About

Registered Number: 00218191
Date of Incorporation: 15/12/1926 (97 years and 4 months ago)
Company Status: Active
Registered Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ

 

Based in London, Hinkins & Frewin Ltd was registered on 15 December 1926. There are 8 directors listed as Beane, Sarah Jane, Dance, John Robert, Fuller, David Graham, Inns, Gerald Alfred, Loveday, Jonathan Bruce, Peck, Alan David, Read, Anthony Leonard, Willett, George Alfred for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEANE, Sarah Jane 01 June 2000 14 April 2002 1
DANCE, John Robert 01 February 1995 10 August 2001 1
FULLER, David Graham N/A 28 December 1994 1
INNS, Gerald Alfred 22 October 1996 30 November 2001 1
LOVEDAY, Jonathan Bruce 02 January 2001 17 December 2001 1
PECK, Alan David 22 October 1996 01 June 2005 1
READ, Anthony Leonard 01 July 1993 28 December 1994 1
WILLETT, George Alfred N/A 31 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 July 2015
RESOLUTIONS - N/A 23 June 2015
CC04 - Statement of companies objects 23 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 01 July 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 05 March 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 July 2011
RESOLUTIONS - N/A 11 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2011
SH08 - Notice of name or other designation of class of shares 11 July 2011
CC04 - Statement of companies objects 11 July 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 20 May 2010
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 19 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
395 - Particulars of a mortgage or charge 19 November 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 12 June 2003
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 20 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
AA - Annual Accounts 19 February 2001
287 - Change in situation or address of Registered Office 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 17 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
AA - Annual Accounts 25 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
363a - Annual Return 04 August 1999
AA - Annual Accounts 01 March 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
363a - Annual Return 24 July 1998
287 - Change in situation or address of Registered Office 12 June 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
AA - Annual Accounts 26 March 1998
RESOLUTIONS - N/A 09 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
123 - Notice of increase in nominal capital 09 February 1998
363s - Annual Return 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
AA - Annual Accounts 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
363s - Annual Return 24 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1996
AA - Annual Accounts 28 April 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 03 August 1995
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 29 June 1995
OC138 - Order of Court 29 June 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1995
288 - N/A 03 March 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 06 January 1995
288 - N/A 14 December 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 11 July 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 30 November 1993
AA - Annual Accounts 14 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
288 - N/A 29 July 1993
363s - Annual Return 29 July 1993
288 - N/A 06 June 1993
288 - N/A 25 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 31 July 1992
363b - Annual Return 31 July 1992
288 - N/A 13 April 1992
288 - N/A 05 December 1991
288 - N/A 28 October 1991
AA - Annual Accounts 01 August 1991
363b - Annual Return 01 August 1991
288 - N/A 17 May 1991
288 - N/A 09 May 1991
288 - N/A 27 March 1991
288 - N/A 22 February 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
CERTNM - Change of name certificate 29 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1990
288 - N/A 10 April 1990
288 - N/A 25 January 1990
288 - N/A 16 January 1990
288 - N/A 08 January 1990
288 - N/A 18 September 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
288 - N/A 04 August 1989
288 - N/A 04 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
287 - Change in situation or address of Registered Office 28 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1988
288 - N/A 25 July 1988
288 - N/A 18 July 1988
395 - Particulars of a mortgage or charge 06 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1987
395 - Particulars of a mortgage or charge 21 September 1987
395 - Particulars of a mortgage or charge 04 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
RESOLUTIONS - N/A 08 July 1987
AA - Annual Accounts 05 February 1981
AA - Annual Accounts 19 February 1979
AA - Annual Accounts 12 May 1976
CERTNM - Change of name certificate 19 October 1964
NEWINC - New incorporation documents 15 December 1926

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and 04 November 2003 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and 03 December 2002 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Mortgage 29 June 1988 Fully Satisfied

N/A

Legal charge 02 September 1987 Fully Satisfied

N/A

Debenture 02 September 1987 Fully Satisfied

N/A

Legal charge 23 February 1984 Fully Satisfied

N/A

Mortgage 14 November 1983 Fully Satisfied

N/A

Legal mortgage 16 September 1981 Fully Satisfied

N/A

Guarantee & debenture 04 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.