HUNTERGRANGE LIMITED
LONDON

Hellopages » Greater London » Haringey » N4 4DT

Company number 04068082
Status Active
Incorporation Date 8 September 2000
Company Type Private Limited Company
Address 1 OSSIAN MEWS, OSSIAN ROAD, LONDON, N4 4DT
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 forty-nine events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1,000 . The most likely internet sites of HUNTERGRANGE LIMITED are www.huntergrange.co.uk, and www.huntergrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 9.2 miles; to Beckenham Hill Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntergrange Limited is a Private Limited Company. The company registration number is 04068082. Huntergrange Limited has been working since 08 September 2000. The present status of the company is Active. The registered address of Huntergrange Limited is 1 Ossian Mews Ossian Road London N4 4dt. The company`s financial liabilities are £39.22k. It is £37.24k against last year. The cash in hand is £37.98k. It is £20.98k against last year. And the total assets are £51.04k, which is £25.06k against last year. JODOIN, Peter Bernard is a Secretary of the company. FELLOWES, Wendy Frances is a Director of the company. JODOIN, Peter Bernard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


huntergrange Key Finiance

LIABILITIES £39.22k
+1877%
CASH £37.98k
+123%
TOTAL ASSETS £51.04k
+96%
All Financial Figures

Current Directors

Secretary
JODOIN, Peter Bernard
Appointed Date: 10 November 2000

Director
FELLOWES, Wendy Frances
Appointed Date: 10 November 2000
73 years old

Director
JODOIN, Peter Bernard
Appointed Date: 10 November 2000
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 2000
Appointed Date: 08 September 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 November 2000
Appointed Date: 08 September 2000

Persons With Significant Control

Mr Peter Bernard Jodoin
Notified on: 1 September 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUNTERGRANGE LIMITED Events

20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000

...
... and 39 more events
16 Nov 2000
Director resigned
16 Nov 2000
New secretary appointed;new director appointed
16 Nov 2000
New director appointed
16 Nov 2000
Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU
08 Sep 2000
Incorporation

HUNTERGRANGE LIMITED Charges

9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 9, the old vicarage, 23A…
9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 8, the old vicarage, 23A…
9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 7, the old vicarage, 23A…
9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 6, the old vicarage, 23A…
9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 5, the old vicarage, 23A…
9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 4, the old vicarage, 23A…
9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 3, the old vicarage, 23A…
9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 2, the old vicarage, 23A…
9 June 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: First legal charge over flat 1, the old vicarage 23A…
5 January 2001
Floating charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
5 January 2001
Mortgage
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flats 1-9,23A vicarage park plumstead london SE18 9SX.