HARLEY HOUSE DEVELOPMENTS LIMITED
LOUGHTON IBIS (759) LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04406020
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of HARLEY HOUSE DEVELOPMENTS LIMITED are www.harleyhousedevelopments.co.uk, and www.harley-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley House Developments Limited is a Private Limited Company. The company registration number is 04406020. Harley House Developments Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Harley House Developments Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary DECHERT SECRETARIES LIMITED has been resigned. Nominee Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 17 October 2002
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 17 October 2002

Nominee Secretary
DECHERT SECRETARIES LIMITED
Resigned: 17 October 2002
Appointed Date: 28 March 2002

Nominee Director
DECHERT NOMINEES LIMITED
Resigned: 17 October 2002
Appointed Date: 28 March 2002

HARLEY HOUSE DEVELOPMENTS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

12 Dec 2015
Full accounts made up to 31 March 2015
30 Jun 2015
Registration of charge 044060200006, created on 26 June 2015
30 Jun 2015
Registration of charge 044060200007, created on 26 June 2015
...
... and 41 more events
28 Oct 2002
New secretary appointed
28 Oct 2002
New director appointed
28 Oct 2002
Registered office changed on 28/10/02 from: 2 serjeants inn london EC4Y 1LT
18 Oct 2002
Company name changed ibis (759) LIMITED\certificate issued on 18/10/02
28 Mar 2002
Incorporation

HARLEY HOUSE DEVELOPMENTS LIMITED Charges

26 June 2015
Charge code 0440 6020 0007
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: For more details please refer to the instrument…
26 June 2015
Charge code 0440 6020 0006
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold property known as ground floor parking…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises located at lower ground floor forming part of f/h…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 car parking spaces forming part of f/h property harley…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Airspace above the horizontal plane of the ceiling finishes…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lower ground floor level store rooms forming part of f/h…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former boiler house at lower ground floor level forming…