HEZRON LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 5DQ

Company number 05452384
Status Active
Incorporation Date 13 May 2005
Company Type Private Limited Company
Address 12 UPFIELD, CROYDON, ENGLAND, CR0 5DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 82 Stephendale Road London SW6 2PQ England to 12 Upfield Croydon CR0 5DQ on 15 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of HEZRON LIMITED are www.hezron.co.uk, and www.hezron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Hezron Limited is a Private Limited Company. The company registration number is 05452384. Hezron Limited has been working since 13 May 2005. The present status of the company is Active. The registered address of Hezron Limited is 12 Upfield Croydon England Cr0 5dq. The company`s financial liabilities are £119.22k. It is £11.88k against last year. And the total assets are £139.97k, which is £14.87k against last year. ENUMAH, Nathaniel is a Secretary of the company. ENUMAH, Nathaniel is a Director of the company. NZELU, Ijeoma is a Director of the company. Secretary NZELU, Chinedum has been resigned. Director NZELU, Chinedum has been resigned. Director NZELU, Chinelo has been resigned. Director NZELU, Daniel has been resigned. Director NZELU, Nnamdi Nnaemeka has been resigned. Director NZELU, Okechukwu has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hezron Key Finiance

LIABILITIES £119.22k
+11%
CASH n/a
TOTAL ASSETS £139.97k
+11%
All Financial Figures

Current Directors

Secretary
ENUMAH, Nathaniel
Appointed Date: 23 February 2016

Director
ENUMAH, Nathaniel
Appointed Date: 23 February 2016
42 years old

Director
NZELU, Ijeoma
Appointed Date: 13 May 2005
44 years old

Resigned Directors

Secretary
NZELU, Chinedum
Resigned: 23 February 2016
Appointed Date: 13 May 2005

Director
NZELU, Chinedum
Resigned: 23 February 2016
Appointed Date: 13 May 2005
42 years old

Director
NZELU, Chinelo
Resigned: 02 March 2006
Appointed Date: 13 May 2005
69 years old

Director
NZELU, Daniel
Resigned: 02 March 2006
Appointed Date: 13 May 2005
76 years old

Director
NZELU, Nnamdi Nnaemeka
Resigned: 02 March 2006
Appointed Date: 13 May 2005
46 years old

Director
NZELU, Okechukwu
Resigned: 02 March 2006
Appointed Date: 13 May 2005
40 years old

HEZRON LIMITED Events

15 Feb 2017
Registered office address changed from 82 Stephendale Road London SW6 2PQ England to 12 Upfield Croydon CR0 5DQ on 15 February 2017
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

24 Feb 2016
Termination of appointment of Chinedum Nzelu as a director on 23 February 2016
24 Feb 2016
Termination of appointment of Chinedum Nzelu as a secretary on 23 February 2016
...
... and 42 more events
15 Nov 2005
Director's particulars changed
15 Nov 2005
Secretary's particulars changed;director's particulars changed
15 Nov 2005
Director's particulars changed
15 Nov 2005
Director's particulars changed
13 May 2005
Incorporation

HEZRON LIMITED Charges

10 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1205 oxygen london by way of fixed charge, the benefit of…
10 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1503 oxygen london by way of fixed charge, the benefit of…
19 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 times square london by way of fixed charge, the benefit…
19 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 times square london by way of fixed charge, the benefit…
21 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 wendle square london. By way of fixed charge the benefit…
21 April 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 wendle square, london. By way of fixed charge the benefit…
13 April 2006
Debenture
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…