HAREFOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 01889353
Status Active
Incorporation Date 25 February 1985
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01450 - Raising of sheep and goats, 68100 - Buying and selling of own real estate, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 8 in full. The most likely internet sites of HAREFOLD LIMITED are www.harefold.co.uk, and www.harefold.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty years and eight months. Harefold Limited is a Private Limited Company. The company registration number is 01889353. Harefold Limited has been working since 25 February 1985. The present status of the company is Active. The registered address of Harefold Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. The company`s financial liabilities are £1363.11k. It is £820.46k against last year. And the total assets are £2006.59k, which is £1727k against last year. HAY, Sarah Jane is a Secretary of the company. HAY, Robert Soltau is a Director of the company. HAY, Sarah Jane is a Director of the company. Secretary HUGHES, Albert has been resigned. Secretary JACOBSON, Jane Rebecca has been resigned. Director HAY, Mary Joyce has been resigned. Director PAYNE, Gwendoline Alice has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


harefold Key Finiance

LIABILITIES £1363.11k
+151%
CASH n/a
TOTAL ASSETS £2006.59k
+617%
All Financial Figures

Current Directors

Secretary
HAY, Sarah Jane
Appointed Date: 01 March 2004

Director
HAY, Robert Soltau

79 years old

Director
HAY, Sarah Jane
Appointed Date: 01 March 2004
72 years old

Resigned Directors

Secretary
HUGHES, Albert
Resigned: 31 January 2004
Appointed Date: 16 April 1994

Secretary
JACOBSON, Jane Rebecca
Resigned: 08 April 1994

Director
HAY, Mary Joyce
Resigned: 23 December 1995
101 years old

Director
PAYNE, Gwendoline Alice
Resigned: 10 July 2000
Appointed Date: 29 December 1996
82 years old

Persons With Significant Control

Mr Robert Soltau Hay
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Ms Sarah Jane Hay
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sydney Michael Kalinsky
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

HAREFOLD LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Satisfaction of charge 8 in full
02 Jun 2016
Satisfaction of charge 3 in full
02 Jun 2016
Satisfaction of charge 4 in full
...
... and 101 more events
28 Oct 1987
Memorandum and Articles of Association
28 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Oct 1987
Accounting reference date shortened from 31/03 to 30/09

06 Apr 1987
New director appointed

25 Feb 1985
Certificate of incorporation

HAREFOLD LIMITED Charges

19 May 2016
Charge code 0188 9353 0012
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crabadon house and land at totnes devon registered at land…
19 May 2016
Charge code 0188 9353 0011
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hoathly and wickhurst farms, registered under land registry…
12 May 2016
Charge code 0188 9353 0010
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 July 2015
Charge code 0188 9353 0009
Delivered: 30 July 2015
Status: Satisfied on 2 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land at wickhurst farm, frant and wadhurst, kent title…
20 June 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 2 June 2016
Persons entitled: Tsb Bank PLC
Description: Hoathly farm clay hill road lamberhurst and wickhurst farm…
20 June 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 2 September 2010
Persons entitled: Tsb Bank PLC
Description: 2 rock cottages frant east sussex.
10 May 1996
Legal charge
Delivered: 24 May 1996
Status: Satisfied on 2 September 2010
Persons entitled: Tsb Bank PLC
Description: Land at manor farm frant east sussex t/n ESX154398.
10 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 2 September 2010
Persons entitled: Rodney J Chapman Limited
Description: Land at manor farm, frant, east sussex t/no. ESX154398.
21 April 1995
Legal charge
Delivered: 2 May 1995
Status: Satisfied on 2 June 2016
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Hoathly farm clayhill road lamberhurst kent.
21 April 1995
Legal charge
Delivered: 2 May 1995
Status: Satisfied on 2 June 2016
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Wickhurst farm frant and wadhurst east sussex.
29 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 2 June 2016
Persons entitled: Tsb Bank PLC
Description: F/H property k/a hoathly farm, hoathly farm buildings…
29 April 1994
Mortgage debenture
Delivered: 30 April 1994
Status: Satisfied on 2 June 2016
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…