THE HEARSUM FAMILY LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 5HX

Company number 03034142
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address PEMBROKE LODGE,, RICHMOND PARK, RICHMOND, SURREY, TW10 5HX
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of THE HEARSUM FAMILY LIMITED are www.thehearsumfamily.co.uk, and www.the-hearsum-family.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and seven months. The distance to to Brentford Rail Station is 3.1 miles; to Balham Rail Station is 6.1 miles; to Battersea Park Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hearsum Family Limited is a Private Limited Company. The company registration number is 03034142. The Hearsum Family Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of The Hearsum Family Limited is Pembroke Lodge Richmond Park Richmond Surrey Tw10 5hx. The company`s financial liabilities are £1032.02k. It is £-411.1k against last year. The cash in hand is £97.42k. It is £80.66k against last year. And the total assets are £593.66k, which is £102.89k against last year. HEARSUM, Daniel Paul is a Director of the company. HEARSUM, Jane Teresa is a Director of the company. HEARSUM, Louise Jane is a Director of the company. Secretary CLIFFORD, Rosemary Ellen has been resigned. Secretary HEARSUM, Jane Teresa has been resigned. Secretary HEARSUM, Olive Maud has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLIFFORD, Rosemary Ellen has been resigned. Director FITT, Michael John has been resigned. Director HEARSUM, Jane Teresa has been resigned. Director HEARSUM, Jane Teresa has been resigned. Director WARBURTON, Russel Neale has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


the hearsum family Key Finiance

LIABILITIES £1032.02k
-29%
CASH £97.42k
+481%
TOTAL ASSETS £593.66k
+20%
All Financial Figures

Current Directors

Director
HEARSUM, Daniel Paul
Appointed Date: 16 March 1995
67 years old

Director
HEARSUM, Jane Teresa
Appointed Date: 01 April 2013
68 years old

Director
HEARSUM, Louise Jane
Appointed Date: 01 April 2014
36 years old

Resigned Directors

Secretary
CLIFFORD, Rosemary Ellen
Resigned: 15 April 2003
Appointed Date: 02 March 1998

Secretary
HEARSUM, Jane Teresa
Resigned: 06 June 2008
Appointed Date: 15 April 2003

Secretary
HEARSUM, Olive Maud
Resigned: 02 March 1998
Appointed Date: 16 March 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Director
CLIFFORD, Rosemary Ellen
Resigned: 15 April 2003
Appointed Date: 02 March 1998
88 years old

Director
FITT, Michael John
Resigned: 01 March 2013
Appointed Date: 01 March 2013
76 years old

Director
HEARSUM, Jane Teresa
Resigned: 01 March 2013
Appointed Date: 09 November 2005
68 years old

Director
HEARSUM, Jane Teresa
Resigned: 17 April 2003
Appointed Date: 16 March 1995
68 years old

Director
WARBURTON, Russel Neale
Resigned: 08 December 2015
Appointed Date: 01 March 2013
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Persons With Significant Control

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

THE HEARSUM FAMILY LIMITED Events

30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

12 Feb 2016
Termination of appointment of Russel Neale Warburton as a director on 8 December 2015
16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
06 Mar 1997
Registered office changed on 06/03/97 from: 30 queensmere road wimbledon london SW19 5PB
30 Apr 1996
Return made up to 16/03/96; full list of members
26 Apr 1995
Ad 04/04/95--------- £ si 98@1=98 £ ic 2/100
20 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Mar 1995
Incorporation

THE HEARSUM FAMILY LIMITED Charges

31 January 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pembroke lodge richmond park surrey. By way of fixed charge…
7 April 2004
Debenture
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Debenture
Delivered: 23 January 2002
Status: Satisfied on 11 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Mortgage debenture
Delivered: 11 March 1999
Status: Satisfied on 13 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…