HUNDRED ACRE SECURITIES LIMITED

HUNDRED ACRE SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHUNDRED ACRE SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01035439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUNDRED ACRE SECURITIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is HUNDRED ACRE SECURITIES LIMITED located?

    Registered Office Address
    Flat K 1-4 Eaton Square London Flat K
    1-4 Eaton Square
    SW1W 9DA Londonsw1w 9da
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUNDRED ACRE SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for HUNDRED ACRE SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Statement of capital following an allotment of shares on Jul 31, 2019

    • Capital: GBP 313,805
    3 pagesSH01

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Registered office address changed from 17 Eaton Square London SW1W 9DD to Flat K 1-4 Eaton Square London Flat K 1-4 Eaton Square Londonsw1W 9Da SW1W 9DA on May 19, 2019

    1 pagesAD01

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    10 pagesAA

    Termination of appointment of Judy Mary Hayes Sherren as a director on Jun 20, 2017

    2 pagesTM01

    Confirmation statement made on Jul 31, 2017 with updates

    2 pagesCS01

    Total exemption full accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    9 pagesCS01

    Total exemption full accounts made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 180
    SH01

    Total exemption full accounts made up to Jul 31, 2014

    7 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 180
    SH01

    Total exemption full accounts made up to Jul 31, 2013

    9 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 180
    SH01

    Total exemption full accounts made up to Jul 31, 2012

    9 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Jul 31, 2011

    7 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Judy Mary Hayes Sherren on Aug 16, 2011

    2 pagesCH01

    Who are the officers of HUNDRED ACRE SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAW, John Whitfield
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    Secretary
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    British4765070001
    SHERREN, Graham Veere
    Hartrow Manor
    Lydeard St Lawrence
    TA4 3PZ Taunton
    Somerset
    Director
    Hartrow Manor
    Lydeard St Lawrence
    TA4 3PZ Taunton
    Somerset
    United KingdomBritish147338330001
    RAW, John Whitfield
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    Director
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    United KingdomBritish4765070001
    SHERREN, Judy Mary Hayes
    Hartrow Manor
    Lydeard St Lawrence
    TA4 3PZ Taunton
    Somerset
    Director
    Hartrow Manor
    Lydeard St Lawrence
    TA4 3PZ Taunton
    Somerset
    EnglandBritish28333340001

    Who are the persons with significant control of HUNDRED ACRE SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Veere Sherren
    Lydeard St. Lawrence
    TA4 3PZ Taunton
    Hartrow Manor
    Somerset
    United Kingdom
    Apr 06, 2016
    Lydeard St. Lawrence
    TA4 3PZ Taunton
    Hartrow Manor
    Somerset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HUNDRED ACRE SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 07, 1992
    Delivered On Jul 21, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 26, 26 palace roadlondon t/no: ln 214723 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 1992Registration of a charge (395)
    Mortgage debenture
    Created On May 13, 1992
    Delivered On May 20, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 1992Registration of a charge (395)
    Legal mortgage
    Created On Oct 07, 1982
    Delivered On Oct 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 egerton crescent london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 11, 1982Registration of a charge
    Legal mortgage
    Created On Apr 03, 1980
    Delivered On Apr 08, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property:- 24 thirloe square, london S.W.7. t/n ngl 186525. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Apr 08, 1980Registration of a charge
    Mortgage debenture
    Created On Sep 14, 1979
    Delivered On Sep 19, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M23).
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 19, 1979Registration of a charge
    • May 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 05, 1978
    Delivered On Apr 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27 irebovir road, london borough of kensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Apr 10, 1978Registration of a charge
    • May 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 05, 1978
    Delivered On Apr 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat no 3 belgravia house, 2 and 5 halkin place, london S.W. 1. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 10, 1978Registration of a charge
    • May 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 20, 1973
    Delivered On Sep 25, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Pentouse, 8TH floor, grosvenor hill court grosvenor hill london W.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1973Registration of a charge
    • May 26, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0