HARDWICK ESTATES LIMITED
LONDON TOWER WORKS PROPERTY COMPANY LIMITED

Hellopages » Greater London » Barnet » NW2 2EG

Company number 01182254
Status Active
Incorporation Date 29 August 1974
Company Type Private Limited Company
Address 7 FARM AVENUE, LONDON, NW2 2EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 8 in full; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of HARDWICK ESTATES LIMITED are www.hardwickestates.co.uk, and www.hardwick-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Hardwick Estates Limited is a Private Limited Company. The company registration number is 01182254. Hardwick Estates Limited has been working since 29 August 1974. The present status of the company is Active. The registered address of Hardwick Estates Limited is 7 Farm Avenue London Nw2 2eg. . KEANE, Eunice Deborah Jebb is a Secretary of the company. KEANE, Owen Ashley is a Director of the company. Secretary HALEY, Valerie Joan has been resigned. Secretary KEANE, Owen Ashley has been resigned. Secretary KNUWE, Mary Josephine has been resigned. Director HALEY, Russell Frederick has been resigned. Director HALEY, Russell Frederick has been resigned. Director HALEY, Valerie Joan has been resigned. Director KEANE, Owen Ashley has been resigned. Director STOKE, Jeremy Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEANE, Eunice Deborah Jebb
Appointed Date: 26 September 2008

Director
KEANE, Owen Ashley
Appointed Date: 15 December 1999
60 years old

Resigned Directors

Secretary
HALEY, Valerie Joan
Resigned: 26 September 2008

Secretary
KEANE, Owen Ashley
Resigned: 26 September 2008
Appointed Date: 26 September 2008

Secretary
KNUWE, Mary Josephine
Resigned: 13 May 1992

Director
HALEY, Russell Frederick
Resigned: 16 October 2003
Appointed Date: 25 September 2003
93 years old

Director
HALEY, Russell Frederick
Resigned: 15 December 1999
93 years old

Director
HALEY, Valerie Joan
Resigned: 26 September 2008
Appointed Date: 17 March 1992
90 years old

Director
KEANE, Owen Ashley
Resigned: 15 January 2000
Appointed Date: 15 December 1999
60 years old

Director
STOKE, Jeremy Michael
Resigned: 19 February 1992
74 years old

Persons With Significant Control

Mr Owen Ashley Keane
Notified on: 13 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ivan John Keane
Notified on: 13 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARDWICK ESTATES LIMITED Events

28 Oct 2016
Satisfaction of charge 5 in full
28 Oct 2016
Satisfaction of charge 8 in full
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000

...
... and 91 more events
03 Feb 1988
Return made up to 21/12/87; full list of members

24 Aug 1987
Accounts for a small company made up to 31 December 1985

28 Nov 1986
Return made up to 17/11/86; full list of members

05 Nov 1986
Particulars of mortgage/charge

29 Aug 1974
Incorporation

HARDWICK ESTATES LIMITED Charges

26 September 2008
Legal charge
Delivered: 6 October 2008
Status: Outstanding
Persons entitled: Azoran Investments Limited
Description: Hardwick industrial park hardwick road great gransden…
1 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Satisfied on 28 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying to the east of hardwick road…
18 February 2000
Mortgage
Delivered: 3 March 2000
Status: Satisfied on 20 July 2005
Persons entitled: Cambridge Building Society
Description: The freehold property known as hardwicke industrial estate…
6 March 1992
Legal charge
Delivered: 12 March 1992
Status: Satisfied on 7 December 2009
Persons entitled: Doreen Stoke
Description: F/H property k/a "tower works", great gransden…
23 July 1990
Mortgage
Delivered: 3 August 1990
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property at hardwick industrial park great gransden…
26 February 1990
Debenture
Delivered: 7 March 1990
Status: Satisfied on 12 September 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
23 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied on 3 August 1990
Persons entitled: Ucb Bank PLC
Description: F/H property k/a tower works hardwick lane great grasden…
28 October 1986
Debenture
Delivered: 5 November 1986
Status: Satisfied on 28 June 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1980
Memorandum of deposit of deeds & documents
Delivered: 3 January 1981
Status: Satisfied on 28 June 1989
Persons entitled: The Royal Bank of Scotland Limited
Description: Property at tower works great gransden, cambridgeshire.