HUMROSE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 04442565
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address CHUCHILL HOUSE SUITE 301, 120 BUNNS LANE MILL HILL, LONDON, NW7 2AS
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 fifty-four events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 2 ; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of HUMROSE DEVELOPMENTS LIMITED are www.humrosedevelopments.co.uk, and www.humrose-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and five months. Humrose Developments Limited is a Private Limited Company. The company registration number is 04442565. Humrose Developments Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Humrose Developments Limited is Chuchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. The company`s financial liabilities are £368.9k. It is £7.4k against last year. The cash in hand is £18.79k. It is £6.77k against last year. And the total assets are £941.87k, which is £22.96k against last year. COHEN, Andrew Laurence is a Secretary of the company. COHEN, Alan Philip is a Director of the company. COHEN, Andrew Laurence is a Director of the company. COHEN, Barbara Ethel is a Director of the company. COHEN, James Nigel is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


humrose developments Key Finiance

LIABILITIES £368.9k
+2%
CASH £18.79k
+56%
TOTAL ASSETS £941.87k
+2%
All Financial Figures

Current Directors

Secretary
COHEN, Andrew Laurence
Appointed Date: 20 May 2002

Director
COHEN, Alan Philip
Appointed Date: 20 May 2002
80 years old

Director
COHEN, Andrew Laurence
Appointed Date: 20 May 2002
56 years old

Director
COHEN, Barbara Ethel
Appointed Date: 20 May 2002
80 years old

Director
COHEN, James Nigel
Appointed Date: 20 May 2002
58 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

HUMROSE DEVELOPMENTS LIMITED Events

12 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2

29 Jun 2016
Satisfaction of charge 2 in full
29 Jun 2016
Satisfaction of charge 1 in full
20 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

...
... and 44 more events
11 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jun 2002
Secretary resigned
01 Jun 2002
Director resigned
01 Jun 2002
Registered office changed on 01/06/02 from: the studio, st nicholas close elstree herts WD6 3EW
20 May 2002
Incorporation

HUMROSE DEVELOPMENTS LIMITED Charges

29 October 2009
Legal charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 115B colsworth road leytonstone london in…
22 April 2009
Legal charge
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 115B colworth road keytonstone london t/no EGL151969.
4 November 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 westgate wakefield yorkshire t/no: WYK377242. Fixed…
4 November 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 brent street hendon london t/no: NGL2526. Fixed charge…
4 November 2004
Debenture
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 September 2003
Legal mortgage
Delivered: 26 September 2003
Status: Satisfied on 29 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold known as 6 and 8 market st,barnsley; SYK415061. With…
20 September 2002
Debenture
Delivered: 21 September 2002
Status: Satisfied on 29 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…