HRM ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8JX

Company number 05497927
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address 22 TRINITY COURT, 254 GRAY'S INN ROAD, LONDON, WC1X 8JX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Rajinder Virdee as a director on 30 September 2015. The most likely internet sites of HRM ENTERPRISES LIMITED are www.hrmenterprises.co.uk, and www.hrm-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hrm Enterprises Limited is a Private Limited Company. The company registration number is 05497927. Hrm Enterprises Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Hrm Enterprises Limited is 22 Trinity Court 254 Gray S Inn Road London Wc1x 8jx. The company`s financial liabilities are £144.19k. It is £0.53k against last year. The cash in hand is £4.39k. It is £-1.52k against last year. And the total assets are £4.39k, which is £-1.52k against last year. VIRDEE, Manjit Singh is a Secretary of the company. VIRDEE, Harjinder Singh is a Director of the company. VIRDEE, Manjit Singh is a Director of the company. Director VIRDEE, Rajinder Singh has been resigned. The company operates in "Other accommodation".


hrm enterprises Key Finiance

LIABILITIES £144.19k
+0%
CASH £4.39k
-26%
TOTAL ASSETS £4.39k
-26%
All Financial Figures

Current Directors

Secretary
VIRDEE, Manjit Singh
Appointed Date: 04 July 2005

Director
VIRDEE, Harjinder Singh
Appointed Date: 04 July 2005
57 years old

Director
VIRDEE, Manjit Singh
Appointed Date: 01 August 2008
51 years old

Resigned Directors

Director
VIRDEE, Rajinder Singh
Resigned: 30 September 2015
Appointed Date: 04 July 2005
56 years old

Persons With Significant Control

Mr Manjit Singh Virdee
Notified on: 4 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harjinder Singh Virdee
Notified on: 4 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rajinder Singh Virdee
Notified on: 4 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HRM ENTERPRISES LIMITED Events

02 Sep 2016
Confirmation statement made on 4 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Oct 2015
Termination of appointment of Rajinder Virdee as a director on 30 September 2015
17 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 750

02 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
04 Oct 2005
Registered office changed on 04/10/05 from: 6 brookside avenue, regents park southampton hampshire SO15 4HZ
03 Aug 2005
Director's particulars changed
03 Aug 2005
Director's particulars changed
03 Aug 2005
Secretary's particulars changed
04 Jul 2005
Incorporation

HRM ENTERPRISES LIMITED Charges

14 March 2006
Mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 63 essex street hull north humberside.
10 March 2006
Mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 9 ferndale redcar street hull north.
26 January 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited Mortgage Trust Limited
Description: 136, estcourt street, hull.
20 December 2005
Mortgage
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 39 huntingdon street hull north humberside.
12 December 2005
Mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 124 plane street anlaby road hull.
16 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 44 estcourt street hull, fixed charge on the rental income…