HML HATHAWAYS LIMITED
Overview
Company Name | HML HATHAWAYS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05132940 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HML HATHAWAYS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HML HATHAWAYS LIMITED located?
Registered Office Address | 9-11 The Quadrant TW9 1BP Richmond Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HML HATHAWAYS LIMITED?
Company Name | From | Until |
---|---|---|
HML MANDELLS LIMITED | Oct 05, 2006 | Oct 05, 2006 |
MANDELLS LIMITED | May 19, 2004 | May 19, 2004 |
What are the latest accounts for HML HATHAWAYS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for HML HATHAWAYS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Dec 29, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Robert Henry Charles Plumb as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Alec Guthrie as a director on Dec 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Termination of appointment of Benjamin Conway as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HML HATHAWAYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWGEGO, James Alfred Lloyd | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey | British | 110724470001 | ||||||
GUTHRIE, Charles Alec | Director | The Quadrant TW9 1BP Richmond 9-11 Surrey | England | British | Company Director | 63845230009 | ||||
HOWGEGO, James Alfred Lloyd | Director | The Quadrant TW9 1BP Richmond 9-11 Surrey | United Kingdom | British | Chartered Accountant | 110724470001 | ||||
BAIGEL, Jonathan Charles Mayer | Secretary | 11 Downhurst Court Parson Street Hendon NW4 1QT London | British | 103621340001 | ||||||
WILKES, Rupert Thomas James | Secretary | 4 The Crescent PE13 1EH Wisbech Cambridgeshire | British | 71363620004 | ||||||
CONWAY, Benjamin | Director | The Quadrant TW9 1BP Richmond 9-11 Surrey | England | British | Property Manager | 13446460001 | ||||
PLUMB, Robert Henry Charles | Director | The Quadrant TW9 1BP Richmond 9-11 Surrey | England | British | Director | 20686100001 | ||||
SMITH, Richard Gwynne | Director | 59 Cloncurry Street SW6 6DT London | England | British | Company Director | 23594280003 | ||||
TAYLOR, Ivan | Director | 3 Prothero Gardens NW4 3SJ London | British | Chartered Surveyor | 98776540001 | |||||
WILKES, Rupert Thomas James | Director | 13b Cunningham Place NW8 8JT London | British | Chartered Accountant | 71363620003 |
Who are the persons with significant control of HML HATHAWAYS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hml Holdings Plc | Apr 06, 2016 | The Quadrant TW9 1BP Richmond 9-11 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HML HATHAWAYS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On May 01, 2007 Delivered On May 12, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Aug 23, 2004 Delivered On Sep 06, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £15,312.50 paid pursuant to the provisions of the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Aug 23, 2004 Delivered On Sep 06, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £25,331.25 paid pursuant to the provisions of the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
|
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