H.& F.(STANTON)LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR
Company number 00459943
Status Active
Incorporation Date 13 October 1948
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of H.& F.(STANTON)LIMITED are www.h.co.uk, and www.h.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H F Stanton Limited is a Private Limited Company. The company registration number is 00459943. H F Stanton Limited has been working since 13 October 1948. The present status of the company is Active. The registered address of H F Stanton Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary FRESHWATER, Nechama Golda has been resigned. Secretary MORSE, Christopher Charles has been resigned. Director FRESHWATER, Nechama Golda has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
FRESHWATER, Nechama Golda
Resigned: 03 March 2004

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Director
FRESHWATER, Nechama Golda
Resigned: 08 August 1993
115 years old

Persons With Significant Control

Benzion Schalom Eliezer Freshwater
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Raphael Elozer Freshwater
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Solomon Israel Freshwater
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Alexander Mordechai Freshwater
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

H.& F.(STANTON)LIMITED Events

18 Nov 2016
Total exemption full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 Sep 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.

24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500

...
... and 66 more events
02 Mar 1988
Return made up to 15/09/87; full list of members

15 Jun 1987
Full accounts made up to 31 March 1986

03 Oct 1986
Return made up to 15/09/86; full list of members

16 Sep 1986
Full accounts made up to 31 March 1985

15 Nov 1983
Accounts made up to 31 March 1982

H.& F.(STANTON)LIMITED Charges

30 January 1968
Mortgage
Delivered: 1 February 1968
Status: Outstanding
Persons entitled: Banque Belge LTD.
Description: Thornbury court, church road, osterley, hounslow.
6 April 1964
Deed of substituted security
Delivered: 21 April 1964
Status: Outstanding
Persons entitled: Eagle Star Ins. Co. LTD.
Description: 15A to 21C vancouver mansions vancouver road harrow.
19 March 1964
Mortgage & further charge
Delivered: 9 April 1964
Status: Outstanding
Persons entitled: Eagle Star Ins. Co. LTD.
Description: 1-8 forest lodge forest hill SE23.
14 September 1962
Mortgage
Delivered: 18 September 1962
Status: Outstanding
Persons entitled: Eagle Star Ins. Co. LTD.
Description: 1-12 (consecutive) and 14 to 21 (consecutive) pymms close…
25 March 1960
Mortgage
Delivered: 29 March 1960
Status: Outstanding
Persons entitled: The Trustees of the Royal Liver Friendly Society.
Description: Thornbury court, church rd, heston, middx. Title no. Mx…
1 October 1959
Inst of charge
Delivered: 7 October 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Thornbury court, church road, isleworth, middx. Title no mx…
26 March 1957
Legal charge
Delivered: 1 April 1957
Status: Outstanding
Persons entitled: Co-Operation Permanent Building Society
Description: Flats 1-8, and a piece of land at rear of 1-8 forest lodge…
9 November 1954
Mortgage
Delivered: 10 November 1954
Status: Outstanding
Persons entitled: Twickenham Building Society.
Description: 15A to 21C vancouver mansions. Vancouver road, edgware…
6 August 1954
Legal charge
Delivered: 9 August 1954
Status: Outstanding
Persons entitled: G. T. Griffith R.B. Hopkins
Description: Leasehold land and premises known as 1-10 (inc) and 11-21…
29 March 1954
Legal charge
Delivered: 30 March 1954
Status: Outstanding
Persons entitled: R.B. Hopkins G.T. Griffith.
Description: Thornbury court, church road, isleworth, middlesex. Title…
6 May 1950
Instrument of charge
Delivered: 15 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nos 10/10A 12/12A 14/14A & 16/16A crossways hendon middx…
20 December 1949
Instrument of charge
Delivered: 29 December 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nos 107-145 limpsfield road warlingham surrey title nos sy…