CHARLES HUNT (HOLDINGS) LTD
ENFIELD PHILIP HUNT (HOLDINGS) LIMITED

Hellopages » Greater London » Enfield » EN2 7JA

Company number 10230124
Status Active
Incorporation Date 14 June 2016
Company Type Private Limited Company
Address LOUGH POINT, GLADBECK WAY, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN2 7JA
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 thirty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of CHARLES HUNT (HOLDINGS) LTD are www.charleshuntholdings.co.uk, and www.charles-hunt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and four months. Charles Hunt Holdings Ltd is a Private Limited Company. The company registration number is 10230124. Charles Hunt Holdings Ltd has been working since 14 June 2016. The present status of the company is Active. The registered address of Charles Hunt Holdings Ltd is Lough Point Gladbeck Way Enfield Middlesex United Kingdom En2 7ja. . HUNT, Philip Andrew is a Director of the company. KAUFMAN, Sarah Elizabeth is a Director of the company. Director HUNT, Nicholas Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HUNT, Philip Andrew
Appointed Date: 14 June 2016
73 years old

Director
KAUFMAN, Sarah Elizabeth
Appointed Date: 06 October 2016
43 years old

Resigned Directors

Director
HUNT, Nicholas Anthony
Resigned: 06 October 2016
Appointed Date: 20 September 2016
77 years old

Persons With Significant Control

Anna Louise Hunt
Notified on: 3 October 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Elizabeth Kaufman
Notified on: 3 October 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES HUNT (HOLDINGS) LTD Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Jan 2017
Particulars of variation of rights attached to shares
25 Jan 2017
Change of share class name or designation
24 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

25 Nov 2016
Statement of capital on 25 November 2016
  • GBP 25,000

...
... and 20 more events
30 Sep 2016
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 4,564,706

29 Sep 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 2,282,353

28 Sep 2016
Registration of charge 102301240001, created on 21 September 2016
20 Sep 2016
Appointment of Mr Nicholas Anthony Hunt as a director on 20 September 2016
14 Jun 2016
Incorporation
Statement of capital on 2016-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CHARLES HUNT (HOLDINGS) LTD Charges

30 September 2016
Charge code 1023 0124 0008
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cavendich house 3 plumton road hoddeson HD326115…
30 September 2016
Charge code 1023 0124 0007
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 parkside business centre plumpton road hoddesdon t/n…
30 September 2016
Charge code 1023 0124 0006
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 grove place dixons hill welham green north mymms hatfield…
30 September 2016
Charge code 1023 0124 0005
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 vincenzo close welham north hymms hatfield and parking…
30 September 2016
Charge code 1023 0124 0004
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 vincenzo close north mymms hatfield t/n HD176492…
30 September 2016
Charge code 1023 0124 0003
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 nash close welham green and parking space t/n HD190775…
30 September 2016
Charge code 1023 0124 0002
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 bridle close ordance road enfield t/n NGL220207…
21 September 2016
Charge code 1023 0124 0001
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…