MESSRS HOARE TRUSTEES
Overview
| Company Name | MESSRS HOARE TRUSTEES |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | ZC000159 |
| Jurisdiction | England/Wales |
| 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 MESSRS HOARE TRUSTEES?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MESSRS HOARE TRUSTEES located?
| Registered Office Address | 37 Fleet Street London EC4P 4DQ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MESSRS HOARE TRUSTEES?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for MESSRS HOARE TRUSTEES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Miscellaneous Company record closed on registration as a company under the companies act 2006. | 1 pages | MISC | ||
Confirmation statement made on Jul 11, 2023 with no updates | 6 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Notification of Richard Rennie Hoare as a person with significant control on May 25, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 11, 2022 with updates | 6 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Termination of appointment of Nicholas Ian Macpherson as a director on May 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Rennie Hoare as a director on May 10, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with updates | 2 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with updates | 2 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with updates | 8 pages | CS01 | ||
Change of details for Mr Simon Merrik Hoare as a person with significant control on Nov 15, 2018 | 5 pages | PSC04 | ||
Director's details changed for Simon Merrik Hoare on Nov 15, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jul 11, 2018 with updates | 12 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Jul 11, 2017 with updates | 12 pages | CS01 | ||
Cessation of Richard Quintin Hoare as a person with significant control on Mar 15, 2017 | 2 pages | PSC07 | ||
Cessation of David John Hoare as a person with significant control on Sep 07, 2016 | 2 pages | PSC07 | ||
Cessation of Henry Cadogan Hoare as a person with significant control on Sep 07, 2016 | 2 pages | PSC07 | ||
Notification of Alexander Richard Quintin Hoare as a person with significant control on Sep 07, 2016 | 4 pages | PSC01 | ||
Appointment of Mr Nicholas Ian Macpherson as a director on Apr 19, 2017 | 3 pages | AP01 | ||
Who are the officers of MESSRS HOARE TRUSTEES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Katie Jane | Secretary | Fleet Street EC4P 4DQ London 37 London United Kingdom | 208749410001 | |||||||
| HOARE, Alexander Richard Quintin | Director | 37 Fleet Street London EC4P 4DQ | England | British | 205648520001 | |||||
| HOARE, Alexander Simon | Director | 37 Fleet Street London EC4P 4DQ | United Kingdom | British | 112533970001 | |||||
| HOARE, Arabella Saxon | Director | 37 Fleet Street London EC4P 4DQ | England | British | 75421210004 | |||||
| HOARE, Richard Rennie | Director | Fleet Street EC4P 4DQ London 37 England | England | British | 295315610001 | |||||
| HOARE, Simon Merrik | Director | 37 Fleet Street London EC4P 4DQ | England | British | 75420790010 | |||||
| HOARE, Venetia Elizabeth | Director | 37 Fleet Street London EC4P 4DQ | England | British | 49654640005 | |||||
| GREEN, David | Secretary | 37 Fleet Street London EC4P 4DQ | British | 61946670001 | ||||||
| LUGTON, Colin Neil | Secretary | Reflections 24 Boyne Park TN4 8ET Tunbridge Wells Kent | British | 32495590001 | ||||||
| HOARE, Anthony Malcolm Vincent | Director | Seven Gables The Downs Givons Grove KT22 8LF Leatherhead Surrey | England | British | 8225410003 | |||||
| HOARE, David John, Sir | Director | 37 Fleet Street London EC4P 4DQ | Uk | British | 28055280001 | |||||
| HOARE, Henry Cadogan | Director | 37 Fleet Street London EC4P 4DQ | England | British | 57603290003 | |||||
| HOARE, Michael Rollo | Director | The Dower House Dogmersfield RG27 8TA Hook Hampshire | British | 57280350001 | ||||||
| HOARE, Richard Quintin | Director | 37 Fleet Street London EC4P 4DQ | Uk | British | 13534770002 | |||||
| MACPHERSON, Nicholas Ian, The Lord | Director | Fleet Street EC4P 4DQ London 37 | United Kingdom | British | 21317500001 |
Who are the persons with significant control of MESSRS HOARE TRUSTEES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Richard Rennie Hoare | May 25, 2022 | Fleet Street EC4P 4DQ London 37 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Richard Quintin Hoare | Sep 07, 2016 | Fleet Street EC4P 4DQ London 37 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Richard Quintin Hoare | Apr 06, 2016 | 37 Fleet Street EC4P 4DQ London C. Hoare & Co. England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henry Cadogan Hoare | Apr 06, 2016 | 37 Fleet Street EC4P 4DQ London C. Hoare & Co. England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sir David John Hoare | Apr 06, 2016 | 37 Fleet Street EC4P 4DQ London C. Hoare & Co. England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Simon Hoare | Apr 06, 2016 | 37 Fleet Street EC4P 4DQ London C. Hoare & Co. England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Venetia Elizabeth Hoare | Apr 06, 2016 | 37 Fleet Street EC4P 4DQ London C. Hoare & Co. England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Merrik Hoare | Apr 06, 2016 | 37 Fleet Street EC4P 4DQ London C Hoare & Co | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Arabella Saxon Hoare | Apr 06, 2016 | 37 Fleet Street EC4P 4DQ London C. Hoare & Co. England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| C Hoare & Co | Apr 06, 2016 | 37 Fleet Street EC4P 4DQ London C. Hoare & Co. England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MESSRS HOARE TRUSTEES have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 19, 2006 Delivered On Jan 09, 2007 | Satisfied | Amount secured £1,016,000.00 due or to become due from the company to | |
Short particulars 20 clarence road, windsor, berkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Sep 01, 2000 Delivered On Sep 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company (as trustees of the sir reginald sydney murley will trust) to the chargee on any account whatsoever | |
Short particulars Business account no 10740187. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 01, 2000 Delivered On Sep 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property at 63 cobden hill radlett WD7 7JN. | ||||
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