HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.
LONDON

Hellopages » Greater London » Hackney » EC2A 4JB
Company number 05136468
Status Active
Incorporation Date 24 May 2004
Company Type Private Limited Company
Address 14 HOLYWELL ROW, LONDON, EC2A 4JB
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 forty-five events have happened. The last three records are Registration of charge 051364680008, created on 28 July 2016; Registration of charge 051364680009, created on 28 July 2016; Registration of charge 051364680007, created on 28 July 2016. The most likely internet sites of HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. are www.hbcinvestments23charlotteroad.co.uk, and www.hbc-investments-23-charlotte-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbc Investments 23 Charlotte Road Ltd is a Private Limited Company. The company registration number is 05136468. Hbc Investments 23 Charlotte Road Ltd has been working since 24 May 2004. The present status of the company is Active. The registered address of Hbc Investments 23 Charlotte Road Ltd is 14 Holywell Row London Ec2a 4jb. . BOYD, Creighton William Harrison is a Director of the company. HEFFRON, Patrick Mark Creighton is a Director of the company. Secretary BOYD, Gail Ann has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BOYD, Gail Ann has been resigned. Director CREIGHTON, Niall Waring has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOYD, Creighton William Harrison
Appointed Date: 24 May 2004
47 years old

Director
HEFFRON, Patrick Mark Creighton
Appointed Date: 24 May 2004
48 years old

Resigned Directors

Secretary
BOYD, Gail Ann
Resigned: 25 September 2014
Appointed Date: 24 May 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 24 May 2004
Appointed Date: 24 May 2004

Director
BOYD, Gail Ann
Resigned: 25 September 2014
Appointed Date: 24 May 2004
79 years old

Director
CREIGHTON, Niall Waring
Resigned: 25 September 2014
Appointed Date: 24 May 2004
72 years old

HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. Events

04 Aug 2016
Registration of charge 051364680008, created on 28 July 2016
04 Aug 2016
Registration of charge 051364680009, created on 28 July 2016
04 Aug 2016
Registration of charge 051364680007, created on 28 July 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

...
... and 35 more events
23 Jun 2005
Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100
03 Aug 2004
Particulars of mortgage/charge
29 Jul 2004
Particulars of mortgage/charge
03 Jun 2004
Secretary resigned
24 May 2004
Incorporation

HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. Charges

28 July 2016
Charge code 0513 6468 0009
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold land at bassmore house, 151 - 153 curtain…
28 July 2016
Charge code 0513 6468 0008
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold land at bassmore house, 151 - 153 curtain…
28 July 2016
Charge code 0513 6468 0007
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
30 March 2012
Mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a bassmore house 151-153 curtain road…
30 March 2012
Assignment of rental income
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income in the property bassmore house 151-153…
3 August 2006
Rent deposit deed
Delivered: 15 August 2006
Status: Satisfied on 4 October 2012
Persons entitled: Pay Recruit Limited
Description: First fixed charge of the sum of £10,000 plus vat.
24 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 4 October 2012
Persons entitled: Ulster Bank Limited
Description: Land and buildings at 151 & 153 curtain road shoreditch…
21 July 2004
Legal mortgage
Delivered: 3 August 2004
Status: Satisfied on 4 October 2012
Persons entitled: Ulster Bank Limited
Description: F/H property k/a 23 charlotte road great eastern street…
21 July 2004
Mortgage debenture
Delivered: 29 July 2004
Status: Satisfied on 4 October 2012
Persons entitled: Ulster Bank Limited
Description: Property k/a 23 charlotte road, london t/no 104966 and the…