HITHERSTONE LIMITED
LONDON

Hellopages » Greater London » Haringey » N22 5RA
Company number 01756918
Status Active
Incorporation Date 28 September 1983
Company Type Private Limited Company
Address 6 PAISLEY ROAD, LONDON, N22 5RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five 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 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of HITHERSTONE LIMITED are www.hitherstone.co.uk, and www.hitherstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Hitherstone Limited is a Private Limited Company. The company registration number is 01756918. Hitherstone Limited has been working since 28 September 1983. The present status of the company is Active. The registered address of Hitherstone Limited is 6 Paisley Road London N22 5ra. . SAIYID, Minhaj Ahmed is a Secretary of the company. SAIYID, Minhaj Ahmed is a Director of the company. WELLS, Adam Orlando is a Director of the company. WELLS, Anna is a Director of the company. Director COOTE, Ann Lynne has been resigned. Director COOTE, Richard Edward has been resigned. Director SETON, Julia Meredith has been resigned. Director SETON, Julia Meredith has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
SAIYID, Minhaj Ahmed

79 years old

Director
WELLS, Adam Orlando
Appointed Date: 22 January 2007
43 years old

Director
WELLS, Anna
Appointed Date: 09 March 2004
44 years old

Resigned Directors

Director
COOTE, Ann Lynne
Resigned: 01 April 1999
86 years old

Director
COOTE, Richard Edward
Resigned: 01 April 1999
88 years old

Director
SETON, Julia Meredith
Resigned: 31 December 2004
Appointed Date: 27 October 1989
73 years old

Director
SETON, Julia Meredith
Resigned: 14 March 1991
73 years old

Persons With Significant Control

Mr Minhaj Ahmed Saiyid
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Anna Wells
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Adam Orlando Wells
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Benjamin Lorenzo Wells
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control as a trustee of a trust

HITHERSTONE LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 75 more events
02 Dec 1988
Full accounts made up to 31 December 1986

11 Mar 1987
Full accounts made up to 31 December 1985

11 Mar 1987
Return made up to 07/11/86; full list of members

21 Aug 1986
Full accounts made up to 31 December 1984

21 Aug 1986
Return made up to 02/12/85; full list of members

HITHERSTONE LIMITED Charges

10 May 1994
Mortgage
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat b 26 castellain road london t/no…