HBC RESIDENTIAL LTD.
HBC INVESTMENTS (4 - 6 DAVENANT STREET) LTD.

Hellopages » Greater London » Hackney » EC2A 4JB

Company number 05185833
Status Active - Proposal to Strike off
Incorporation Date 21 July 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 fifty-one events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 50 . The most likely internet sites of HBC RESIDENTIAL LTD. are www.hbcresidential.co.uk, and www.hbc-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three 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 Residential Ltd is a Private Limited Company. The company registration number is 05185833. Hbc Residential Ltd has been working since 21 July 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Hbc Residential 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: 21 July 2004
47 years old

Director
HEFFRON, Patrick Mark Creighton
Appointed Date: 21 July 2004
48 years old

Resigned Directors

Secretary
BOYD, Gail Ann
Resigned: 14 October 2014
Appointed Date: 21 July 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Director
BOYD, Gail Ann
Resigned: 14 October 2014
Appointed Date: 21 July 2004
78 years old

Director
CREIGHTON, Niall Waring
Resigned: 14 October 2014
Appointed Date: 21 July 2004
71 years old

Persons With Significant Control

Mr Patrick Mark Creighton Heffron
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Creighton William Harrison Boyd
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HBC RESIDENTIAL LTD. Events

08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50

08 Apr 2015
Total exemption small company accounts made up to 31 October 2014
12 Dec 2014
Termination of appointment of Niall Waring Creighton as a director on 14 October 2014
...
... and 41 more events
13 Sep 2005
Ad 21/07/04--------- £ si 99@1=99 £ ic 1/100
06 Jul 2005
Company name changed hbc investments (4 - 6 davenant street) LTD.\certificate issued on 06/07/05
11 Aug 2004
Accounting reference date extended from 31/07/05 to 31/10/05
30 Jul 2004
Secretary resigned
21 Jul 2004
Incorporation

HBC RESIDENTIAL LTD. Charges

25 October 2007
Charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 98 sleaford house fern street london t/no EGL461021; the…
9 June 2006
Legal charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Flat 86 shearsmith house hindmarsh close london t/no…
3 May 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Flat 40 elton house, candy street, london t/no. EGL427493…
21 February 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land and buildings at flat 11 101 queensbridge road london…
5 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 96 sleaford house, fern street, london.
30 September 2005
Debenture
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 59 gayton house, knapp road, london.
30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Flat 6, wilmer house, daling way, london.
30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 51 topmast point, strafford street, isle of dogs, london.