HATFIELD HAVEN LIMITED
GREENFORD TILLETTS LIMITED

Hellopages » Greater London » Ealing » UB6 0LZ

Company number 00085961
Status Active
Incorporation Date 27 September 1905
Company Type Private Limited Company
Address 7 THE PARADE, SUDBURY HEIGHTS AVENUE, GREENFORD, MIDDLESEX, UB6 0LZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 19,565 . The most likely internet sites of HATFIELD HAVEN LIMITED are www.hatfieldhaven.co.uk, and www.hatfield-haven.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and one months. Hatfield Haven Limited is a Private Limited Company. The company registration number is 00085961. Hatfield Haven Limited has been working since 27 September 1905. The present status of the company is Active. The registered address of Hatfield Haven Limited is 7 The Parade Sudbury Heights Avenue Greenford Middlesex Ub6 0lz. The company`s financial liabilities are £6.91k. It is £-0.65k against last year. The cash in hand is £70.06k. It is £1.03k against last year. And the total assets are £71.53k, which is £15.21k against last year. BHATT, Renuka Nandlal is a Secretary of the company. BHATT, Renuka Nandlal is a Director of the company. DHALLA, Salim Jusab Alimohamed is a Director of the company. Secretary BEECHING GREATBATCH, Alexis has been resigned. Secretary GREATBATCH, Madeline Claire has been resigned. Secretary HARDCASTLE, Caroline Jane has been resigned. Secretary REDCLIFFE, Emma Sue has been resigned. Director BEECHING GREATBATCH, Mark Anthony has been resigned. Director BISS, Sallie Ann has been resigned. Director GROVE, Elizabeth Patrica has been resigned. Director HARDCASTLE, Caroline Jane has been resigned. Director REDCLIFFE, Emma Sue has been resigned. Director TILLETT, Julia Christine has been resigned. The company operates in "Residential care activities for the elderly and disabled".


hatfield haven Key Finiance

LIABILITIES £6.91k
-9%
CASH £70.06k
+1%
TOTAL ASSETS £71.53k
+27%
All Financial Figures

Current Directors

Secretary
BHATT, Renuka Nandlal
Appointed Date: 04 January 2007

Director
BHATT, Renuka Nandlal
Appointed Date: 04 January 2007
77 years old

Director
DHALLA, Salim Jusab Alimohamed
Appointed Date: 04 January 2007
73 years old

Resigned Directors

Secretary
BEECHING GREATBATCH, Alexis
Resigned: 04 October 2005
Appointed Date: 15 May 2003

Secretary
GREATBATCH, Madeline Claire
Resigned: 04 January 2007
Appointed Date: 04 October 2005

Secretary
HARDCASTLE, Caroline Jane
Resigned: 15 May 2003
Appointed Date: 01 May 1992

Secretary
REDCLIFFE, Emma Sue
Resigned: 01 May 1992

Director
BEECHING GREATBATCH, Mark Anthony
Resigned: 04 January 2007
Appointed Date: 15 May 2003
58 years old

Director
BISS, Sallie Ann
Resigned: 15 May 2003
70 years old

Director
GROVE, Elizabeth Patrica
Resigned: 15 May 2003
66 years old

Director
HARDCASTLE, Caroline Jane
Resigned: 15 May 2003
Appointed Date: 15 May 1992
72 years old

Director
REDCLIFFE, Emma Sue
Resigned: 15 May 2003
63 years old

Director
TILLETT, Julia Christine
Resigned: 15 May 2003
96 years old

HATFIELD HAVEN LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19,565

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
04 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 19,565

...
... and 111 more events
05 Jan 1988
Return made up to 03/12/87; no change of members

20 Nov 1987
Full accounts made up to 31 March 1987

20 Oct 1987
New director appointed

05 Dec 1986
Full accounts made up to 31 March 1986

05 Dec 1986
Return made up to 04/12/86; full list of members

HATFIELD HAVEN LIMITED Charges

8 January 2007
Legal and general charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All property, all uncalled capital all intellectual…
28 May 2003
Debenture
Delivered: 6 June 2003
Status: Satisfied on 7 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 May 2003
Legal charge
Delivered: 24 May 2003
Status: Satisfied on 7 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a hatfield haven, stortford road, hatfield…
23 June 1992
Legal mortgage
Delivered: 1 July 1992
Status: Satisfied on 22 May 2003
Persons entitled: National Westminster Bank PLC
Description: 8 leytonstone road stratford london and the proceeds of…
15 June 1992
Legal mortgage
Delivered: 19 June 1992
Status: Satisfied on 22 May 2003
Persons entitled: National Westminster Bank PLC
Description: Hatfield haven rest home stortford road hatfield heath…
31 May 1992
Legal mortgage
Delivered: 17 June 1992
Status: Satisfied on 22 May 2003
Persons entitled: National Westminster Bank PLC
Description: 1175 high road chadwell heath romford essex and the…
31 May 1992
Mortgage debenture
Delivered: 8 June 1992
Status: Satisfied on 22 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 May 1992
Legal mortgage
Delivered: 8 June 1992
Status: Satisfied on 22 May 2003
Persons entitled: National Westminster Bank PLC
Description: 135 woodlands road ilford redbridge essex and the proceeds…
31 May 1992
Legal mortgage
Delivered: 8 June 1992
Status: Satisfied on 22 May 2003
Persons entitled: National Westminster Bank PLC
Description: 37 meads lane seven kings redbridge essex and the proceeds…