 2015 (86 pages) |
22 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
15 October 2012 | Incorporation (29 pages) |
15 October 2012 | Incorporation (29 pages) |