HOBSONS CHOICE INVESTMENTS (HOLDINGS) LIMITED
KENT HOBSONS CHOICE (1994) LIMITED MARLBOROUGH COURT WESTERHAM LIMITED HOBSONS CHOICE LIMITED

Hellopages » Greater London » Bexley » DA14 4DT
Company number 02954569
Status Active
Incorporation Date 1 August 1994
Company Type Private Limited Company
Address 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 4DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of HOBSONS CHOICE INVESTMENTS (HOLDINGS) LIMITED are www.hobsonschoiceinvestmentsholdings.co.uk, and www.hobsons-choice-investments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bickley Rail Station is 3.2 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobsons Choice Investments Holdings Limited is a Private Limited Company. The company registration number is 02954569. Hobsons Choice Investments Holdings Limited has been working since 01 August 1994. The present status of the company is Active. The registered address of Hobsons Choice Investments Holdings Limited is 12 Hatherley Road Sidcup Kent Da14 4dt. . POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. SMITHSON, Karen is a Director of the company. SMITHSON, Robert Graham is a Director of the company. Secretary HAWKER, Brian has been resigned. Secretary WICKER, Jennifer Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RLC SECRETARIES LIMITED has been resigned. Director HAWKER, Brenda has been resigned. Director HAWKER, Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITHSON, Ronald Albert has been resigned. Director SMITHSON, Terence Ronald has been resigned. Director RLC DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 03 March 2008

Director
SMITHSON, Karen
Appointed Date: 08 November 2010
70 years old

Director
SMITHSON, Robert Graham
Appointed Date: 17 December 2009
72 years old

Resigned Directors

Secretary
HAWKER, Brian
Resigned: 19 January 1998
Appointed Date: 06 November 1994

Secretary
WICKER, Jennifer Mary
Resigned: 01 September 2009
Appointed Date: 30 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 1994
Appointed Date: 01 August 1994

Secretary
RLC SECRETARIES LIMITED
Resigned: 01 September 2000
Appointed Date: 19 January 1998

Director
HAWKER, Brenda
Resigned: 19 January 1998
Appointed Date: 06 November 1994
83 years old

Director
HAWKER, Brian
Resigned: 19 January 1998
Appointed Date: 06 November 1994
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 1994
Appointed Date: 01 August 1994

Director
SMITHSON, Ronald Albert
Resigned: 08 August 2011
Appointed Date: 01 September 2009
104 years old

Director
SMITHSON, Terence Ronald
Resigned: 01 September 2009
Appointed Date: 30 December 1997
76 years old

Director
RLC DIRECTORS LIMITED
Resigned: 27 February 1998
Appointed Date: 19 January 1998

Persons With Significant Control

Mr Robert Smithson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Smithson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOBSONS CHOICE INVESTMENTS (HOLDINGS) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
18 Aug 2016
Satisfaction of charge 1 in full
09 May 2016
Registration of charge 029545690004, created on 29 April 2016
09 May 2016
Registration of charge 029545690003, created on 29 April 2016
...
... and 80 more events
09 Aug 1995
Return made up to 01/08/95; full list of members
18 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1994
New director appointed

18 Nov 1994
Registered office changed on 18/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Aug 1994
Incorporation

HOBSONS CHOICE INVESTMENTS (HOLDINGS) LIMITED Charges

29 April 2016
Charge code 0295 4569 0004
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
29 April 2016
Charge code 0295 4569 0003
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
1 September 1998
Debenture
Delivered: 3 September 1998
Status: Satisfied on 22 April 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 July 1998
Legal mortgage
Delivered: 21 July 1998
Status: Satisfied on 18 August 2016
Persons entitled: Midland Bank PLC
Description: Property at marlborough court croydon road westerham kent…