HATVILLE LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 5DX

Company number 02745967
Status Active
Incorporation Date 9 September 1992
Company Type Private Limited Company
Address 20 HIGH STREET WIMBLEDON, VILLAGE WIMBLEDON, LONDON, SW19 5DX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for Ms Thanyarat Santichatsak on 1 September 2016. The most likely internet sites of HATVILLE LIMITED are www.hatville.co.uk, and www.hatville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 8 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hatville Limited is a Private Limited Company. The company registration number is 02745967. Hatville Limited has been working since 09 September 1992. The present status of the company is Active. The registered address of Hatville Limited is 20 High Street Wimbledon Village Wimbledon London Sw19 5dx. . CHOKDEE, Ninlat is a Secretary of the company. SANTICHATSAK, Thanyarat is a Director of the company. Secretary SANTICHATSAK, Thanyarat has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SUDTAGON, Ralita has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CHOKDEE, Ninlat
Appointed Date: 06 February 1995

Director
SANTICHATSAK, Thanyarat
Appointed Date: 10 November 1992
66 years old

Resigned Directors

Secretary
SANTICHATSAK, Thanyarat
Resigned: 06 February 1995
Appointed Date: 10 November 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 November 1992
Appointed Date: 09 September 1992

Director
SUDTAGON, Ralita
Resigned: 06 February 1995
Appointed Date: 10 November 1992
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 November 1992
Appointed Date: 09 September 1992

Persons With Significant Control

Mrs Thanyarat Santichatsak
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HATVILLE LIMITED Events

17 Oct 2016
Confirmation statement made on 9 September 2016 with updates
13 Oct 2016
Total exemption full accounts made up to 31 March 2016
07 Oct 2016
Director's details changed for Ms Thanyarat Santichatsak on 1 September 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 66,000

...
... and 64 more events
21 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1992
Registered office changed on 09/11/92 from: c/o baron rowles bass salter house 2630265 high street berkhamsted, herts, HP4 1BA

01 Nov 1992
Registered office changed on 01/11/92 from: classic house 174-180 old street london. EC1V 9BP

09 Sep 1992
Incorporation

HATVILLE LIMITED Charges

2 March 2012
Rent deposit deed
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Hounslow
Description: The sum of £4,687.50 see image for full details.
24 May 2007
Guarantee & debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Rent deposit deed
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Diame Laura Rowlandson and Peter Roderick Rowlandson
Description: The deposit sum is £4,375.00.
19 July 1995
Debenture
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1993
Debenture
Delivered: 20 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M288C for full details. Fixed and floating…