HP INVESTMENTS LTD
LONDON

Hellopages » Greater London » Enfield » N14 5PA

Company number 04926657
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 62 CHASE SIDE, SOUTHGATE, LONDON, N14 5PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 049266570014, created on 20 December 2016; Satisfaction of charge 049266570012 in full. The most likely internet sites of HP INVESTMENTS LTD are www.hpinvestments.co.uk, and www.hp-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Hp Investments Ltd is a Private Limited Company. The company registration number is 04926657. Hp Investments Ltd has been working since 09 October 2003. The present status of the company is Active. The registered address of Hp Investments Ltd is 62 Chase Side Southgate London N14 5pa. . PANTELIDES, Harry is a Director of the company. Secretary PANTELIDES, Anthoulla has been resigned. Secretary PANTELIDES, Harry has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DJEMAL, Huseyin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PANTELIDES, Harry
Appointed Date: 13 October 2003
45 years old

Resigned Directors

Secretary
PANTELIDES, Anthoulla
Resigned: 01 February 2016
Appointed Date: 09 April 2005

Secretary
PANTELIDES, Harry
Resigned: 09 April 2005
Appointed Date: 13 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 October 2003
Appointed Date: 09 October 2003

Director
DJEMAL, Huseyin
Resigned: 09 April 2005
Appointed Date: 13 October 2003
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mr Harry Pantelides
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

HP INVESTMENTS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Registration of charge 049266570014, created on 20 December 2016
26 Oct 2016
Satisfaction of charge 049266570012 in full
25 Oct 2016
Registration of charge 049266570013, created on 24 October 2016
24 Oct 2016
Registration of charge 049266570012, created on 24 October 2016
...
... and 53 more events
25 Oct 2003
Registered office changed on 25/10/03 from: 125 bounds green road london N11 2PP
25 Oct 2003
New secretary appointed;new director appointed
13 Oct 2003
Secretary resigned
13 Oct 2003
Director resigned
09 Oct 2003
Incorporation

HP INVESTMENTS LTD Charges

20 December 2016
Charge code 0492 6657 0014
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 91 silver street london N18…
24 October 2016
Charge code 0492 6657 0013
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold - 365 hertford road london N9 7BN registered at h…
24 October 2016
Charge code 0492 6657 0012
Delivered: 24 October 2016
Status: Satisfied on 26 October 2016
Persons entitled: Hsbc Bank PLC Whose Address for Service for Entry on the Register is Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY
Description: Freehold - 365 hertford street london registered at h m…
3 June 2016
Charge code 0492 6657 0010
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 65, 67 & 69 high street and…
2 June 2016
Charge code 0492 6657 0011
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Vector Capital Limited
Description: 91 silver street, london, N18 1RP…
19 January 2016
Charge code 0492 6657 0009
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The hold properties known as 81A & b melford road, london…
19 January 2016
Charge code 0492 6657 0008
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 72 myddleton road, london…
24 October 2008
Floating charge
Delivered: 30 October 2008
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: The undertaking , property , assets, rights and revenues…
24 October 2008
Legal charge
Delivered: 30 October 2008
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 244 nightingale road, london t/no. MX30417.
18 July 2008
Floating charge
Delivered: 7 August 2008
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues…
18 July 2008
Legal charge
Delivered: 7 August 2008
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: T/No ngl 1455.
30 March 2007
Mortgage
Delivered: 3 April 2007
Status: Satisfied on 26 January 2016
Persons entitled: Mortgage Express
Description: 12 middleton close london t/n EGL518034 fixed charge all…
28 February 2007
Mortgage
Delivered: 3 March 2007
Status: Satisfied on 26 January 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 80 henley road london t/no MX38576 by way of…
20 October 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 26 January 2016
Persons entitled: Paragon Mortgages Limited
Description: 244 nightingale road london.