HATCH FARM DAIRIES LIMITED

Hellopages » Greater London » Barnet » NW11 0PU
Company number 00421615
Status Active
Incorporation Date 16 October 1946
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Director's details changed for Mr Isiah Traube on 5 April 2016; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 11 in full. The most likely internet sites of HATCH FARM DAIRIES LIMITED are www.hatchfarmdairies.co.uk, and www.hatch-farm-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hatch Farm Dairies Limited is a Private Limited Company. The company registration number is 00421615. Hatch Farm Dairies Limited has been working since 16 October 1946. The present status of the company is Active. The registered address of Hatch Farm Dairies Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FROMMER, Chaim Menachem is a Secretary of the company. FROMMER, Chaim Menachem is a Director of the company. GROSSKOPF, Myer is a Director of the company. PERELMAN, Asher Isiah is a Director of the company. TAGER, Romie is a Director of the company. TAGER, Simon Jonathan is a Director of the company. TRAUBE, Isiah is a Director of the company. Secretary PERELMAN, Abraham Eliezer has been resigned. Director PERELMAN, Abraham Eliezer has been resigned. Director PERELMAN, Abraham Eliezer has been resigned. Director TAGER, Osias has been resigned. Director TAGER, Osias has been resigned. Director TRAUBE, Arya Leon has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
FROMMER, Chaim Menachem
Appointed Date: 10 June 1998

Director
FROMMER, Chaim Menachem
Appointed Date: 25 May 1998
66 years old

Director
GROSSKOPF, Myer

99 years old

Director
PERELMAN, Asher Isiah
Appointed Date: 01 March 2016
64 years old

Director
TAGER, Romie
Appointed Date: 01 January 1999
78 years old

Director
TAGER, Simon Jonathan
Appointed Date: 11 April 2005
45 years old

Director
TRAUBE, Isiah
Appointed Date: 22 February 2011
66 years old

Resigned Directors

Secretary
PERELMAN, Abraham Eliezer
Resigned: 10 June 1998

Director
PERELMAN, Abraham Eliezer
Resigned: 21 December 2015
Appointed Date: 01 January 1999
94 years old

Director
PERELMAN, Abraham Eliezer
Resigned: 10 June 1998
94 years old

Director
TAGER, Osias
Resigned: 26 March 2005
Appointed Date: 29 April 1998
111 years old

Director
TAGER, Osias
Resigned: 10 September 1997
111 years old

Director
TRAUBE, Arya Leon
Resigned: 22 February 2011
Appointed Date: 25 May 1998
93 years old

HATCH FARM DAIRIES LIMITED Events

07 Feb 2017
Director's details changed for Mr Isiah Traube on 5 April 2016
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Satisfaction of charge 11 in full
29 Nov 2016
Satisfaction of charge 28 in full
29 Nov 2016
Satisfaction of charge 42 in full
...
... and 118 more events
08 Jun 1988
Full accounts made up to 5 April 1987

24 Jun 1987
Return made up to 08/05/87; full list of members

19 Jun 1987
Full accounts made up to 5 April 1986

15 Dec 1978
Alter mem and arts
16 Oct 1946
Incorporation

HATCH FARM DAIRIES LIMITED Charges

20 October 1980
Legal mortgage
Delivered: 10 November 1980
Status: Satisfied on 29 November 2016
Persons entitled: National Westminster Bank Limited
Description: F/H property known as hatch farm sindlesham floating charge…
22 March 1979
Legal mortgage
Delivered: 28 March 1979
Status: Satisfied on 29 November 2016
Persons entitled: National Westminster Bank PLC
Description: Hatch farm and newlands sindlesham berkshire title no bk…
20 March 1979
Legal charge
Delivered: 30 March 1979
Status: Satisfied on 29 November 2016
Persons entitled: National Bank of Nigeria Limited
Description: 43 northdown st haringey, london title no: ngl 331022.
20 February 1978
Legal charge
Delivered: 13 March 1978
Status: Satisfied on 8 January 2000
Persons entitled: Barclays Bank PLC
Description: 1/7 (odd nos both inclusive) & 2/8 (even nos both…
20 February 1978
Legal charge
Delivered: 13 March 1978
Status: Satisfied on 8 January 2000
Persons entitled: Barclays Bank PLC
Description: 10/44 churchill ave (even nos both inclusive) & 1/11…
20 February 1978
Legal charge
Delivered: 13 March 1978
Status: Satisfied on 8 January 2000
Persons entitled: Barclays Bank PLC
Description: 2/40 morrison ave, (even nos. Both inclusive) maltby, south…
20 February 1978
Legal charge
Delivered: 13 March 1978
Status: Satisfied on 8 January 2000
Persons entitled: Barclays Bank PLC
Description: 13/23 morrison ave, (odd nos. Both inclusive maltby, south…
20 February 1978
Legal charge
Delivered: 13 March 1978
Status: Satisfied on 8 January 2000
Persons entitled: Barclays Bank PLC
Description: 134/172 greenland ave, (even nos. Both inclusive) maltby…
20 February 1978
Legal charge
Delivered: 13 February 1978
Status: Satisfied on 8 January 2000
Persons entitled: Barclays Bank PLC
Description: 9/55 churchill ave (odd nos. Both inclusive) & 81/87 (odd…
20 February 1978
Legal charge
Delivered: 13 February 1978
Status: Satisfied on 8 January 2000
Persons entitled: Barclays Bank PLC
Description: F/H, 25/67 morrison ave, (odd nos both inclusive) & 89/95…
24 May 1971
Mortgage
Delivered: 27 May 1971
Status: Satisfied on 29 November 2016
Persons entitled: Desamine Investment Company
Description: 13, navarino road, dalston, E8.
3 June 1970
Further charge
Delivered: 22 June 1970
Status: Satisfied on 26 October 2000
Persons entitled: The Agricultural Mortgage Corp LTD
Description: Property comprised in legal charge dated 17 march 70.
17 March 1970
Legal charge
Delivered: 25 March 1970
Status: Satisfied on 17 October 2000
Persons entitled: The Agricultural Mortgage Corp LTD
Description: 1 hatch farm sindlesham, berks 2 part of lodden bridge…
29 October 1969
Mortgage
Delivered: 30 October 1969
Status: Satisfied on 29 November 2016
Persons entitled: Family Management
Description: 4 gillett st. Stoke newington london N16.
17 October 1969
Mortgage
Delivered: 4 November 1969
Status: Satisfied on 29 November 2016
Persons entitled: Family Management
Description: 105 amhurst rd. Stoke newington london N8.
14 July 1969
Legal charge
Delivered: 23 July 1969
Status: Satisfied on 29 November 2016
Persons entitled: Cassel Arenz and Company Limited
Description: Viaduct institute, earlstown lancs.
18 August 1967
Charge
Delivered: 23 August 1967
Status: Satisfied on 17 October 2000
Persons entitled: Cassel Arenz and Company Limited
Description: Properties comprised in conveyance & assignment of even…
10 May 1967
Legal charge
Delivered: 19 May 1967
Status: Satisfied on 29 November 2016
Persons entitled: R. W. Reynolds
Description: 158 and 160 chandos road, west ham london.
4 May 1967
Mortgage
Delivered: 9 May 1967
Status: Satisfied on 29 November 2016
Persons entitled: Family Management LTD
Description: 7 trumars road, stoke, newington.
4 May 1967
Mortgage
Delivered: 9 May 1967
Status: Satisfied on 29 November 2016
Persons entitled: Family Management LTD
Description: 114, whittington rd wood green, N16.
4 May 1967
Mortgage
Delivered: 8 May 1967
Status: Satisfied on 29 November 2016
Persons entitled: Family Management LTD
Description: 94 colvestone cres dalston.
4 May 1967
Mortgage
Delivered: 8 May 1967
Status: Satisfied on 29 November 2016
Persons entitled: Rents and Reversions Limited
Description: 133, brooke rd, stoke newington.
4 May 1967
Mortgage
Delivered: 8 May 1967
Status: Satisfied on 29 November 2016
Persons entitled: Bounty Investments Co LTD
Description: 102, brooke rd, stoke newington.
4 May 1967
Mortgage
Delivered: 8 May 1967
Status: Satisfied on 29 November 2016
Persons entitled: Family Management LTD
Description: 48 stamford hill windus rd.
7 April 1967
Mortgage
Delivered: 19 April 1967
Status: Satisfied on 29 November 2016
Persons entitled: Family Management LTD
Description: 8, bradbury st, dalston hackney.
7 April 1967
Mortgage
Delivered: 19 April 1967
Status: Satisfied on 29 November 2016
Persons entitled: Family Management LTD
Description: 7, bradbury st, dalston hackney.
30 November 1966
Charge
Delivered: 19 December 1966
Status: Satisfied on 29 November 2016
Persons entitled: Family Management LTD
Description: 4 jewel rd walthamstow E17.
2 March 1962
Instrument of charge
Delivered: 15 March 1962
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 108, geldeston road, hackney…
6 February 1961
Inst of sub charge
Delivered: 10 February 1961
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgate debt secured by charge no 14 in the charges…
19 December 1960
Charge
Delivered: 30 December 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgate debt secured by charge no 7 on 5 grayling road…
19 December 1960
Charge
Delivered: 30 December 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured by charge no 4 on 1 wilderton road…
19 December 1960
Charge
Delivered: 30 December 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured by charge no. 7 on 108 gelderton…
19 December 1960
Charge
Delivered: 30 December 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured by charge no. 4 on 7 allerton road…
19 December 1960
Charge
Delivered: 30 December 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured by charge no. 7 on 31 pyrland road…
19 December 1960
Charge
Delivered: 30 December 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured by no. 5 on 71 bowerie road, stoke…
19 December 1960
Charge
Delivered: 30 December 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Mortgage debt-secured by charge no. 7 on 60 green lanes…
1 July 1960
Sub-mortgage
Delivered: 13 July 1960
Status: Satisfied on 29 November 2016
Persons entitled: Westminster Bank LTD
Description: 30 arena road, forest gate, west ham essex (see doc 48 for…
12 April 1960
Instrument of sub charge
Delivered: 25 April 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: 77, mary road, hackney, london. Title no ln 149482. secured…
12 April 1960
Instrument of sub charge
Delivered: 25 April 1960
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: 23 cranwich road, stoke newington, london title no. 253041…
24 February 1960
Legal charge
Delivered: 2 March 1960
Status: Satisfied
Persons entitled: J K (Estates) Limited
Description: 5, grayling road london N16.
1 September 1948
Debenture by way of collateral security
Delivered: 14 September 1948
Status: Satisfied
Persons entitled: Cooperative Properties Limited
Description: Undertaking and all property and assets present and future…
1 September 1948
Legal charge
Delivered: 12 September 1948
Status: Satisfied on 17 October 2000
Persons entitled: Co-Operative Properties Limited
Description: 1.430 acres with 2 cottages and building thereon "avenue…
31 August 1948
Charge
Delivered: 1 September 1948
Status: Satisfied on 17 October 2000
Persons entitled: Alliance Building Society
Description: 1 sindlesham hatch farm, winnersh 2 part of hatch farm 3…