HEARTSTONE INNS 1 LIMITED
READING HEARTSTONE INNS LIMITED FIELDFARE 376 LIMITED FIELDSEC 376 LIMITED

Hellopages » Berkshire » Reading » RG1 4QW
Company number 05885734
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 1 . The most likely internet sites of HEARTSTONE INNS 1 LIMITED are www.heartstoneinns1.co.uk, and www.heartstone-inns-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Heartstone Inns 1 Limited is a Private Limited Company. The company registration number is 05885734. Heartstone Inns 1 Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Heartstone Inns 1 Limited is 1 London Street Reading Berkshire Rg1 4qw. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. BEALE, Edward John is a Director of the company. BIRCH, James David Alexander is a Director of the company. BLACK, Robin Kennedy is a Director of the company. HAINING, Andrew is a Director of the company. MARSHALL, Lloyd Hugh is a Director of the company. Secretary BIRCH, James has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director HAINING, Alexandra Caroline Mackay has been resigned. Director HAWTHORN, Stuart John has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 30 September 2011

Director
BEALE, Edward John
Appointed Date: 09 August 2007
65 years old

Director
BIRCH, James David Alexander
Appointed Date: 20 November 2006
59 years old

Director
BLACK, Robin Kennedy
Appointed Date: 20 November 2006
67 years old

Director
HAINING, Andrew
Appointed Date: 08 November 2006
66 years old

Director
MARSHALL, Lloyd Hugh
Appointed Date: 09 August 2007
54 years old

Resigned Directors

Secretary
BIRCH, James
Resigned: 30 September 2011
Appointed Date: 08 January 2007

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 08 January 2007
Appointed Date: 25 July 2006

Director
HAINING, Alexandra Caroline Mackay
Resigned: 08 January 2007
Appointed Date: 08 November 2006
64 years old

Director
HAWTHORN, Stuart John
Resigned: 18 December 2008
Appointed Date: 03 January 2007
65 years old

Director
SPEAFI LIMITED
Resigned: 08 November 2006
Appointed Date: 25 July 2006

Persons With Significant Control

Heartstone Inns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEARTSTONE INNS 1 LIMITED Events

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
31 Mar 2016
Full accounts made up to 31 December 2015
31 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

01 May 2015
Full accounts made up to 31 December 2014
16 Dec 2014
Statement by Directors
...
... and 99 more events
29 Nov 2006
Company name changed fieldsec 376 LIMITED\certificate issued on 29/11/06
17 Nov 2006
New director appointed
17 Nov 2006
New director appointed
17 Nov 2006
Director resigned
25 Jul 2006
Incorporation

HEARTSTONE INNS 1 LIMITED Charges

15 May 2013
Charge code 0588 5734 0007
Delivered: 17 May 2013
Status: Satisfied on 20 December 2013
Persons entitled: Coutts & Co. of 440 Strand, London WC2R 0QS
Description: 1. heartstone inns limited (the "company") charged by way…
6 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Bank PLC
Description: The bun penny 36 manor way lee on solent gosport hampshire…
9 January 2008
Legal mortgage
Delivered: 11 January 2008
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H the hare & hounds public house putts corner sidbury…
19 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Bank PLC
Description: The digger's rest public house woodbury salterton exeter.
16 April 2007
Legal mortgage
Delivered: 18 April 2007
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H the cricketers public house iwerne courtney shroton…
10 January 2007
Legal mortgage
Delivered: 11 January 2007
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - the butchers arms public house at stroud…
10 January 2007
Debenture
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…