HUBLIC LIMITED
LONDON

Hellopages » Greater London » Camden » EC1M 3JY

Company number 02381066
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address 75 FARRINGDON ROAD, LONDON, EC1M 3JY
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 160,000 ; Termination of appointment of Kevin Wing Fai Shek as a director on 6 May 2016; Termination of appointment of Kevin Wing Fai Shek as a director on 6 May 2016. The most likely internet sites of HUBLIC LIMITED are www.hublic.co.uk, and www.hublic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hublic Limited is a Private Limited Company. The company registration number is 02381066. Hublic Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Hublic Limited is 75 Farringdon Road London Ec1m 3jy. The company`s financial liabilities are £154.04k. It is £-9.51k against last year. The cash in hand is £36.58k. It is £12.49k against last year. And the total assets are £262.93k, which is £-48.19k against last year. CHAW, Danny is a Secretary of the company. HANG, Ling Fai is a Director of the company. Secretary CHAN, Kwok Keung has been resigned. Director CHAN, Kwok Keung has been resigned. Director CHEUNG, Yiu Por has been resigned. Director HANG, Ling Fai has been resigned. Director MAN, Shu Fai has been resigned. Director SHEK, Kevin Wing Fai has been resigned. The company operates in "Wholesale of meat and meat products".


hublic Key Finiance

LIABILITIES £154.04k
-6%
CASH £36.58k
+51%
TOTAL ASSETS £262.93k
-16%
All Financial Figures

Current Directors

Secretary
CHAW, Danny
Appointed Date: 01 September 1994

Director
HANG, Ling Fai
Appointed Date: 01 January 2010
65 years old

Resigned Directors

Secretary
CHAN, Kwok Keung
Resigned: 31 August 1994

Director
CHAN, Kwok Keung
Resigned: 10 June 2005
65 years old

Director
CHEUNG, Yiu Por
Resigned: 01 June 2012
Appointed Date: 14 July 2006
62 years old

Director
HANG, Ling Fai
Resigned: 14 July 2006
Appointed Date: 01 October 2004
65 years old

Director
MAN, Shu Fai
Resigned: 30 September 2004
66 years old

Director
SHEK, Kevin Wing Fai
Resigned: 06 May 2016
Appointed Date: 01 January 2012
66 years old

HUBLIC LIMITED Events

24 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 160,000

24 Jun 2016
Termination of appointment of Kevin Wing Fai Shek as a director on 6 May 2016
24 Jun 2016
Termination of appointment of Kevin Wing Fai Shek as a director on 6 May 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 160,000

...
... and 84 more events
19 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jul 1989
Nc inc already adjusted

19 Jul 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Jul 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 May 1989
Incorporation

HUBLIC LIMITED Charges

12 November 1992
Charge
Delivered: 14 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
18 December 1990
Legal charge
Delivered: 5 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H units 1-4 ashmead business centre lady road london E16.
18 December 1990
Fixed and floating charge
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the. Undertaking and all…
10 August 1989
Debenture
Delivered: 18 August 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…