HYBER LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS
Company number 05249945
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 30 April 2016; Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015. The most likely internet sites of HYBER LIMITED are www.hyber.co.uk, and www.hyber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Hyber Limited is a Private Limited Company. The company registration number is 05249945. Hyber Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Hyber Limited is 68 Grafton Way London United Kingdom W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. BERMAN, Jonathan is a Director of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 18 October 2004

Director
BERMAN, Jonathan
Appointed Date: 07 January 2005
57 years old

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 18 October 2004
64 years old

Director
KHALASTCHI, Frank
Appointed Date: 24 October 2005
93 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 18 October 2004
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 October 2004
Appointed Date: 05 October 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

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

HYBER LIMITED Events

19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Oct 2016
Full accounts made up to 30 April 2016
24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
15 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

30 Sep 2015
Full accounts made up to 30 April 2015
...
... and 50 more events
09 Nov 2004
New director appointed
09 Nov 2004
Secretary resigned
09 Nov 2004
Director resigned
27 Oct 2004
Registered office changed on 27/10/04 from: 6-8 underwood street london N1 7JQ
05 Oct 2004
Incorporation

HYBER LIMITED Charges

31 January 2008
Legal mortgage
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 15-16 hamilton terrace milford haven dyfed. With the…
21 August 2007
Legal mortgage
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 19 great darkgate street, aberystwyth. With the benefit…
19 June 2007
Legal mortgage
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 93 high street wheatley oxford. With the benefit of all…
14 February 2006
Legal mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at fads unit somerset street abertillery…
28 November 2005
Mortgage
Delivered: 30 November 2005
Status: Satisfied on 13 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the harp hale street east peckham t/no K334496…
28 November 2005
Mortgage
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the victoria inn, 62 king street…
1 February 2005
Mortgage deed
Delivered: 4 February 2005
Status: Satisfied on 13 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the black horse 4 attwood terrace, tudmore…
1 February 2005
Mortgage deed
Delivered: 4 February 2005
Status: Satisfied on 13 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the kings arms delf lane haskayne…
1 February 2005
Mortgage deed
Delivered: 4 February 2005
Status: Satisfied on 13 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the bull and butcher 426 weat leigh…
1 February 2005
Mortgage deed
Delivered: 4 February 2005
Status: Satisfied on 13 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the owl inn, 37 school lane, upholland…