HOOKES INTERIORS LTD
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 07588742
Status Active
Incorporation Date 4 April 2011
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 075887420006, created on 30 June 2016; Satisfaction of charge 3 in full. The most likely internet sites of HOOKES INTERIORS LTD are www.hookesinteriors.co.uk, and www.hookes-interiors.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and six months. Hookes Interiors Ltd is a Private Limited Company. The company registration number is 07588742. Hookes Interiors Ltd has been working since 04 April 2011. The present status of the company is Active. The registered address of Hookes Interiors Ltd is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The company`s financial liabilities are £20.31k. It is £14.89k against last year. The cash in hand is £10.54k. It is £5.92k against last year. And the total assets are £324.88k, which is £67.05k against last year. HOOKE, Robert is a Director of the company. Director HOOKE, Jean has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


hookes interiors Key Finiance

LIABILITIES £20.31k
+274%
CASH £10.54k
+128%
TOTAL ASSETS £324.88k
+26%
All Financial Figures

Current Directors

Director
HOOKE, Robert
Appointed Date: 04 April 2011
75 years old

Resigned Directors

Director
HOOKE, Jean
Resigned: 13 December 2012
Appointed Date: 04 April 2011
74 years old

HOOKES INTERIORS LTD Events

08 Sep 2016
Satisfaction of charge 1 in full
30 Jun 2016
Registration of charge 075887420006, created on 30 June 2016
30 Jun 2016
Satisfaction of charge 3 in full
26 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 14 more events
13 Apr 2012
Particulars of a mortgage or charge / charge no: 1
13 Apr 2012
Particulars of a mortgage or charge / charge no: 2
03 Apr 2012
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 3 April 2012
28 Dec 2011
Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL England on 28 December 2011
04 Apr 2011
Incorporation

HOOKES INTERIORS LTD Charges

30 June 2016
Charge code 0758 8742 0006
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
11 September 2013
Charge code 0758 8742 0005
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
1 June 2012
Rent deposit deed
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: The initial deposit, all interest, the deposit account and…
13 April 2012
Debenture
Delivered: 20 April 2012
Status: Satisfied on 30 June 2016
Persons entitled: Hookes (In Administration)
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
Debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
All asset debenture
Delivered: 13 April 2012
Status: Satisfied on 8 September 2016
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…