MR HARE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 06754144
Status Active - Proposal to Strike off
Incorporation Date 20 November 2008
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 29 January 2016 GBP 48,242.45495 ; Statement of capital following an allotment of shares on 29 January 2016 GBP 48,242.45495 ANNOTATION Clarification a second filed SH01 was registered on 22/03/2017 ; Statement of capital following an allotment of shares on 28 January 2016 GBP 47,250.06495 . The most likely internet sites of MR HARE LIMITED are www.mrhare.co.uk, and www.mr-hare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mr Hare Limited is a Private Limited Company. The company registration number is 06754144. Mr Hare Limited has been working since 20 November 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Mr Hare Limited is 2nd Floor Gadd House Arcadia Avenue London England N3 2ju. . HARE, Marc is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AYTON, John Anthony Cleeve has been resigned. Director CLARK, Steven James has been resigned. Director FILMER-WILSON, Katherine has been resigned. Director KAHAN, Barbara has been resigned. Director WESTERMAN, Sian Eleri Angharad has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
HARE, Marc
Appointed Date: 20 November 2008
55 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2008
Appointed Date: 20 November 2008

Director
AYTON, John Anthony Cleeve
Resigned: 23 December 2015
Appointed Date: 14 September 2012
63 years old

Director
CLARK, Steven James
Resigned: 30 November 2016
Appointed Date: 28 January 2016
60 years old

Director
FILMER-WILSON, Katherine
Resigned: 30 November 2016
Appointed Date: 23 December 2015
48 years old

Director
KAHAN, Barbara
Resigned: 20 November 2008
Appointed Date: 20 November 2008
94 years old

Director
WESTERMAN, Sian Eleri Angharad
Resigned: 30 November 2016
Appointed Date: 28 January 2016
62 years old

Persons With Significant Control

Mr Marc Hare
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MR HARE LIMITED Events

22 Mar 2017
Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 48,242.45495

08 Feb 2017
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 48,242.45495
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2017

08 Feb 2017
Statement of capital following an allotment of shares on 28 January 2016
  • GBP 47,250.06495

08 Feb 2017
Statement of capital following an allotment of shares on 4 January 2016
  • GBP 42,089.64495

08 Feb 2017
Statement of capital following an allotment of shares on 4 January 2016
  • GBP 42,089.24312

...
... and 74 more events
10 Dec 2008
Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\
04 Dec 2008
Director appointed marc hare
21 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
21 Nov 2008
Appointment terminated director barbara kahan
20 Nov 2008
Incorporation

MR HARE LIMITED Charges

1 December 2014
Charge code 0675 4144 0005
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 July 2014
Charge code 0675 4144 0004
Delivered: 26 July 2014
Status: Satisfied on 4 January 2016
Persons entitled: John Ayton
Description: Contains fixed charge…
11 March 2013
Debenture
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2012
Rent deposit deed
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Ilona House Investments Limited
Description: Cash deposit of £28,500 and interest that accrues thereon…
19 January 2012
All assets debenture
Delivered: 24 January 2012
Status: Satisfied on 11 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…