HIGHBRIDGE HADRIAN (SOUTH) LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0HP

Company number 03506962
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address 131-135 TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, EC4Y 0HP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of HIGHBRIDGE HADRIAN (SOUTH) LIMITED are www.highbridgehadriansouth.co.uk, and www.highbridge-hadrian-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highbridge Hadrian South Limited is a Private Limited Company. The company registration number is 03506962. Highbridge Hadrian South Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Highbridge Hadrian South Limited is 131 135 Temple Chambers 3 7 Temple Avenue London Ec4y 0hp. . PULFORD, Piet James is a Secretary of the company. MARSDEN, Guy Norman is a Director of the company. PULFORD, Piet James is a Director of the company. Director ASHALL, David William has been resigned. Director DAVIES, Arthur Simon has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PULFORD, Piet James
Appointed Date: 09 February 1998

Director
MARSDEN, Guy Norman
Appointed Date: 09 February 1998
68 years old

Director
PULFORD, Piet James
Appointed Date: 09 February 1998
70 years old

Resigned Directors

Director
ASHALL, David William
Resigned: 06 August 2010
Appointed Date: 14 April 1998
79 years old

Director
DAVIES, Arthur Simon
Resigned: 06 August 2010
Appointed Date: 14 April 1998
68 years old

Persons With Significant Control

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

HIGHBRIDGE HADRIAN (SOUTH) LIMITED Events

24 Feb 2017
Confirmation statement made on 9 February 2017 with updates
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 52 more events
29 Jan 1999
Accounting reference date extended from 28/02/99 to 31/03/99
06 May 1998
New director appointed
06 May 1998
New director appointed
22 Apr 1998
Particulars of mortgage/charge
09 Feb 1998
Incorporation

HIGHBRIDGE HADRIAN (SOUTH) LIMITED Charges

4 April 2001
Payment account charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Robert John Hugo Randall and David John George Roydsas Trustees of the Cobalt No 3 Syndicate Trust
Description: By way of fixed charge with full title guarantee and as a…
4 April 2001
Payment account charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Robert John Hugo Randall and David John George Roydsas the Trustees of the Cobalt No.3 Syndicate Trust ("the Chargee")
Description: The chargor as beneficial owner and with full title…
8 March 2000
Deed of asssignment ("the assignment")
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Royal & Sun Alliance Trust Company Limited (As Trustee for the Matrix Newcastle Trust)
Description: The company's rights title and interest and benefit of the…
8 March 2000
Payment account charge ("the charge")
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Royal & Sun Alliance Trust Company Limited (As Trustee for the Matrix Newcastle Trust)
Description: Fixed charge - account no 00566610 at bank of scotland;…
8 March 1999
Service charge and insurace deposit deed
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Charles Christopher Walker, Robert John Hugo Randall, Robert William Pomphrett and Williamedward Paul Davidson as Trustees of the Cobalt No. 1 Syndicate Trust
Description: A charge and assignment being the initial deposit, all…
3 April 1998
Service charge and insurance deposit deed
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: Royal & Sun Alliance Trust Company Limited(Trustee)
Description: Charges and assigns: the initial deposit (as defined) all…