HIGH POINT EDMONTON LIMITED
WALTHAM CROSS HALL'S FLOORINGS LIMITED HALLS CARPETS LIMITED

Hellopages » Hertfordshire » Broxbourne » EN7 5ND

Company number 00396748
Status Active
Incorporation Date 4 July 1945
Company Type Private Limited Company
Address COLESGROVE MANOR HALSTEAD HILL, GOFFS OAK, WALTHAM CROSS, HERTFORDSHIRE, EN7 5ND
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 one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of HIGH POINT EDMONTON LIMITED are www.highpointedmonton.co.uk, and www.high-point-edmonton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and three months. High Point Edmonton Limited is a Private Limited Company. The company registration number is 00396748. High Point Edmonton Limited has been working since 04 July 1945. The present status of the company is Active. The registered address of High Point Edmonton Limited is Colesgrove Manor Halstead Hill Goffs Oak Waltham Cross Hertfordshire En7 5nd. . HALL, Cheryl Vivien is a Secretary of the company. HALL, Richard Anthony is a Director of the company. Secretary WADE, John Kenneth has been resigned. Director DICKENS, Malcolm Roy has been resigned. Director HALL, Cheryl Vivien has been resigned. Director SHARPE, Peter Mark has been resigned. Director WADE, John Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALL, Cheryl Vivien
Appointed Date: 13 June 2013

Director

Resigned Directors

Secretary
WADE, John Kenneth
Resigned: 13 June 2013

Director
DICKENS, Malcolm Roy
Resigned: 04 July 1997
93 years old

Director
HALL, Cheryl Vivien
Resigned: 13 June 2013
Appointed Date: 02 January 1997
61 years old

Director
SHARPE, Peter Mark
Resigned: 06 October 2008
Appointed Date: 01 October 1999
58 years old

Director
WADE, John Kenneth
Resigned: 28 March 2013
Appointed Date: 02 January 1997
70 years old

Persons With Significant Control

Mr Richard Anthony Hall
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cheryl Hall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGH POINT EDMONTON LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 March 2015
12 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
27 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 718,000

...
... and 130 more events
14 Nov 1986
Full accounts made up to 30 June 1986

10 Sep 1986
Particulars of mortgage/charge

10 Sep 1986
Particulars of mortgage/charge

30 May 1973
Company name changed\certificate issued on 30/05/73
04 Jul 1945
Certificate of incorporation

HIGH POINT EDMONTON LIMITED Charges

15 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Property Finance Nominees (No.3) Limited
Description: F/H property k/a land and buildings on the west side of…
15 February 2013
Debenture
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Property Financve Nominees (No.3) Limited
Description: By way of legal mortgage all estates or interests in the…
9 September 2011
All assets debenture
Delivered: 13 September 2011
Status: Satisfied on 10 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 1999
Chattels mortgage
Delivered: 26 February 1999
Status: Satisfied on 15 January 2013
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: 1 x conveyor system s/no.S5194 and 1 x 5 metre wide…
29 July 1998
Legal mortgage
Delivered: 4 August 1998
Status: Satisfied on 29 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 80-82 pretoria road edmonton l/b of…
16 June 1998
Mortgage debenture
Delivered: 23 June 1998
Status: Satisfied on 29 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 3 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a hallax works service road enfield together…
2 June 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 3 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 80 pretoria road north edmonton with all…
2 June 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 3 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a land in pretoria road edmonton together…
2 June 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 3 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings on the west side of…
18 March 1994
Fixed and floating charge
Delivered: 24 March 1994
Status: Satisfied on 3 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Debenture
Delivered: 29 December 1989
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1986
Legal charge
Delivered: 10 September 1986
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: 80 pretoria road, edmonton N18.
28 August 1986
Legal charge
Delivered: 10 September 1986
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: 82 pretoria road, edmonton london N18.
2 March 1983
Guarantee & debenture
Delivered: 9 March 1983
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1964
Mortgage
Delivered: 1 January 1965
Status: Satisfied on 15 January 2013
Persons entitled: Midland Bank PLC
Description: Freehold: 16, crane grove, sandon, N.7. with all fixtures.
21 December 1964
Mortgage
Delivered: 1 January 1965
Status: Satisfied on 15 January 2013
Persons entitled: Midland Bank PLC
Description: Freehold: 16A, crane grove, N.7. with all fixtures.
21 December 1964
Mortgage
Delivered: 1 January 1965
Status: Satisfied on 15 January 2013
Persons entitled: Midland Bank PLC
Description: Freehold: 18, crane grove, N.7. with all fixtures.