HARDING HOMES (EAST STREET) LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 05064903
Status Active
Incorporation Date 5 March 2004
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 forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 219 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of HARDING HOMES (EAST STREET) LIMITED are www.hardinghomeseaststreet.co.uk, and www.harding-homes-east-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Harding Homes East Street Limited is a Private Limited Company. The company registration number is 05064903. Harding Homes East Street Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Harding Homes East Street 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 CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARDING, Mark Ronald
Appointed Date: 05 March 2004

Director
HARDING, Jason Scott
Appointed Date: 05 March 2004
55 years old

Director
HARDING, Mark Ronald
Appointed Date: 05 March 2004
66 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

HARDING HOMES (EAST STREET) LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 May 2016
22 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 219

08 Mar 2016
Total exemption full accounts made up to 31 May 2015
01 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 219

10 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 37 more events
30 Mar 2004
Director resigned
30 Mar 2004
Secretary resigned
30 Mar 2004
New director appointed
30 Mar 2004
New secretary appointed;new director appointed
05 Mar 2004
Incorporation

HARDING HOMES (EAST STREET) LIMITED Charges

16 April 2010
Legal charge
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land and buildings to the north side of east street…
16 April 2010
Debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land and buildings to the north side of east street…
14 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Gmac-Rfc Property Finance Limited
Description: For details of properties charged please refer to form 395…
30 June 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Gladstar Limited
Description: Land at rear 7 mill hotel east street colchester essex.
30 June 2004
Legal charge
Delivered: 6 July 2004
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the rear of the mill east street colchester essex…
30 June 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…