EHG DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 9DP

Company number 07590197
Status Active
Incorporation Date 4 April 2011
Company Type Private Limited Company
Address WEST 12 STUDIOS UNIT A1-A2, 2A ASKEW CRESCENT, LONDON, W12 9DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Secretary's details changed for Lady Kate Haynes on 28 June 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of EHG DEVELOPMENTS LTD are www.ehgdevelopments.co.uk, and www.ehg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Ehg Developments Ltd is a Private Limited Company. The company registration number is 07590197. Ehg Developments Ltd has been working since 04 April 2011. The present status of the company is Active. The registered address of Ehg Developments Ltd is West 12 Studios Unit A1 A2 2a Askew Crescent London W12 9dp. . HAYNES, Kate Pamela, Lady is a Secretary of the company. GUERNSEY, Herege James Daniel, Lord Guernsey is a Director of the company. HAYNES, Kate Pamela, Lady is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYNES, Kate Pamela, Lady
Appointed Date: 07 April 2011

Director
GUERNSEY, Herege James Daniel, Lord Guernsey
Appointed Date: 07 April 2011
40 years old

Director
HAYNES, Kate Pamela, Lady
Appointed Date: 07 April 2011
50 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 04 April 2011
Appointed Date: 04 April 2011
54 years old

EHG DEVELOPMENTS LTD Events

21 Jul 2016
Accounts for a dormant company made up to 30 April 2016
28 Jun 2016
Secretary's details changed for Lady Kate Haynes on 28 June 2016
05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

08 Dec 2015
Registration of charge 075901970003, created on 17 November 2015
24 Sep 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 13 more events
21 Apr 2011
Appointment of Lady Kate Pamela Haynes as a director
21 Apr 2011
Appointment of Lord Guernsey Herege James Daniel Guernsey as a director
21 Apr 2011
Registered office address changed from Temperance House Langdon Lane Radway Warwickshire CV35 0UQ United Kingdom on 21 April 2011
04 Apr 2011
Termination of appointment of Yomtov Jacobs as a director
04 Apr 2011
Incorporation

EHG DEVELOPMENTS LTD Charges

17 November 2015
Charge code 0759 0197 0003
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to 64 cumberland road london to be known as…
25 February 2015
Charge code 0759 0197 0002
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 February 2015
Charge code 0759 0197 0001
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a 64 cumberland road london t/no…