HATCH END INVESTMENTS LIMITED
EDGWARE

Hellopages » Greater London » Brent » HA8 5LD

Company number 05441150
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD
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-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Benjamin James Howe as a director on 1 December 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 . The most likely internet sites of HATCH END INVESTMENTS LIMITED are www.hatchendinvestments.co.uk, and www.hatch-end-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Hatch End Investments Limited is a Private Limited Company. The company registration number is 05441150. Hatch End Investments Limited has been working since 03 May 2005. The present status of the company is Active. The registered address of Hatch End Investments Limited is Kimberley House 31 Burnt Oak Broadway Edgware Middlesex Ha8 5ld. . LEINSTER SECRETARIES LIMITED is a Secretary of the company. MURPHY, John Michael is a Director of the company. SALEMOHAMED, Soraiya is a Director of the company. Secretary MURPHY, John Michael has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HOWE, Benjamin James has been resigned. Director MURPHY, John Michael has been resigned. Director PIGGOTT, Kim Maria has been resigned. Nominee Director JPCORD LIMITED has been resigned. Director LEINSTER MANAGEMENT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEINSTER SECRETARIES LIMITED
Appointed Date: 22 September 2005

Director
MURPHY, John Michael
Appointed Date: 06 July 2010
70 years old

Director
SALEMOHAMED, Soraiya
Appointed Date: 01 June 2011
32 years old

Resigned Directors

Secretary
MURPHY, John Michael
Resigned: 22 September 2005
Appointed Date: 03 May 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Director
HOWE, Benjamin James
Resigned: 01 December 2016
Appointed Date: 01 July 2013
86 years old

Director
MURPHY, John Michael
Resigned: 24 February 2009
Appointed Date: 03 May 2005
70 years old

Director
PIGGOTT, Kim Maria
Resigned: 24 February 2009
Appointed Date: 03 May 2005
68 years old

Nominee Director
JPCORD LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Director
LEINSTER MANAGEMENT LIMITED
Resigned: 23 May 2016
Appointed Date: 24 February 2009

HATCH END INVESTMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Termination of appointment of Benjamin James Howe as a director on 1 December 2016
17 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

17 Jun 2016
Termination of appointment of Leinster Management Limited as a director on 23 May 2016
17 Jun 2016
Secretary's details changed for Leinster Secretaries Limited on 29 April 2016
...
... and 43 more events
26 Jul 2005
New secretary appointed
21 Jun 2005
Particulars of mortgage/charge
11 May 2005
Director resigned
11 May 2005
Secretary resigned
03 May 2005
Incorporation

HATCH END INVESTMENTS LIMITED Charges

18 August 2015
Charge code 0544 1150 0003
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
18 August 2015
Charge code 0544 1150 0002
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 246/248 uxbridge rd pinner t/no NGL769266 and l/h 246A…
10 June 2005
Debenture
Delivered: 21 June 2005
Status: Satisfied on 25 August 2015
Persons entitled: Mortgage Agency Services Number One Limited
Description: F/H land and buildings at 246-248 uxbridge road, pinner…