Active
Company Information for HEARTSTONE INNS LIMITED
1 LONDON STREET, READING, BERKSHIRE, RG1 4QW,
|
Company Registration Number
06936915
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HEARTSTONE INNS LIMITED | ||||
Legal Registered Office | ||||
1 LONDON STREET READING BERKSHIRE RG1 4QW Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 06936915 | |
---|---|---|
Company ID Number | 06936915 | |
Date formed | 2009-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB975447083 |
Last Datalog update: | 2024-08-05 23:39:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEARTSTONE INNS 1 LIMITED | 1 LONDON STREET READING BERKSHIRE RG1 4QW | Active - Proposal to Strike off | Company formed on the 2006-07-25 | |
HEARTSTONE INNS GROUP PLC | 1 LONDON STREET READING BERKSHIRE RG1 4QW | Active - Proposal to Strike off | Company formed on the 2014-10-01 |
Officer | Role | Date Appointed |
---|---|---|
SPEAFI SECRETARIAL LIMITED |
||
EDWARD JOHN BEALE |
||
JAMES DAVID ALEXANDER BIRCH |
||
ROBIN KENNEDY BLACK |
||
ANDREW HAINING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LLOYD HUGH MARSHALL |
Director | ||
MARY CATHERINE PEARS |
Director | ||
SPEAFI LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOVING PRODUCTS UK LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2009-01-30 | Dissolved 2013-10-15 | |
NETWORK PRO NET LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active - Proposal to Strike off | |
CADUGAN HOMES KINGSTON LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2014-04-23 | |
HIGH ALTITUDE COFFEE COMPANY LIMITED | Director | 2017-03-13 | CURRENT | 2015-10-01 | Active | |
MARLANDS ESTATES LIMITED | Director | 2017-03-02 | CURRENT | 1989-12-27 | Active | |
DOUGALSTON LIMITED | Director | 2017-02-28 | CURRENT | 2005-07-29 | Active | |
INDUSTRIAL & COMMERCIAL HOLDINGS PLC | Director | 2016-06-01 | CURRENT | 2000-06-27 | Active | |
LONDON FINANCE & INVESTMENT GROUP P.L.C. | Director | 2016-04-13 | CURRENT | 1924-10-22 | Active | |
COSTELLO COFFEE CORPORATION LIMITED | Director | 2016-03-01 | CURRENT | 2003-02-14 | Dissolved 2016-09-06 | |
BRAND ARCHITEKTS GROUP PLC | Director | 2014-07-01 | CURRENT | 1986-01-07 | Active | |
SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2016-08-02 | |
HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2016-08-09 | |
MONTEAGLE INTERNATIONAL (UK) LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
REGISTERED OFFICES LIMITED | Director | 2013-02-19 | CURRENT | 2004-10-27 | Active | |
WESTERN SELECTION LIMITED | Director | 2008-10-02 | CURRENT | 1928-11-16 | Active | |
HEARTSTONE INNS 1 LIMITED | Director | 2007-08-09 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
HALOGEN HOLDINGS LIMITED | Director | 2007-08-06 | CURRENT | 2005-02-03 | Dissolved 2017-06-20 | |
CITY GROUP ASSET MANAGEMENT LTD | Director | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
HOUSESTAPLE LIMITED | Director | 2005-04-05 | CURRENT | 2005-03-11 | Dissolved 2016-08-23 | |
CITY GROUP CUSTODIANS LIMITED | Director | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
CITY GROUP REGISTRARS LIMITED | Director | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
CITY GROUP NOMINEES LIMITED | Director | 2001-11-30 | CURRENT | 1940-07-03 | Active | |
GLOBAL COFFEE EXPORTS (U.K.) LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Dissolved 2016-08-09 | |
MONTEAGLE CONSUMER GROUP (UK) LIMITED | Director | 2001-11-27 | CURRENT | 1997-03-26 | Active | |
LONFIN INVESTMENTS LIMITED | Director | 2001-08-07 | CURRENT | 1987-03-16 | Active | |
MONTEAGLE PROPERTIES (UK) LIMITED | Director | 2000-06-30 | CURRENT | 2000-06-30 | Active | |
CITY GROUP P.L.C. | Director | 1999-09-30 | CURRENT | 1979-08-15 | Active | |
HEARTSTONE INNS GROUP PLC | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
HEARTSTONE INNS 1 LIMITED | Director | 2006-11-20 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
XPERIOME LIMITED | Director | 2015-07-16 | CURRENT | 2007-05-30 | Liquidation | |
WARREN ENERGY LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
WARREN POWER HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-12-06 | |
WARREN POWER LIMITED | Director | 2015-04-02 | CURRENT | 2015-01-15 | Active | |
HEARTSTONE INNS GROUP PLC | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
THE INK FACTORY LIMITED | Director | 2014-04-10 | CURRENT | 2009-12-10 | Active | |
RKBLACK & PARTNERS LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-08 | Active - Proposal to Strike off | |
HEARTSTONE INNS 1 LIMITED | Director | 2006-11-20 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
MALVERN COLLEGE ENTERPRISES LIMITED | Director | 2004-12-04 | CURRENT | 1992-04-14 | Active | |
ADVANCED ACCOMMODATION SYSTEMS LTD | Director | 2014-09-18 | CURRENT | 2013-12-17 | Dissolved 2017-05-02 | |
BALMUIR YACHTS LIMITED | Director | 2008-06-06 | CURRENT | 2008-06-06 | Active | |
HEARTSTONE INNS 1 LIMITED | Director | 2006-11-08 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
BALMUIR NOMINEES LTD | Director | 2006-05-22 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
PARKTEL PROPERTIES LIMITED | Director | 1997-10-01 | CURRENT | 1997-06-16 | Active - Proposal to Strike off | |
BALMUIR INVESTMENTS LTD | Director | 1994-01-19 | CURRENT | 1993-11-26 | Active | |
BALMUIR TRADING LIMITED | Director | 1993-02-03 | CURRENT | 1990-02-07 | Active | |
COVENTRY PARKSIDE MANAGEMENT COMPANY LIMITED | Director | 1992-11-25 | CURRENT | 1992-11-25 | Dissolved 2016-08-02 | |
PARKSIDE DEVELOPMENT COMPANY LIMITED | Director | 1992-02-01 | CURRENT | 1990-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Cancellation of shares. Statement of capital on 2023-11-03 GBP 5,229,568.236 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Cancellation of shares. Statement of capital on 2022-09-20 GBP 5,337,866.236 | ||
Purchase of own shares | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069369150009 | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-17 GBP 5,472,727.736 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-17 GBP 5,472,727.736 | |
RES01 | ADOPT ARTICLES 09/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150019 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 5642626.236 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD HUGH MARSHALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150018 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 5642626.236 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SPEAFI SECRETARIAL LIMITED on 2016-06-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 5642626.24 | |
SH19 | Statement of capital on 2016-02-15 GBP 5,642,626.24 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/01/16 | |
RES01 | ADOPT ARTICLES 28/01/16 | |
RES06 | REDUCE ISSUED CAPITAL 07/01/2016 | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 11281269.426 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 11281269.426 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 11281269.426 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150017 | |
AR01 | 17/06/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150016 | |
ANNOTATION | Clarification | |
SH06 | 22/04/15 STATEMENT OF CAPITAL GBP 11281269.43 | |
SH06 | 22/04/15 STATEMENT OF CAPITAL GBP 11280712 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
SH01 | 16/07/14 STATEMENT OF CAPITAL GBP 11282982.236 | |
SH01 | 02/07/14 STATEMENT OF CAPITAL GBP 11282734.092 | |
AR01 | 17/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 20/06/2014 | |
SH01 | 03/06/14 STATEMENT OF CAPITAL GBP 10152300.08 | |
SH01 | 28/05/14 STATEMENT OF CAPITAL GBP 10152111.08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 9450080.08 | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 9658772.08 | |
RES15 | CHANGE OF NAME 30/01/2014 | |
CERTNM | COMPANY NAME CHANGED HEARTSTONE INNS 2 LIMITED CERTIFICATE ISSUED ON 11/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 27/12/13 STATEMENT OF CAPITAL GBP 9316057.08 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150009 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 069369150006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069369150007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH01 | 26/09/13 STATEMENT OF CAPITAL GBP 9186903.04 | |
SH01 | 25/07/13 STATEMENT OF CAPITAL GBP 9032776.04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/06/13 FULL LIST | |
SH01 | 26/06/13 STATEMENT OF CAPITAL GBP 9014107.34 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 16/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. EDWARD JOHN BEALE / 16/06/2013 | |
SH01 | 05/06/13 STATEMENT OF CAPITAL GBP 8897132.34 | |
AP01 | DIRECTOR APPOINTED LLOYD HUGH MARSHALL | |
AP01 | DIRECTOR APPOINTED MR. EDWARD JOHN BEALE | |
SH01 | 15/05/13 STATEMENT OF CAPITAL GBP 5175847.34 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069369150006 | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 4683561 | |
SH01 | 06/02/13 STATEMENT OF CAPITAL GBP 4105588 | |
RES01 | ADOPT ARTICLES 07/01/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 3966488 | |
AR01 | 17/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 01/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 13/03/12 STATEMENT OF CAPITAL GBP 3874857.00 | |
SH01 | 22/02/12 STATEMENT OF CAPITAL GBP 3715040.00 | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 3406294.00 | |
RP04 | SECOND FILING FOR FORM SH01 | |
AR01 | 17/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES01 | ADOPT ARTICLES 30/12/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BIRCH / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010 | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES04 | GBP NC 1000000/2666667 10/09/2009 | |
123 | NC INC ALREADY ADJUSTED 11/09/09 | |
RES01 | ADOPT ARTICLES 10/09/2009 | |
123 | NC INC ALREADY ADJUSTED 30/06/09 | |
RES13 | ADOPTING NEW ARTICLES OF ASSOCIATION 30/06/2009 | |
RES04 | GBP NC 1000/1000000 30/06/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED ANDREW HAINING | |
288a | DIRECTOR APPOINTED ROBIN KENNEDY BLACK | |
288a | DIRECTOR APPOINTED JAMES BIRCH | |
288b | APPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY PEARS | |
CERTNM | COMPANY NAME CHANGED YOURCO 121 LIMITED CERTIFICATE ISSUED ON 06/08/09 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | COUTTS & COMPANY | ||
PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | ||
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
DEBENTURE | Satisfied | COUTTS & COMPANY |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as HEARTSTONE INNS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |