HARDING HOMES (EAST ANGLIA) LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 03999855
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of HARDING HOMES (EAST ANGLIA) LIMITED are www.hardinghomeseastanglia.co.uk, and www.harding-homes-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Harding Homes East Anglia Limited is a Private Limited Company. The company registration number is 03999855. Harding Homes East Anglia Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Harding Homes East Anglia Limited is 29 30 Fitzroy Square London W1t 6lq. . HARDING, Mark Ronald is a Secretary of the company. HARDING, Jason Scott is a Director of the company. HARDING, Mark Ronald is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARDING, Mark Ronald
Appointed Date: 23 May 2000

Director
HARDING, Jason Scott
Appointed Date: 23 May 2000
55 years old

Director
HARDING, Mark Ronald
Appointed Date: 23 May 2000
66 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

HARDING HOMES (EAST ANGLIA) LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

08 Mar 2016
Total exemption full accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

10 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 79 more events
15 Jun 2000
New director appointed
15 Jun 2000
New secretary appointed;new director appointed
15 Jun 2000
Director resigned
15 Jun 2000
Secretary resigned
23 May 2000
Incorporation

HARDING HOMES (EAST ANGLIA) LIMITED Charges

11 July 2013
Charge code 0399 9855 0027
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that land and building known as the land at the…
11 July 2013
Charge code 0399 9855 0026
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that land and building known as the land at the…
24 December 2008
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 grosvenor place east street colchester any other…
24 December 2008
Legal charge
Delivered: 10 January 2009
Status: Satisfied on 20 February 2013
Persons entitled: National Westminster Bank PLC
Description: 50 grosvenor place east street colchester any other…
24 December 2008
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 grosvenor place east street colchester any other…
24 December 2008
Legal charge
Delivered: 10 January 2009
Status: Satisfied on 20 February 2013
Persons entitled: National Westminster Bank PLC
Description: 36 grosvenor place east street colchester any other…
24 December 2008
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 grosvenor place east street colchester any other…
24 December 2008
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 marriages yard east street colchester any other interest…
4 January 2008
Legal charge
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18/18A the willows and land adjoining…
1 March 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Charles Derek Brown and William Maurice Brown
Description: F/H property k/a 67, 68 and 69 east street colchester.
11 November 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the old siege house, east street, colchester, t/n…
4 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Colchester mill hotel 60/66 and 67 68&69 east street…
4 July 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied on 24 July 2003
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
5 February 2003
Legal charge
Delivered: 8 February 2003
Status: Satisfied on 24 July 2003
Persons entitled: Dunbar Bank PLC
Description: F/H properties k/a (1) colchester mill hotel east street…
5 February 2003
Letter of set off
Delivered: 8 February 2003
Status: Satisfied on 24 July 2003
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
5 February 2003
Charge over construction contract
Delivered: 8 February 2003
Status: Satisfied on 24 July 2003
Persons entitled: Dunbar Bank PLC
Description: All the rights title and interest of the company in and to…
5 February 2003
Legal charge
Delivered: 8 February 2003
Status: Satisfied on 24 July 2003
Persons entitled: Gladstar Limited
Description: Colchester mill hotel,60-66,67,68 and 69 east…
2 April 2002
Shares charge
Delivered: 10 April 2002
Status: Satisfied on 24 July 2003
Persons entitled: Close Brothers Limited
Description: One hundred ordinary shares of £1.00 each in the capital of…
2 April 2002
Charge
Delivered: 10 April 2002
Status: Satisfied on 24 July 2003
Persons entitled: Close Brothers Limited
Description: The monies now or hereafter to be standing to the credit of…
2 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 24 July 2003
Persons entitled: Close Brothers Limited
Description: By way of legal charge the property known as 67, 68, & 69…
25 January 2002
Legal charge
Delivered: 8 February 2002
Status: Satisfied on 13 December 2002
Persons entitled: Gladstar Limited
Description: The property k/a 67, 68 and 69 east street, colchester.
24 August 2001
Legal charge
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Charles Derek Brown and William Maurice Brown
Description: The f/h property k/a 60/66 east street, colchester, essex.
18 December 2000
Debenture
Delivered: 23 December 2000
Status: Satisfied on 20 August 2002
Persons entitled: Dunbar Bank PLC
Description: First floating charge all undertakings and assets of the…
18 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 13 December 2002
Persons entitled: Dunbar Bank PLC
Description: F/Hold land known as 67 to 69 east st,colchester,essex with…
7 July 2000
Legal charge
Delivered: 19 July 2000
Status: Satisfied on 13 December 2002
Persons entitled: Close Brothers Limited
Description: 7 church lane brantham ipswich suffolk. Together with all…
7 July 2000
Floating charge
Delivered: 19 July 2000
Status: Satisfied on 24 July 2003
Persons entitled: Close Brothers Limited
Description: Floating charge its undertaking and all property and assets…