H H B COMMUNICATIONS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » NW10 6QU

Company number 02316548
Status Active
Incorporation Date 11 November 1988
Company Type Private Limited Company
Address 73/75 SCRUBS LANE, LONDON, NW10 6QU
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played, 46520 - Wholesale of electronic and telecommunications equipment and parts, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 31 January 2016; Registration of charge 023165480007, created on 1 July 2016. The most likely internet sites of H H B COMMUNICATIONS LIMITED are www.hhbcommunications.co.uk, and www.h-h-b-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Barnes Bridge Rail Station is 3.9 miles; to Brentford Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.1 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H H B Communications Limited is a Private Limited Company. The company registration number is 02316548. H H B Communications Limited has been working since 11 November 1988. The present status of the company is Active. The registered address of H H B Communications Limited is 73 75 Scrubs Lane London Nw10 6qu. . ANGEL, Stephen Richard is a Director of the company. CHRISTENSEN, Peter is a Director of the company. JONES, Ian Penry is a Director of the company. RAINEY, John Steven is a Director of the company. Secretary WILTSHIRE, James Anthony has been resigned. Secretary FSA CONSULTING LIMITED has been resigned. Director BRADLEY, Michael Edmund has been resigned. Director KERSHAW, Richard has been resigned. Director PINKERTON, Robert Michael Hamilton has been resigned. Director WESTWOOD, Martin Denis has been resigned. Director WILTSHIRE, Muriel Boyd has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Director
ANGEL, Stephen Richard
Appointed Date: 01 January 1994
67 years old

Director
CHRISTENSEN, Peter
Appointed Date: 30 September 2002
76 years old

Director
JONES, Ian Penry

69 years old

Director
RAINEY, John Steven
Appointed Date: 01 February 1998
61 years old

Resigned Directors

Secretary
WILTSHIRE, James Anthony
Resigned: 21 September 1999

Secretary
FSA CONSULTING LIMITED
Resigned: 20 October 2009
Appointed Date: 21 September 1999

Director
BRADLEY, Michael Edmund
Resigned: 10 May 1996
Appointed Date: 01 January 1994
64 years old

Director
KERSHAW, Richard
Resigned: 30 April 2014
73 years old

Director
PINKERTON, Robert Michael Hamilton
Resigned: 29 October 2015
75 years old

Director
WESTWOOD, Martin Denis
Resigned: 31 December 2000
74 years old

Director
WILTSHIRE, Muriel Boyd
Resigned: 01 August 2009
101 years old

Persons With Significant Control

Mr Ian Penry Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

H H B COMMUNICATIONS LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Jul 2016
Group of companies' accounts made up to 31 January 2016
06 Jul 2016
Registration of charge 023165480007, created on 1 July 2016
22 Apr 2016
Auditor's resignation
23 Mar 2016
Auditor's resignation
...
... and 111 more events
27 Jan 1989
Director resigned;new director appointed

27 Jan 1989
Secretary resigned;new secretary appointed

27 Jan 1989
Accounting reference date notified as 31/01

24 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1988
Incorporation

H H B COMMUNICATIONS LIMITED Charges

1 July 2016
Charge code 0231 6548 0007
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property unit a the sunbeam centre 23-25 sunbeam…
1 October 2001
Legal charge
Delivered: 5 October 2001
Status: Satisfied on 10 October 2012
Persons entitled: Barclays Bank PLC
Description: F/H 7 pembroke buildings cumberland business park scrubs…
8 August 1997
Legal charge
Delivered: 9 August 1997
Status: Satisfied on 27 January 1999
Persons entitled: Ian Penry Jonesthe Trustees of the Hhb Directors'pension Scheme Nigel Spencer Sloam
Description: All that f/h property k/a unit 7 pembroke buildings…
22 April 1992
Legal charge
Delivered: 30 April 1992
Status: Satisfied on 10 October 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a 73-75 scrubs lane london.
31 January 1991
Debenture
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 January 1991
Legal charge
Delivered: 14 February 1991
Status: Satisfied on 4 November 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a 73-75 scrubs lane london NW10. Title…
30 January 1989
Guarantee & debenture
Delivered: 9 February 1989
Status: Satisfied on 4 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…