About

Registered Number: 04498846
Date of Incorporation: 30/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA,

 

Based in Newbury, Berkshire, Hungerford Arcade Ltd was established in 2002. We don't currently know the number of employees at this business. The companies directors are listed as Browne, Hazel, Gilmour, Adrian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Hazel 10 May 2004 - 1
GILMOUR, Adrian 30 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 21 August 2018
PSC04 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
CH03 - Change of particulars for secretary 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AD01 - Change of registered office address 19 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 07 August 2017
AD01 - Change of registered office address 11 April 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 18 August 2014
MR01 - N/A 10 April 2014
MR01 - N/A 16 January 2014
CERTNM - Change of name certificate 17 September 2013
CONNOT - N/A 17 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 August 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 25 August 2006
225 - Change of Accounting Reference Date 17 March 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
AA - Annual Accounts 24 October 2003
363a - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
225 - Change of Accounting Reference Date 30 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Outstanding

N/A

A registered charge 09 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.