HOLLYHEDGE LIMITED
HARROW ACRE 723 LIMITED

Hellopages » Greater London » Harrow » HA2 7SA

Company number 04732371
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address 7 CHURCHILL COURT, 58 STATION ROAD, HARROW, MIDDLESEX, HA2 7SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of HOLLYHEDGE LIMITED are www.hollyhedge.co.uk, and www.hollyhedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Hollyhedge Limited is a Private Limited Company. The company registration number is 04732371. Hollyhedge Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Hollyhedge Limited is 7 Churchill Court 58 Station Road Harrow Middlesex Ha2 7sa. . PANKHANIA, Joshna is a Secretary of the company. PANKHANIA, Kamal is a Director of the company. PANKHANIA, Sunil is a Director of the company. PANKHANIA, Vraj is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PANKHANIA, Joshna
Appointed Date: 06 June 2003

Director
PANKHANIA, Kamal
Appointed Date: 08 October 2013
48 years old

Director
PANKHANIA, Sunil
Appointed Date: 08 October 2013
43 years old

Director
PANKHANIA, Vraj
Appointed Date: 06 June 2003
74 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 06 June 2003
Appointed Date: 13 April 2003

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 06 June 2003
Appointed Date: 13 April 2003

HOLLYHEDGE LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

02 Feb 2016
Accounts for a small company made up to 30 April 2015
16 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

02 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 40 more events
23 Aug 2003
Secretary resigned
23 Aug 2003
Director resigned
31 Jul 2003
Memorandum and Articles of Association
10 Jun 2003
Company name changed acre 723 LIMITED\certificate issued on 10/06/03
13 Apr 2003
Incorporation

HOLLYHEDGE LIMITED Charges

12 December 2013
Charge code 0473 2371 0004
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H property the limes 123 mortlake high street…
9 November 2009
Legal charge over third party depoit accounts
Delivered: 28 November 2009
Status: Satisfied on 2 August 2012
Persons entitled: Bank of India
Description: All balances in the charged account held by the company…
27 February 2004
Legal charge
Delivered: 3 March 2004
Status: Satisfied on 2 August 2012
Persons entitled: Bank of India
Description: All the property at the convent of st john baptist, hatch…
27 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 2 August 2012
Persons entitled: Bank of India
Description: The freehold and leasehold property all stocks shares bonds…