HOCKLEYLODGE LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 01732445
Status Active
Incorporation Date 17 June 1983
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 50 . The most likely internet sites of HOCKLEYLODGE LIMITED are www.hockleylodge.co.uk, and www.hockleylodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Hockleylodge Limited is a Private Limited Company. The company registration number is 01732445. Hockleylodge Limited has been working since 17 June 1983. The present status of the company is Active. The registered address of Hockleylodge Limited is Summit House 170 Finchley Road London Nw3 6bp. . LEON, Regina Helen is a Secretary of the company. LEON, Roger Paul is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
LEON, Roger Paul

75 years old

Persons With Significant Control

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

HOCKLEYLODGE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50

...
... and 116 more events
11 Nov 1986
Particulars of mortgage/charge

07 May 1986
Accounts for a small company made up to 31 March 1985

07 May 1986
Return made up to 01/07/85; full list of members

23 Aug 1983
Memorandum and Articles of Association
17 Jun 1983
Certificate of incorporation

HOCKLEYLODGE LIMITED Charges

9 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 166 and 168 marlborough road upper holloway islington t/nos…
3 December 2002
Legal charge
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 166 & 168 marlborough road upper holloway islington t/n…
21 February 2000
Floating charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over all present and future undertakings…
21 February 2000
Mortgage
Delivered: 29 February 2000
Status: Satisfied on 13 July 2012
Persons entitled: Woolwich PLC
Description: 1). f/h land at 2 portland rise london NW4 t/no;-LN156591…
1 December 1997
Mortgage
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Sun Banking Corporation Limited
Description: The f/h property k/a 166 marlborough road upper holloway…
24 December 1996
Debenture
Delivered: 4 January 1997
Status: Satisfied on 19 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a floating charge all undertakings assets and…
24 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a first floor flat 4 the lodge banister road…
24 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a second floor flat 8 the lodge banister road…
24 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a ground floor flat 11 the lodge banister road…
24 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 16 the lodge banister road southampton…
24 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 19 the lodge banister road southampton…
24 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 102 sussex way london t/no NGL45497 by way of…
24 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 2 portland rise london t/no LN156591 by way of…
23 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 102 sussex way london N7. Title no: ngl…
27 July 1988
Legal charge
Delivered: 29 July 1988
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securties Limited
Description: F/H property k/a 86 victoria road, london borough of brent…
24 March 1988
Legal charge
Delivered: 13 April 1988
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: F/H 2, portland rise, london. N4 l/b of hackney t/n ln…
24 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: L/H flat 4 the lodge bannister road southampton hampshire.
24 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: L/H flat 11, the lodge, bannister road, southampton hamps.
24 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 21 December 2005
Persons entitled: Winstruct Securities Limited
Description: L/H flat 16 the lodge bannister rd. Southampton hamps.
24 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: L/H flat 19, the lodge bannister rd, southampton hamps.
24 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: L/H flat 8 the lodge, bannister road, southampton hamps.
24 February 1987
Legal charge
Delivered: 3 March 1987
Status: Satisfied on 19 December 2002
Persons entitled: Barclays Bank PLC
Description: 166-168 marlborough road, london borough of islington…
24 February 1987
Legal charge
Delivered: 3 March 1987
Status: Satisfied on 21 December 2005
Persons entitled: Barclays Bank PLC
Description: 227 bravington road, london borough of city of westminster…
24 February 1987
Legal charge
Delivered: 3 March 1987
Status: Satisfied on 4 May 1988
Persons entitled: Barclays Bank PLC
Description: The lodge, bannister road, southampton hampshire title no…
24 February 1987
Guarantee & debenture
Delivered: 3 March 1987
Status: Satisfied on 21 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1986
Legal charge
Delivered: 14 November 1986
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: F/Hold 244 chapter road, willesden, london title no mx…
5 November 1986
Legal charge
Delivered: 11 November 1986
Status: Satisfied on 4 May 1988
Persons entitled: Barclays Bank PLC
Description: 2 portland rise, london borough of hackney t/n ln 156591.
31 October 1985
Legal charge
Delivered: 4 November 1985
Status: Satisfied on 7 August 1987
Persons entitled: Wintrust Securities Limited.
Description: F/H 166 & 168 marlborough road, london N19. T/n ngl 44390…
19 April 1985
Legal mortgage
Delivered: 8 May 1985
Status: Satisfied on 4 May 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 102, sussex way, t/n ngl 45497. the proceeds of sale…
19 July 1984
Legal charge
Delivered: 24 July 1984
Status: Satisfied on 7 August 1987
Persons entitled: Wintrust Securities Limited.
Description: F/H the lodge,bannister road, southampton, hampshire. Fixed…
28 February 1984
Legal charge
Delivered: 2 March 1984
Status: Satisfied on 7 August 1987
Persons entitled: Wintrust Securities
Description: F/H 227 bravington road westminster, london, t/n 380942…
15 February 1984
Legal mortgage
Delivered: 18 February 1984
Status: Satisfied on 4 September 1990
Persons entitled: National Westminster Bank PLC
Description: 86 victoria road kilburn NW6 title no mx 361658 and the…