TOP TEN HAYASHI SPORTS LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0SH

Company number 02891262
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address UNIT 1 DAVENPORT CENTRE, RENWICK ROAD, BARKING, ESSEX, IG11 0SH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOP TEN HAYASHI SPORTS LIMITED are www.toptenhayashisports.co.uk, and www.top-ten-hayashi-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bexleyheath Rail Station is 4.7 miles; to Catford Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 9.3 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Ten Hayashi Sports Limited is a Private Limited Company. The company registration number is 02891262. Top Ten Hayashi Sports Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Top Ten Hayashi Sports Limited is Unit 1 Davenport Centre Renwick Road Barking Essex Ig11 0sh. . SHARIF, Sakander, Director is a Director of the company. Secretary LAM, Kim Fawn has been resigned. Secretary SHARIF, Asgar has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director LAM, Sik Yuen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
SHARIF, Sakander, Director
Appointed Date: 05 September 1994
64 years old

Resigned Directors

Secretary
LAM, Kim Fawn
Resigned: 06 September 1994
Appointed Date: 11 March 1994

Secretary
SHARIF, Asgar
Resigned: 05 May 2013
Appointed Date: 06 September 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 March 1994
Appointed Date: 25 January 1994

Director
LAM, Sik Yuen
Resigned: 01 February 1995
Appointed Date: 11 March 1994
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 March 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Director Sakander Sharif
Notified on: 1 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more

TOP TEN HAYASHI SPORTS LIMITED Events

09 Apr 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
24 Mar 1994
Registered office changed on 24/03/94 from: 31 corsham street london N1 6DR

24 Mar 1994
Secretary resigned;new secretary appointed;director resigned

24 Mar 1994
New director appointed

03 Mar 1994
Company name changed bryshield LIMITED\certificate issued on 04/03/94

25 Jan 1994
Incorporation

TOP TEN HAYASHI SPORTS LIMITED Charges

18 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 davenport centre, renwick road…
3 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1998
Rent deposit deed
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: Samuel Ross Reed
Description: All the company's right title and interest in and to the…
17 November 1994
Single debenture
Delivered: 21 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1994
Deposit agreement
Delivered: 19 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. Account…