Company number 04812973
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 1
; Registration of charge 048129730031, created on 29 April 2016. The most likely internet sites of HALEBEECH LIMITED are www.halebeech.co.uk, and www.halebeech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Halebeech Limited is a Private Limited Company.
The company registration number is 04812973. Halebeech Limited has been working since 27 June 2003.
The present status of the company is Active. The registered address of Halebeech Limited is 68 Grafton Way London United Kingdom W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 July 2003
Appointed Date: 27 June 2003
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 July 2003
Appointed Date: 27 June 2003
HALEBEECH LIMITED Events
29 April 2016
Charge code 0481 2973 0031
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Ireland, as Security Trustee
Description: Contains fixed charge…
11 August 2015
Charge code 0481 2973 0030
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 84 high street, tunbridge wells, kent - freehold – absolute…
11 August 2015
Charge code 0481 2973 0029
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 9 and 10 eaglepoint, telford way, wakefield -…
11 August 2015
Charge code 0481 2973 0028
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 January 2007
Legal mortgage
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 84 high street tunbridge wells kent. With the benefit…
17 October 2006
Legal mortgage
Delivered: 19 October 2006
Status: Satisfied
on 7 August 2015
Persons entitled: Hsbc Bank PLC
Hsbc Bank PLC
Description: F/H property k/a (hsbc) the cross gloucester. With the…
18 August 2006
Deed of rental assignment
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
18 August 2006
Mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings at waterside drive langley (aka block a…
14 August 2006
Deed of rental assignment
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in and to all rent…
14 August 2006
Mortgage
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 7/8 market place basingstoke t/no HP380013 the goodwill all…
3 August 2006
Deed of rental assignment
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
3 August 2006
Mortgage deed
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 2 york street twickenham middlesex…
14 June 2006
Deed of rental assignment
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right, benefit and interest of…
14 June 2006
Deed of rental assignment
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right, title and interest of…
14 June 2006
Mortgage
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 45 market street wymondham norfolk and all buildings…
14 June 2006
Mortgage
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 3 dalton square lancaster t/no la 741545 and all buildings…
16 January 2006
Deed of rental assignment
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
16 January 2006
Mortgage
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Black castle bath road brislington t/no AV28845 and land…
5 May 2005
A standard security which was presented for registration in scotland on 12TH may 2005 and
Delivered: 20 May 2005
Status: Satisfied
on 21 December 2015
Persons entitled: Hsbc Bank PLC
Description: The subjects k/a the tweeddale arms hotel high street…
15 March 2005
Deed of rental assignment
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right,title,benefit and interest into all rent,licence…
15 March 2005
Mortgage deed
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The george public house,cavendish CO10 8BA; SK95897. And…
18 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 9 & 10 eagle point,telford…
24 June 2004
Deed of rental assignment
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
24 June 2004
Deed of rental assignment
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
24 June 2004
Mortgage deed
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property being 157 high street beckenham london t/no…
24 June 2004
Mortgage deed
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property being the victoria and land at front of the…
19 August 2003
Deed of assignment of rents
Delivered: 30 August 2003
Status: Satisfied
on 25 September 2012
Persons entitled: Newcastle Building Society
Description: The benefit of all rents, licence or tenancy fees.
19 August 2003
Mortgage
Delivered: 30 August 2003
Status: Satisfied
on 25 September 2012
Persons entitled: Newcastle Building Society
Description: The property known as land and buildings at 3-5 high…
18 August 2003
Deed of floating charge
Delivered: 30 August 2003
Status: Satisfied
on 25 September 2012
Persons entitled: Newcastle Buildings Society
Description: By way of floating charge the undertaking and all property…
18 August 2003
Mortgage
Delivered: 30 August 2003
Status: Satisfied
on 25 September 2012
Persons entitled: Newcastle Building Society
Description: The property known as land and buildings at 14 high street…
18 August 2003
Deed of assignment of rents
Delivered: 30 August 2003
Status: Satisfied
on 25 September 2012
Persons entitled: Newcastle Building Society
Description: The benefit of all rents, licence or tenancy fees.