Company NameHungerford Investments Llp
Company StatusActive
Company NumberOC300846
CategoryLimited Liability Partnership
Incorporation Date18 October 2001(22 years, 6 months ago)

Directors

LLP Designated Member NameMr Charles Peter Barrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James House
Eastbury
Hungerford
RG17 7JN
LLP Designated Member NameMr Richard James Grievson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
RG17 9EA
LLP Designated Member NameMr Richard Janion Nevill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungrove Lodge
East End
Newbury
RG20 0AG
LLP Designated Member NameMr Patrick Harry Waters
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kynance Mews
London
SW7 4QR
LLP Member NameMs Fiona Jane Savary Barrow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip House
35 Battersea Square
London
SW11 3RA
LLP Member NameMrs Jane Grievson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTotterdown House
Inkpen
Hungerford
RG17 9EA
LLP Member NameLouisa Jane Nevill
Date of BirthFebruary 1966 (Born 58 years ago)
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip House
35 Battersea Square
London
SW11 3RA

Location

Registered AddressShip House
35 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,559,736
Cash£783,343
Current Liabilities£8,722,292

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

3 December 2020Delivered on: 10 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the assets of the company.
Outstanding
3 December 2020Delivered on: 10 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as commercial premises at oyster wharf, lombard road, london SW11 3RF (as the same is registered at hm land registry under title number TGL246022.
Outstanding
3 December 2020Delivered on: 10 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as commercial premises at oyster wharf, lombard road, london SW11 3RF (as the same is registered at hm land registry under title number TGL260599.
Outstanding
4 November 2015Delivered on: 18 November 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: L/H commercial premises at oyster wharf, lombard road, london t/no TGL260599 and TGL246022.
Outstanding
16 July 2009Delivered on: 1 August 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the coach house morden lane blacheath london, t/no.LN225861 charge the goodwill and floating charge plant and machinery see image for full details.
Outstanding
27 February 2007Delivered on: 7 March 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
27 February 2007Delivered on: 7 March 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings on the east side of collingwood road townstall industrial estate dartmouth t/n DN236129,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 September 2004Delivered on: 29 September 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H flat D2 pimlico place 28 guildance street london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 September 2009Delivered on: 2 October 2009
Satisfied on: 30 January 2014
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 5 April 2022 (12 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 5 April 2021 (12 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
19 May 2021Satisfaction of charge OC3008460006 in full (1 page)
19 May 2021Satisfaction of charge 3 in full (2 pages)
19 May 2021Satisfaction of charge 4 in full (1 page)
19 May 2021Satisfaction of charge 1 in full (2 pages)
19 May 2021Satisfaction of charge 2 in full (2 pages)
16 January 2021Total exemption full accounts made up to 5 April 2020 (11 pages)
10 December 2020Registration of charge OC3008460009, created on 3 December 2020 (20 pages)
10 December 2020Registration of charge OC3008460007, created on 3 December 2020 (19 pages)
10 December 2020Registration of charge OC3008460008, created on 3 December 2020 (19 pages)
16 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (12 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
18 November 2015Registration of charge OC3008460006, created on 4 November 2015 (18 pages)
18 November 2015Registration of charge OC3008460006, created on 4 November 2015 (18 pages)
18 November 2015Registration of charge OC3008460006, created on 4 November 2015 (18 pages)
22 October 2015Annual return made up to 18 October 2015 (8 pages)
22 October 2015Annual return made up to 18 October 2015 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 November 2014Annual return made up to 18 October 2014 (8 pages)
3 November 2014Annual return made up to 18 October 2014 (8 pages)
30 January 2014Satisfaction of charge 5 in full (4 pages)
30 January 2014Satisfaction of charge 5 in full (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
21 October 2013Annual return made up to 18 October 2013 (8 pages)
21 October 2013Annual return made up to 18 October 2013 (8 pages)
21 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
21 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
21 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
30 October 2012Annual return made up to 18 October 2012 (8 pages)
30 October 2012Annual return made up to 18 October 2012 (8 pages)
31 December 2011Full accounts made up to 5 April 2011 (14 pages)
31 December 2011Full accounts made up to 5 April 2011 (14 pages)
31 December 2011Full accounts made up to 5 April 2011 (14 pages)
15 November 2011Annual return made up to 18 October 2011 (8 pages)
15 November 2011Annual return made up to 18 October 2011 (8 pages)
29 December 2010Full accounts made up to 5 April 2010 (15 pages)
29 December 2010Full accounts made up to 5 April 2010 (15 pages)
29 December 2010Full accounts made up to 5 April 2010 (15 pages)
28 October 2010Member's details changed for Patrick Harry Waters on 28 October 2010 (2 pages)
28 October 2010Member's details changed for Louisa Jane Nevill on 28 October 2010 (2 pages)
28 October 2010Member's details changed for Fiona Jane Savary Barrow on 28 October 2010 (2 pages)
28 October 2010Member's details changed for Louisa Jane Nevill on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 18 October 2010 (8 pages)
28 October 2010Member's details changed for Fiona Jane Savary Barrow on 28 October 2010 (2 pages)
28 October 2010Member's details changed for Patrick Harry Waters on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 18 October 2010 (8 pages)
29 December 2009Full accounts made up to 5 April 2009 (13 pages)
29 December 2009Full accounts made up to 5 April 2009 (13 pages)
29 December 2009Full accounts made up to 5 April 2009 (13 pages)
6 November 2009Annual return made up to 18 October 2009 (11 pages)
6 November 2009Annual return made up to 18 October 2009 (11 pages)
2 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (3 pages)
2 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 February 2009Full accounts made up to 5 April 2008 (13 pages)
3 February 2009Full accounts made up to 5 April 2008 (13 pages)
3 February 2009Full accounts made up to 5 April 2008 (13 pages)
16 January 2009Annual return made up to 18/10/08 (5 pages)
16 January 2009Annual return made up to 18/10/08 (5 pages)
3 April 2008Prev ext from 31/03/2008 to 05/04/2008 (1 page)
3 April 2008Prev ext from 31/03/2008 to 05/04/2008 (1 page)
5 February 2008Full accounts made up to 31 March 2007 (16 pages)
5 February 2008Full accounts made up to 31 March 2007 (16 pages)
27 October 2007Annual return made up to 18/10/07 (5 pages)
27 October 2007Annual return made up to 18/10/07 (5 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (8 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (8 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Annual return made up to 18/10/06 (5 pages)
2 February 2007Annual return made up to 18/10/06 (5 pages)
21 November 2006Member's particulars changed (1 page)
21 November 2006Member's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Annual return made up to 18/10/05 (5 pages)
26 October 2005Annual return made up to 18/10/05 (5 pages)
29 September 2005Member's particulars changed (1 page)
29 September 2005Member's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Annual return made up to 18/10/04 (5 pages)
26 October 2004Annual return made up to 18/10/04 (5 pages)
5 October 2004Member's particulars changed (1 page)
5 October 2004Member's particulars changed (1 page)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
17 December 2003Annual return made up to 18/10/03 (5 pages)
17 December 2003Annual return made up to 18/10/03 (5 pages)
10 December 2003Member's particulars changed (1 page)
10 December 2003Member's particulars changed (1 page)
10 December 2003Member's particulars changed (1 page)
10 December 2003Member's particulars changed (1 page)
10 December 2003Member's particulars changed (1 page)
10 December 2003Member's particulars changed (1 page)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 November 2002Member's particulars changed (1 page)
15 November 2002Annual return made up to 18/10/02 (4 pages)
15 November 2002Member's particulars changed (1 page)
15 November 2002Member's particulars changed (1 page)
15 November 2002Member's particulars changed (1 page)
15 November 2002Annual return made up to 18/10/02 (4 pages)
1 May 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
1 May 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 November 2001Company name changed hungerford (investments) LLP\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed hungerford (investments) LLP\certificate issued on 21/11/01 (2 pages)
18 October 2001Incorporation (6 pages)
18 October 2001Incorporation (6 pages)