HRWF (CRAIGLEITH) LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 3BN

Company number 04342367
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address 9TH FLOOR, 201 BISHOPSGATE, LONDON, EC2M 3BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Director's details changed for Mr Mark Griffiths on 19 July 2016; Termination of appointment of Henderson Administration Services Limited as a director on 11 July 2016. The most likely internet sites of HRWF (CRAIGLEITH) LIMITED are www.hrwfcraigleith.co.uk, and www.hrwf-craigleith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hrwf Craigleith Limited is a Private Limited Company. The company registration number is 04342367. Hrwf Craigleith Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Hrwf Craigleith Limited is 9th Floor 201 Bishopsgate London Ec2m 3bn. . TH RE CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARTRAM, Nigel Ian is a Director of the company. GRIFFITHS, Mark is a Director of the company. SALES, Michael John Lawson is a Director of the company. TILY, Claire Louise is a Director of the company. USSHER, Michael Anthony is a Director of the company. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, William Wallace has been resigned. Director ELY, Roger Benjamin has been resigned. Director HENDERSON ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TH RE CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2014

Director
BARTRAM, Nigel Ian
Appointed Date: 27 September 2010
58 years old

Director
GRIFFITHS, Mark
Appointed Date: 27 September 2010
57 years old

Director
SALES, Michael John Lawson
Appointed Date: 27 September 2010
61 years old

Director
TILY, Claire Louise
Appointed Date: 27 September 2010
54 years old

Director
USSHER, Michael Anthony
Appointed Date: 12 December 2012
68 years old

Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2014
Appointed Date: 18 December 2001

Director
ANDERSON, William Wallace
Resigned: 28 March 2013
Appointed Date: 27 September 2010
75 years old

Director
ELY, Roger Benjamin
Resigned: 12 December 2012
Appointed Date: 27 September 2010
73 years old

Director
HENDERSON ADMINISTRATION SERVICES LIMITED
Resigned: 11 July 2016
Appointed Date: 18 December 2001

HRWF (CRAIGLEITH) LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
01 Aug 2016
Director's details changed for Mr Mark Griffiths on 19 July 2016
15 Jul 2016
Termination of appointment of Henderson Administration Services Limited as a director on 11 July 2016
25 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

...
... and 78 more events
24 Apr 2002
Resolutions
  • RES13 ‐ Document approval 21/03/02

11 Apr 2002
Particulars of mortgage/charge
09 Apr 2002
Particulars of mortgage/charge
03 Apr 2002
Particulars of mortgage/charge
18 Dec 2001
Incorporation

HRWF (CRAIGLEITH) LIMITED Charges

28 April 2015
Charge code 0434 2367 0017
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, as Security Agent
Description: Craigleith retail park edinburgh scotland t/nos MID15694…
20 April 2015
Charge code 0434 2367 0016
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A. London Branch
Description: The chargor charges by way of fixed charge all intellectual…
14 April 2015
Charge code 0434 2367 0015
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: All and whole craigleith retail park, south groathill…
26 October 2006
Assignation of rents
Delivered: 10 November 2006
Status: Satisfied on 5 August 2015
Persons entitled: Beyerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch Acting as Agent and Trusteefor Itself and Each Finance Party (The Agent)
Description: Right title and interest in and to the rental income. See…
26 October 2006
Assignation of rents
Delivered: 10 November 2006
Status: Satisfied on 5 August 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch Acting as Agent and Trusteefor Itself and Each Finance Party (The Agent)
Description: Right title and interest in and to the rental income. See…
18 October 2006
Security agreement
Delivered: 3 November 2006
Status: Satisfied on 5 August 2015
Persons entitled: Bayerische Hyp- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustees for Thefinance Parties
Description: The f/h land to the east of great cambridge road. Enfield…
2 October 2006
A standard security which was presented for registration in scotland on the 06/11/06, dated 26/09/06 and
Delivered: 27 November 2006
Status: Satisfied on 18 August 2015
Persons entitled: Bayerische Hypo-Und Verinsbank Aktiengesellschaft,London Branch as Agent and Trustee for Itselfand Each Finance Party
Description: All and whole the subjects and others k/a craigleith retail…
2 October 2006
A standard security which was presented for registration in scotland on the 06/11/06, dated 26/09/06 and
Delivered: 27 November 2006
Status: Satisfied on 18 August 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch as Sgent and Trustee Foritself and Each Finance Party
Description: All and whole the subjects and others lying in the city of…
5 July 2006
Assignation of rents
Delivered: 13 July 2006
Status: Satisfied on 12 January 2007
Persons entitled: Hypo Real Estate Bank International Ag London Branch Acting as Agent and Trustee for Itself Andeach Finance Party (The Agent)
Description: All right title and interest in and to the rental income…
2 June 2006
A standard security which was presented for registration in scotland on 7TH july 2006, dated 31 may 2006 and
Delivered: 20 July 2006
Status: Satisfied on 12 January 2007
Persons entitled: Hypo Real Estate Bank International Ag, London Branch Acting as Agent and Trustee for Itself and Each Finance Party
Description: All and whole the subjects and others lying in the city of…
25 January 2006
Assignation of rents
Delivered: 31 January 2006
Status: Satisfied on 12 January 2007
Persons entitled: Hypo Real Estate Bank International Ag, London Branch, Acting as Agent and Trustee for Itselfand Each Finance Party (The Agent)
Description: The granters right title and interest in and to the rental…
18 January 2006
Security agreement
Delivered: 3 February 2006
Status: Satisfied on 12 January 2007
Persons entitled: Hypo Real Estate Bank International Ag, London Branch as Agent and Trustee for the Financeparties
Description: F/H land to the east of great cambridge road enfield k/a…
17 January 2006
A standard security which was presented for registration in scotland on the 08/02/06 dated 16 january 2006 and
Delivered: 23 February 2006
Status: Satisfied on 12 January 2007
Persons entitled: Hype Real Estate Bank International Ag London Branch
Description: All and whole those subjects and others k/a craigleith…
27 March 2002
Assignation of rents
Delivered: 9 April 2002
Status: Satisfied on 13 March 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent)
Description: All rental income arising from all and whole the subjects…
21 March 2002
A standard security which was presented for registration in scotland on 28 march 2002 and
Delivered: 11 April 2002
Status: Satisfied on 13 March 2006
Persons entitled: Bayerische Hypo-Und-Vereinsbank Aktiengesellshaft
Description: All and whole the subjects and others known as craigleith…
21 March 2002
A security agreement
Delivered: 3 April 2002
Status: Satisfied on 13 March 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: 1). freehold land on the north side of blackbrook…