HUGH PAGAN LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 02079552
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address YORK HOUSE, 1 SEAGRAVE ROAD, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HUGH PAGAN LIMITED are www.hughpagan.co.uk, and www.hugh-pagan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Hugh Pagan Limited is a Private Limited Company. The company registration number is 02079552. Hugh Pagan Limited has been working since 02 December 1986. The present status of the company is Active. The registered address of Hugh Pagan Limited is York House 1 Seagrave Road London Sw6 1rp. . PAGAN, Jill Catling is a Secretary of the company. PAGAN, Hugh Edmund is a Director of the company. PAGAN, Jill Catling is a Director of the company. STRANGER-JONES, Anthony John is a Director of the company. Director GREENBURY, Jonathan William has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors


Director
PAGAN, Hugh Edmund

80 years old

Director
PAGAN, Jill Catling

80 years old

Director

Resigned Directors

Director
GREENBURY, Jonathan William
Resigned: 31 October 1995
73 years old

Persons With Significant Control

Mr Hugh Pagan
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HUGH PAGAN LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 175,000

10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 175,000

...
... and 79 more events
21 Mar 1988
Particulars of mortgage/charge

22 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1987
Registered office changed on 22/01/87 from: 124-128 city road london EC1V 2NJ

15 Jan 1987
Company name changed areastone LIMITED\certificate issued on 15/01/87

02 Dec 1986
Certificate of Incorporation

HUGH PAGAN LIMITED Charges

24 April 1997
Debenture
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 March 1988
Fixed and floating charge
Delivered: 21 March 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed charge over all book debts and other debts owing to…