EHE 3 LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5HE

Company number 08570536
Status Active
Incorporation Date 14 June 2013
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Michael Smith as a director on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EHE 3 LIMITED are www.ehe3.co.uk, and www.ehe-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Ehe 3 Limited is a Private Limited Company. The company registration number is 08570536. Ehe 3 Limited has been working since 14 June 2013. The present status of the company is Active. The registered address of Ehe 3 Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . QUAYLE, Clifford Anthony is a Director of the company. ROBERTS, David Ian is a Director of the company. SHEEHAN, Bobby Brendan is a Director of the company. SMITH, Michael James is a Director of the company. Secretary JONES, Gareth has been resigned. Director DACOSTA, Trevor Keith has been resigned. Director FOLEY, Nicola has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 14 June 2013
64 years old

Director
ROBERTS, David Ian
Appointed Date: 14 June 2013
69 years old

Director
SHEEHAN, Bobby Brendan
Appointed Date: 19 December 2014
44 years old

Director
SMITH, Michael James
Appointed Date: 01 October 2016
55 years old

Resigned Directors

Secretary
JONES, Gareth
Resigned: 19 December 2014
Appointed Date: 14 June 2013

Director
DACOSTA, Trevor Keith
Resigned: 29 July 2016
Appointed Date: 07 June 2016
61 years old

Director
FOLEY, Nicola
Resigned: 30 March 2016
Appointed Date: 17 March 2015
42 years old

Persons With Significant Control

Edinburgh Retail Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EHE 3 LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
11 Oct 2016
Appointment of Mr Michael Smith as a director on 1 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
09 Jun 2016
Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016
...
... and 11 more events
16 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2

25 Sep 2013
Registration of charge 085705360001
11 Sep 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jun 2013
Current accounting period shortened from 30 June 2014 to 31 December 2013
14 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EHE 3 LIMITED Charges

9 January 2015
Charge code 0857 0536 0003
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
9 January 2015
Charge code 0857 0536 0002
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
19 September 2013
Charge code 0857 0536 0001
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Auster Real Estate Opportunities S.a R.L.
Description: Notification of addition to or amendment of charge…

Similar Companies

EHE 1 LIMITED EHE 2 LIMITED EHE 4 LIMITED EHE 5 LIMITED EHE 6 LIMITED EHE ANCARRAIG LTD EHE BENLEVA LTD