H & H HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 8QU

Company number 03843781
Status Active
Incorporation Date 17 September 1999
Company Type Private Limited Company
Address 380 BOLLO LANE, ACTON, LONDON, W3 8QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H & H HOLDINGS LIMITED are www.hhholdings.co.uk, and www.h-h-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Barnes Bridge Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H H Holdings Limited is a Private Limited Company. The company registration number is 03843781. H H Holdings Limited has been working since 17 September 1999. The present status of the company is Active. The registered address of H H Holdings Limited is 380 Bollo Lane Acton London W3 8qu. . HACKETT, Colin is a Secretary of the company. HACKETT, Colin is a Director of the company. HILLIARD, David is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HACKETT, Colin
Appointed Date: 06 September 2000

Director
HACKETT, Colin
Appointed Date: 17 September 1999
63 years old

Director
HILLIARD, David
Appointed Date: 17 September 1999
62 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Persons With Significant Control

Mr Colin Hackett
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

Mr David Hillard
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

H & H HOLDINGS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 17 September 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
20 Sep 1999
New director appointed
20 Sep 1999
New director appointed
20 Sep 1999
Director resigned
20 Sep 1999
Secretary resigned
17 Sep 1999
Incorporation

H & H HOLDINGS LIMITED Charges

11 July 2012
Legal charge
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 courthope road greenford.
4 August 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 25 mercury house heathcroft…
19 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the property k/a 380 bollo lane…
22 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 54 medway parade perivale middlesex.
23 February 2001
Legal charge
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that leasehold property known as 89A goring way…
1 December 2000
Debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2000
Legal mortgage
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 54 medway parade western avenue perivale…