Company number 02964498
Status Active
Incorporation Date 2 September 1994
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HATTON METALS LIMITED are www.hattonmetals.co.uk, and www.hatton-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hatton Metals Limited is a Private Limited Company.
The company registration number is 02964498. Hatton Metals Limited has been working since 02 September 1994.
The present status of the company is Active. The registered address of Hatton Metals Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ROSENTHAL, Ronny is a Director of the company. Secretary BAKER, Jean Margaret has been resigned. Secretary BENOUAICH, Hana has been resigned. Secretary BENSION, Joseph has been resigned. Secretary WILSON, Mark has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director BENOVAICH, Samuel has been resigned. Director BROWN, Allan John has been resigned. Director GRAY, Russell Anthony has been resigned. Director RUNDLE, Barry has been resigned. Director SACHS, Peter has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
WILSON, Mark
Resigned: 04 October 1994
Appointed Date: 04 October 1994
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 October 1994
Appointed Date: 02 September 1994
Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 10 February 2004
Appointed Date: 01 March 1995
Director
BENOVAICH, Samuel
Resigned: 02 March 1995
Appointed Date: 11 October 1994
71 years old
Director
BROWN, Allan John
Resigned: 02 September 1995
Appointed Date: 04 October 1994
76 years old
Director
RUNDLE, Barry
Resigned: 04 October 1994
Appointed Date: 04 October 1994
73 years old
Director
SACHS, Peter
Resigned: 04 October 1994
Appointed Date: 04 October 1994
77 years old
Nominee Director
BUYVIEW LTD
Resigned: 11 October 1994
Appointed Date: 02 September 1994
Persons With Significant Control
Ronny Rosenthal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more
HATTON METALS LIMITED Events
09 Dec 2016
Total exemption small company accounts made up to 29 February 2016
22 Sep 2016
Confirmation statement made on 2 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
19 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 78 more events
17 Jan 1995
Registered office changed on 17/01/95 from: pearl house 746 finchley road london NW11 7TH
07 Nov 1994
Secretary resigned;new secretary appointed
07 Nov 1994
Director resigned;new director appointed
07 Nov 1994
Registered office changed on 07/11/94 from: 8-10 stamford hill london N16 6XZ
28 July 2006
Fixed and floating charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 February 1996
Debenture
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Singer & Friedlander Factors Limited
Description: All the book and other debts due to the company from time…
3 April 1995
A legal charge over the book debts of the company
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Maddox Factoring (UK) Limited
Description: A legal charge over all book debts and the benefit of all…