Established in 1995, Hungerford Park Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". This company has only one director listed at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Emma Louise | 10 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 October 2019 | |
CS01 - N/A | 09 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 October 2019 | |
AA - Annual Accounts | 09 April 2019 | |
AA01 - Change of accounting reference date | 27 December 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 24 September 2017 | |
MR01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 04 September 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 31 March 2015 | |
MR04 - N/A | 06 March 2015 | |
MR04 - N/A | 06 March 2015 | |
MR04 - N/A | 06 March 2015 | |
MR04 - N/A | 06 March 2015 | |
AR01 - Annual Return | 11 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 April 2014 | |
AA - Annual Accounts | 03 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 30 August 2011 | |
AR01 - Annual Return | 10 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AA01 - Change of accounting reference date | 17 August 2010 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
363a - Annual Return | 11 September 2009 | |
353 - Register of members | 11 September 2009 | |
287 - Change in situation or address of Registered Office | 11 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2009 | |
AA - Annual Accounts | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
395 - Particulars of a mortgage or charge | 23 September 2008 | |
363a - Annual Return | 17 September 2008 | |
353 - Register of members | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
AA - Annual Accounts | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
363s - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
287 - Change in situation or address of Registered Office | 23 August 2007 | |
363a - Annual Return | 23 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2006 | |
AA - Annual Accounts | 14 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
363a - Annual Return | 03 October 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
CERTNM - Change of name certificate | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
AA - Annual Accounts | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 17 June 2004 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 14 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
363s - Annual Return | 13 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 03 August 2000 | |
395 - Particulars of a mortgage or charge | 08 April 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 27 July 1999 | |
353 - Register of members | 02 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 1999 | |
AA - Annual Accounts | 15 June 1999 | |
363s - Annual Return | 15 July 1998 | |
363a - Annual Return | 11 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
288b - Notice of resignation of directors or secretaries | 17 November 1997 | |
288a - Notice of appointment of directors or secretaries | 17 November 1997 | |
395 - Particulars of a mortgage or charge | 16 September 1997 | |
395 - Particulars of a mortgage or charge | 07 August 1997 | |
AA - Annual Accounts | 02 July 1997 | |
AA - Annual Accounts | 16 May 1997 | |
363s - Annual Return | 07 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1996 | |
395 - Particulars of a mortgage or charge | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 04 January 1996 | |
RESOLUTIONS - N/A | 02 January 1996 | |
RESOLUTIONS - N/A | 02 January 1996 | |
RESOLUTIONS - N/A | 02 January 1996 | |
MEM/ARTS - N/A | 02 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 January 1996 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
123 - Notice of increase in nominal capital | 07 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 1995 | |
287 - Change in situation or address of Registered Office | 07 December 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 December 1995 | |
MEM/ARTS - N/A | 07 December 1995 | |
CERTNM - Change of name certificate | 12 October 1995 | |
RESOLUTIONS - N/A | 13 September 1995 | |
288 - N/A | 13 September 1995 | |
287 - Change in situation or address of Registered Office | 02 August 1995 | |
NEWINC - New incorporation documents | 19 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2016 | Outstanding |
N/A |
Debenture | 26 August 2011 | Outstanding |
N/A |
Legal mortgage | 26 August 2011 | Outstanding |
N/A |
Floating charge | 11 September 2009 | Fully Satisfied |
N/A |
Legal charge | 11 September 2009 | Fully Satisfied |
N/A |
Second legal charge | 12 September 2008 | Outstanding |
N/A |
Legal charge | 17 April 2008 | Fully Satisfied |
N/A |
Legal charge | 15 August 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 06 April 2000 | Fully Satisfied |
N/A |
Secured debenture | 15 September 1997 | Fully Satisfied |
N/A |
Legal charge | 29 July 1997 | Fully Satisfied |
N/A |
Legal charge | 12 April 1996 | Fully Satisfied |
N/A |
Floating charge | 12 April 1996 | Fully Satisfied |
N/A |
Set-off and charge | 12 April 1996 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 1995 | Fully Satisfied |
N/A |