HAYES POINT (SULLY) LIMITED
LOUGHTON GALLIARD DEVELOPMENTS (SULLY) LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04986487
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 4 . The most likely internet sites of HAYES POINT (SULLY) LIMITED are www.hayespointsully.co.uk, and www.hayes-point-sully.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven 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.Hayes Point Sully Limited is a Private Limited Company. The company registration number is 04986487. Hayes Point Sully Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of Hayes Point Sully 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. O'SULLIVAN, Donagh is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 10 March 2014

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 05 December 2003
77 years old

Director
O'SULLIVAN, Donagh
Appointed Date: 15 July 2011
57 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 10 March 2014
Appointed Date: 05 December 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Persons With Significant Control

Zestplan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYES POINT (SULLY) LIMITED Events

21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
11 Nov 2016
Full accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4

06 Oct 2015
Full accounts made up to 31 March 2015
06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 45 more events
09 Mar 2004
New director appointed
01 Mar 2004
Secretary resigned
01 Mar 2004
Director resigned
01 Mar 2004
New secretary appointed
05 Dec 2003
Incorporation

HAYES POINT (SULLY) LIMITED Charges

7 July 2014
Charge code 0498 6487 0005
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
Description: F/H land and buikldings known as grove market place court…
24 February 2010
Legal charge
Delivered: 26 February 2010
Status: Satisfied on 16 June 2014
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a sully hospital hayes road penarth wales…
11 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 16 June 2014
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a sully hospital hayes road penarth wales…
28 May 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 16 June 2014
Persons entitled: Irish Nationwide Building Society
Description: Th f/h property forming part of the former sully hospital…
17 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 16 June 2014
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…