PEMBERS HILL STUD FARM LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 02831023
Status Active
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Micro company accounts made up to 31 July 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 100 . The most likely internet sites of PEMBERS HILL STUD FARM LIMITED are www.pembershillstudfarm.co.uk, and www.pembers-hill-stud-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Pembers Hill Stud Farm Limited is a Private Limited Company. The company registration number is 02831023. Pembers Hill Stud Farm Limited has been working since 28 June 1993. The present status of the company is Active. The registered address of Pembers Hill Stud Farm Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. The company`s financial liabilities are £2.5k. It is £-0.29k against last year. And the total assets are £20.59k, which is £-2.45k against last year. COOPER, Annette is a Secretary of the company. COOPER, Annette is a Director of the company. COOPER, Kevin Roy is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


pembers hill stud farm Key Finiance

LIABILITIES £2.5k
-11%
CASH n/a
TOTAL ASSETS £20.59k
-11%
All Financial Figures

Current Directors

Secretary
COOPER, Annette
Appointed Date: 12 August 1993

Director
COOPER, Annette
Appointed Date: 12 August 1993
68 years old

Director
COOPER, Kevin Roy
Appointed Date: 12 August 1993
67 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 August 1993
Appointed Date: 28 June 1993

Nominee Director
BONUSWORTH LIMITED
Resigned: 12 August 1993
Appointed Date: 28 June 1993

PEMBERS HILL STUD FARM LIMITED Events

12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

19 Apr 2016
Micro company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

26 May 2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015
21 Jan 2015
Micro company accounts made up to 31 July 2014
...
... and 54 more events
23 Sep 1993
Director resigned;new director appointed

23 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

17 Sep 1993
Company name changed hopebest LIMITED\certificate issued on 20/09/93

03 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1993
Incorporation

PEMBERS HILL STUD FARM LIMITED Charges

27 June 2001
Debenture
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…