HISTONPARK LIMITED

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

    Company NameHISTONPARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01724016
    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 HISTONPARK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HISTONPARK LIMITED located?

    Registered Office Address
    1 Kingsway
    WC2B 6AT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HISTONPARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HISTONPARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Lindsay Claire Beardsell as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Robert Avery Gibber as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Termination of appointment of Lucie Sarah Gilbert as a secretary on Dec 05, 2016

    1 pagesTM02

    Appointment of Mrs Jaime Tham as a secretary on Dec 05, 2016

    2 pagesAP03

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jan 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Who are the officers of HISTONPARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    220325990001
    ADAMS, Rowan Daniel Justin
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    United KingdomBritish44470780002
    BEARDSELL, Lindsay Claire
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    EnglandBritish229677490001
    ADAMS, Rowan Daniel Justin
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    Secretary
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    British44470780002
    BEAL, John Francis
    9 St Johns Avenue
    Warley
    CM14 5DF Brentwood
    Essex
    Secretary
    9 St Johns Avenue
    Warley
    CM14 5DF Brentwood
    Essex
    British11417860001
    BURDEN, Roderick John
    Fieldhead House
    Leafy Grove
    BR2 6AH Keston
    Kent
    Secretary
    Fieldhead House
    Leafy Grove
    BR2 6AH Keston
    Kent
    British8041830002
    GILBERT, Lucie Sarah
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    British72020760002
    HEWITT, Roger Leslie
    2 Edmund Hurst Drive
    E6 6ND Beckton
    London
    Secretary
    2 Edmund Hurst Drive
    E6 6ND Beckton
    London
    British73800720001
    HOOK, Julie Anne
    18 Penrith Close
    BR3 2UF Beckenham
    Kent
    Secretary
    18 Penrith Close
    BR3 2UF Beckenham
    Kent
    British8041820001
    SANDIFER, David John Elliott
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    Secretary
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    British127402610001
    BURDEN, Roderick John
    Fieldhead House
    Leafy Grove
    BR2 6AH Keston
    Kent
    Director
    Fieldhead House
    Leafy Grove
    BR2 6AH Keston
    Kent
    British8041830002
    GIBBER, Robert Avery, Mr.
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    United KingdomBritish97428740001
    HOOK, Julie Anne
    18 Penrith Close
    BR3 2UF Beckenham
    Kent
    Director
    18 Penrith Close
    BR3 2UF Beckenham
    Kent
    British8041820001
    KARSBERGEN, Frank
    Residentie Kastanjevesten
    Keizersplein
    9300 Aalst 38b Bis
    Belgium
    Director
    Residentie Kastanjevesten
    Keizersplein
    9300 Aalst 38b Bis
    Belgium
    Dutch62664320001
    RICE, David
    15 Chelsea Gate
    93 Ebury Bridge Road
    SW1W 8RB London
    Director
    15 Chelsea Gate
    93 Ebury Bridge Road
    SW1W 8RB London
    British78318970001
    SANDIFER, David John Elliott
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    Director
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    United KingdomBritish127402610001
    WARD, David Howard
    4 Stour Close
    BR2 6BX Keston
    Kent
    Director
    4 Stour Close
    BR2 6BX Keston
    Kent
    EnglandBritish10911770001

    Who are the persons with significant control of HISTONPARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Apr 06, 2016
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00300771
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HISTONPARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 15, 1983
    Delivered On Jul 20, 1983
    Satisfied
    Amount secured
    £580000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    L/Hold morden wharf and hollicks wharf, situated in the london borough of greenwich.
    Persons Entitled
    • Taylor Brothers Wharfage Company Limited.
    Transactions
    • Jul 20, 1983Registration of a charge
    • Sep 21, 2007Statement 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