HOWUN LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8EQ

Company number 03328329
Status Active
Incorporation Date 5 March 1997
Company Type Private Limited Company
Address 11 ALBEMARLE ROAD, EAST BARNET, BARNET, ENGLAND, EN4 8EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of HOWUN LIMITED are www.howun.co.uk, and www.howun.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eight months. Howun Limited is a Private Limited Company. The company registration number is 03328329. Howun Limited has been working since 05 March 1997. The present status of the company is Active. The registered address of Howun Limited is 11 Albemarle Road East Barnet Barnet England En4 8eq. The company`s financial liabilities are £784.18k. It is £-48.26k against last year. And the total assets are £818.51k, which is £88.83k against last year. BAKRANIA, Kamlesh is a Secretary of the company. BAKRANIA, Kamlesh is a Director of the company. BAKRANIA, Rasik is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


howun Key Finiance

LIABILITIES £784.18k
-6%
CASH n/a
TOTAL ASSETS £818.51k
+12%
All Financial Figures

Current Directors

Secretary
BAKRANIA, Kamlesh
Appointed Date: 05 March 1997

Director
BAKRANIA, Kamlesh
Appointed Date: 05 March 1997
74 years old

Director
BAKRANIA, Rasik
Appointed Date: 05 March 1997
73 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 March 1997
Appointed Date: 05 March 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 March 1997
Appointed Date: 05 March 1997

Persons With Significant Control

Mrs Kamlesh Rasik Bakrania
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HOWUN LIMITED Events

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

02 Dec 2015
Registration of charge 033283290046, created on 18 November 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 104 more events
17 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1997
Incorporation

HOWUN LIMITED Charges

18 November 2015
Charge code 0332 8329 0046
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Retail Money Market Limited Security Trustee Services Limited
Description: 47 lancaster road london…
9 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: Land and buildings at 231 lower clapton road london t/n…
24 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 79 fore street edmonton.
24 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 366A stag lane kingsbury.
24 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 52 white hart lane tottenham.
24 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 47-49 albury ride cheshnut waltham cross.
27 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 105,107 and 109 crossbrook street chestnut.
21 December 2005
Debenture
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Legal charge
Delivered: 7 January 2006
Status: Satisfied on 30 June 2006
Persons entitled: Clydesdale Bank PLC
Description: F/H property at 366A stag lane london t/no NGL771344.
9 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 49 albury ride cheshunt herts and f/h land…
10 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property unit 7H and 7J caslough centre eley estate…
3 February 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property known as 52, white hart lane london…
25 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H of 41 church street london N9 9QD t/no NGL140203. By…
30 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the rear of 796-802 high road, tottenham…
23 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a nelson mandela close london N10 1LA t/no:…
19 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 221 turners hill cheshunt waltham cross EN8 9DG.
28 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 27 February 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 6 deer park,waltham abbey,essex.
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 28 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 elmwood ave,kenton midd'x.
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 28 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6 mackensie court 11 highlands ave,winchmore hill…
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 28 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5 mackensie court 11 highlands ave,winchmore hill…
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 28 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4 mackensie court 11 highlands ave,winchmore hill…
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 28 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 mackensie court 11 highlands ave,winchmore hill…
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 28 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2 mackensie court 11 highlands ave,winchmore hill…
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 28 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1 mackensie court 11 highlands ave,winchmore hill…
15 April 2002
Legal charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 glenhurst road london N12.
4 January 2002
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13A sefton avenue london.
2 January 2001
Legal charge
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at 512/514 hornsey road islington.
22 December 2000
Legal charge
Delivered: 9 January 2001
Status: Satisfied on 13 November 2001
Persons entitled: Barclays Bank PLC
Description: Property k/a 17 high street cheshunt.
22 August 2000
Legal charge
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a flat 1 altior court 74/76 shgepherds hill…
23 March 2000
Legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 addison avenue southgate london N14.
23 March 1998
Legal charge
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 harvey road L.B. of haringey t/n-MX407195.
23 March 1998
Legal charge
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98 beresford road L.B. of haringey t/n-MX420207.
30 December 1997
Legal charge
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 southfields hendon l/b of barnet t/n NGL252678.
21 October 1997
Legal charge
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat 112D marlborough road enfield london…
19 October 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 and 38 bute gardens L.B. of hammersmith and fulham…
19 October 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 and 40 bute gardens L.B. of hammersmith and fulham…
19 October 1997
Legal charge by the company and handsale limited
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 bute gardens l/b of hammersmith and fulham…
26 September 1997
Legal charge
Delivered: 13 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 coleraine road l/b of haringey t/no;-MX479923.
12 September 1997
Legal charge
Delivered: 22 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 grovelands road london borough of enfiled t/n MX76597.
8 September 1997
Legal charge
Delivered: 15 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 wheatley close hall lane hendon L.B. of barnet…
18 August 1997
Legal charge
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40,42,44,46 48 gloucester road london borough of enfield…
14 August 1997
Legal charge
Delivered: 1 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 coleraine road hornsey london borough of haringey…
29 July 1997
Legal charge
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 490 whitton avenue west greenford london borough of ealing…
25 April 1997
Debenture
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 April 1997
Legal charge by the company and handsale limited
Delivered: 23 April 1997
Status: Satisfied on 24 September 1997
Persons entitled: Barclays Bank PLC
Description: 64 friern park,finchley,l/b of barnet t/no.ngl 737656.
10 April 1997
Floating charge
Delivered: 21 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all the undertaking property and assets of…

Similar Companies

HOWUN (2002) LIMITED HOWUN (2010) LIMITED HOWUNALIS LIMITED HOWUNCEA HOWUNSAY HOWVALE LIMITED HOWVIN LIMITED