HATTON GARDEN TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1QZ

Company number 00970517
Status Active
Incorporation Date 20 January 1970
Company Type Private Limited Company
Address 5 SPENCER WALK, HAMPSTEAD HIGH STREET, LONDON, NW3 1QZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of HATTON GARDEN TRUSTEES LIMITED are www.hattongardentrustees.co.uk, and www.hatton-garden-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Hatton Garden Trustees Limited is a Private Limited Company. The company registration number is 00970517. Hatton Garden Trustees Limited has been working since 20 January 1970. The present status of the company is Active. The registered address of Hatton Garden Trustees Limited is 5 Spencer Walk Hampstead High Street London Nw3 1qz. The cash in hand is £0k. It is £0k against last year. . GRAHAME, Alan is a Secretary of the company. GREENWOOD, Jeffrey Michael is a Director of the company. GREENWOOD, Joel Amichai is a Director of the company. LAWSON, Edward Colin Samuel is a Director of the company. ORTON, Simon Paul is a Director of the company. Secretary ORGAN, Harold Peter Murray has been resigned. Secretary SEGAL, Fru has been resigned. Director CONNICK, Harold Ivor has been resigned. Director GRAHAME, Leo has been resigned. Director LAWSON, Geoffrey Clive Henry has been resigned. Director ORGAN, Harold Peter Murray has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hatton garden trustees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAHAME, Alan
Appointed Date: 09 July 1997

Director
GREENWOOD, Jeffrey Michael
Appointed Date: 27 May 1994
90 years old

Director
GREENWOOD, Joel Amichai
Appointed Date: 17 December 2013
55 years old

Director
LAWSON, Edward Colin Samuel
Appointed Date: 17 December 2013
57 years old

Director
ORTON, Simon Paul
Appointed Date: 17 December 2013
55 years old

Resigned Directors

Secretary
ORGAN, Harold Peter Murray
Resigned: 30 September 1992

Secretary
SEGAL, Fru
Resigned: 09 July 1997
Appointed Date: 30 September 1992

Director
CONNICK, Harold Ivor
Resigned: 12 December 2013
98 years old

Director
GRAHAME, Leo
Resigned: 08 November 2002
Appointed Date: 30 September 1992
113 years old

Director
LAWSON, Geoffrey Clive Henry
Resigned: 23 June 2013
85 years old

Director
ORGAN, Harold Peter Murray
Resigned: 30 September 1992
106 years old

HATTON GARDEN TRUSTEES LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
08 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

08 Jan 2016
Accounts for a dormant company made up to 30 September 2015
30 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2

30 Dec 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 76 more events
19 Feb 1987
Accounts for a dormant company made up to 30 September 1986

19 Feb 1987
Return made up to 31/12/86; full list of members

08 May 1986
Accounts for a dormant company made up to 30 September 1985

08 May 1986
Return made up to 31/12/85; full list of members

20 Jan 1970
Incorporation

HATTON GARDEN TRUSTEES LIMITED Charges

21 May 2001
Legal charge
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Merita Bank PLC
Description: By way of first legal mortgage all that f/h property being…
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 19 June 2003
Persons entitled: Charterhouse Bank Limited
Description: Land on the west side of cranford lane, hounslow, l/b of…
30 August 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied on 19 June 2003
Persons entitled: Charter House Bank Limited
Description: Land on the west side of cranford lane, hounslow l/b of…
3 April 1979
Legal charge
Delivered: 6 April 1979
Status: Satisfied on 5 September 2001
Persons entitled: Keyser Ullman Limited
Description: F/H land known as harlington works, bath road title no. Mx…
21 December 1978
Legal charge
Delivered: 28 December 1978
Status: Satisfied on 19 June 2003
Persons entitled: Trade Development Bank
Description: 32 & 33 hatton garden, london EC1.
27 April 1960
Mortgage
Delivered: 30 March 1971
Status: Satisfied on 19 June 2003
Persons entitled: The Legal & General Assurance Society LTD
Description: 32 & 33 hatton garden, london EC1.