HASSINGHAM LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TL

Company number 05509279
Status Active
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address 523 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 2,221 . The most likely internet sites of HASSINGHAM LIMITED are www.hassingham.co.uk, and www.hassingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Hassingham Limited is a Private Limited Company. The company registration number is 05509279. Hassingham Limited has been working since 15 July 2005. The present status of the company is Active. The registered address of Hassingham Limited is 523 Highgate Studios 53 79 Highgate Road London Nw5 1tl. . HAIG, Colin is a Secretary of the company. HAIG, Colin is a Director of the company. MUSGRAVE, Paul is a Director of the company. Secretary KAPLAN, Dionysia Germaine has been resigned. Director CURTIS, Peter James has been resigned. Director INDIG, Guy has been resigned. Director KAPLAN, Dionysia Germaine has been resigned. Director KAPLAN, Mark Hilliard has been resigned. Director WALTERS, Simon Howard has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
HAIG, Colin
Appointed Date: 06 December 2007

Director
HAIG, Colin
Appointed Date: 20 December 2013
66 years old

Director
MUSGRAVE, Paul
Appointed Date: 20 December 2013
52 years old

Resigned Directors

Secretary
KAPLAN, Dionysia Germaine
Resigned: 06 December 2007
Appointed Date: 15 July 2005

Director
CURTIS, Peter James
Resigned: 16 March 2012
Appointed Date: 01 October 2009
64 years old

Director
INDIG, Guy
Resigned: 20 December 2013
Appointed Date: 16 March 2012
53 years old

Director
KAPLAN, Dionysia Germaine
Resigned: 06 December 2007
Appointed Date: 15 July 2005
73 years old

Director
KAPLAN, Mark Hilliard
Resigned: 06 December 2007
Appointed Date: 15 July 2005
67 years old

Director
WALTERS, Simon Howard
Resigned: 17 April 2011
Appointed Date: 06 December 2007
62 years old

Persons With Significant Control

Forest Hingham Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HASSINGHAM LIMITED Events

27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 May 2016
Full accounts made up to 31 December 2015
22 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,221

28 May 2015
Full accounts made up to 31 December 2014
25 Jul 2014
Full accounts made up to 31 December 2013
...
... and 50 more events
15 Dec 2005
Ad 01/12/05--------- £ si 509@1=509 £ ic 1712/2221
15 Dec 2005
Ad 01/12/05--------- £ si 1710@1=1710 £ ic 2/1712
07 Dec 2005
Particulars of mortgage/charge
07 Dec 2005
Particulars of mortgage/charge
15 Jul 2005
Incorporation

HASSINGHAM LIMITED Charges

20 December 2013
Charge code 0550 9279 0005
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank or Ireland (As Security Trustee for and on Behalf of the Beneficiaries)
Description: Hassingham house, hardingham street, hingham, south norfolk…
13 October 2009
Confirmatory security agreement
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h property k/a the grange nursing home 25 church…
7 December 2007
Composite debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: For details of property charged please refer to form 395…
1 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 4 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H hassingham hall hardingham street hi. By way of fixed…
1 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 4 January 2008
Persons entitled: National Westminster Bank PLC
Description: Hassingham hall hardingham street norfol. Fixed and…