HFHC PROPERTIES LTD
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 05929924
Status Active
Incorporation Date 8 September 2006
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Ann Margaret Maud De Savary on 8 November 2016; Director's details changed for Mr Paul Anthony De Savary on 8 November 2016; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of HFHC PROPERTIES LTD are www.hfhcproperties.co.uk, and www.hfhc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Hfhc Properties Ltd is a Private Limited Company. The company registration number is 05929924. Hfhc Properties Ltd has been working since 08 September 2006. The present status of the company is Active. The registered address of Hfhc Properties Ltd is 55 Loudoun Road St John S Wood London Nw8 0dl. . DE SAVARY, Ann Margaret Maud is a Secretary of the company. DE SAVARY, Ann Margaret Maud is a Director of the company. DE SAVARY, Paul Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DE SAVARY, Ann Margaret Maud
Appointed Date: 08 September 2006

Director
DE SAVARY, Ann Margaret Maud
Appointed Date: 08 September 2006
72 years old

Director
DE SAVARY, Paul Anthony
Appointed Date: 08 September 2006
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 September 2006
Appointed Date: 08 September 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 September 2006
Appointed Date: 08 September 2006

HFHC PROPERTIES LTD Events

15 Dec 2016
Director's details changed for Ann Margaret Maud De Savary on 8 November 2016
14 Dec 2016
Director's details changed for Mr Paul Anthony De Savary on 8 November 2016
29 Nov 2016
Audit exemption subsidiary accounts made up to 31 March 2016
29 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
29 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 48 more events
28 Sep 2006
New director appointed
28 Sep 2006
New secretary appointed;new director appointed
28 Sep 2006
Director resigned
28 Sep 2006
Registered office changed on 28/09/06 from: marquess court 69 southampton row london WC1B 4ET
08 Sep 2006
Incorporation

HFHC PROPERTIES LTD Charges

13 September 2013
Charge code 0592 9924 0005
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank
Description: Notification of addition to or amendment of charge…
19 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 18 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 9 west road ruskington sleaford together with all…
27 November 2006
Debenture
Delivered: 28 November 2006
Status: Satisfied on 18 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 18 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 queen street, bardney, lincoln. Fixed…
27 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 18 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 59 station road, bardney. Fixed charge all…