HNG LIMITED
4-8 HIGHGATE HIGH STREET

Hellopages » Greater London » Haringey » N6 5JL
Company number 04442795
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address GROUND FLOOR, STANHOPE HOUSE, 4-8 HIGHGATE HIGH STREET, LONDON, N6 5JL
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 sixty-two events have happened. The last three records are Termination of appointment of Lisianne Tracy Newman as a director on 21 November 2016; Accounts for a small company made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 99 . The most likely internet sites of HNG LIMITED are www.hng.co.uk, and www.hng.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barbican Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.4 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hng Limited is a Private Limited Company. The company registration number is 04442795. Hng Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Hng Limited is Ground Floor Stanhope House 4 8 Highgate High Street London N6 5jl. . HAKIM, Maurice Robert is a Secretary of the company. GREEN, Philip is a Director of the company. HUMPHREYS, Richard Simon is a Director of the company. WURR, Moe Joanna is a Director of the company. Secretary NEWMAN, Lisianne Tracy has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director NEWMAN, Lisianne Tracy has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAKIM, Maurice Robert
Appointed Date: 12 November 2008

Director
GREEN, Philip
Appointed Date: 20 May 2002
61 years old

Director
HUMPHREYS, Richard Simon
Appointed Date: 20 May 2002
63 years old

Director
WURR, Moe Joanna
Appointed Date: 12 November 2008
74 years old

Resigned Directors

Secretary
NEWMAN, Lisianne Tracy
Resigned: 12 November 2008
Appointed Date: 20 May 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
NEWMAN, Lisianne Tracy
Resigned: 21 November 2016
Appointed Date: 20 May 2002
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

HNG LIMITED Events

22 Nov 2016
Termination of appointment of Lisianne Tracy Newman as a director on 21 November 2016
13 Oct 2016
Accounts for a small company made up to 31 March 2016
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 99

10 Mar 2016
Director's details changed for Moe Joanna Wurr on 1 January 2016
10 Mar 2016
Director's details changed for Richard Simon Humphreys on 1 January 2016
...
... and 52 more events
15 Jun 2002
New secretary appointed;new director appointed
01 Jun 2002
Secretary resigned
01 Jun 2002
Director resigned
01 Jun 2002
Registered office changed on 01/06/02 from: the studio, st nicholas close elstree herts WD6 3EW
20 May 2002
Incorporation

HNG LIMITED Charges

30 January 2013
Deed of substitution
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 kingswell 62 heath street hampstead and car park space 25…
20 April 2005
Mortgage
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 17 four west nine maida vale london and all proceeds…
20 April 2005
Mortgage
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 10 four west nine maida vale london and all proceeds…
8 February 2005
Mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as flat 1 88 fitzjohns avenue hampstead…
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 kingswell shopping centre 58-62 heath street london and…
2 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H flat 9 highfield house 62 fitzjohn avenue and parking…
22 October 2003
Legal mortgage
Delivered: 24 October 2003
Status: Satisfied on 16 November 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property being the parking space at 5 northwick terrace…
22 October 2003
Legal mortgage
Delivered: 24 October 2003
Status: Satisfied on 16 November 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property being the parking space at 10 northwick…
24 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 16 November 2012
Persons entitled: Hsbc Republic (UK) Limited
Description: Parking spaces at hill street rossmore road london NW1…