Company number 09702794
Status Active
Incorporation Date 25 July 2015
Company Type Private Limited Company
Address HAYRE HOUSE 5-7 BATH ROAD, HEATHROW, HOUNSLOW, TW6 2AA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 100
; Registered office address changed from C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA on 26 January 2016. The most likely internet sites of HAMBOROUGH SECURITIES LIMITED are www.hamboroughsecurities.co.uk, and www.hamborough-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Hamborough Securities Limited is a Private Limited Company.
The company registration number is 09702794. Hamborough Securities Limited has been working since 25 July 2015.
The present status of the company is Active. The registered address of Hamborough Securities Limited is Hayre House 5 7 Bath Road Heathrow Hounslow Tw6 2aa. The company`s financial liabilities are £116.93k. It is £116.93k against last year. And the total assets are £2.99k, which is £2.99k against last year. HAYRE, Talwinder Singh is a Director of the company. Secretary PARKER, Adam has been resigned. Director BECKWITH, Peter Michael has been resigned. Director JONES, Edward Antony George has been resigned. The company operates in "Management of real estate on a fee or contract basis".
hamborough securities Key Finiance
LIABILITIES
£116.93k
CASH
n/a
TOTAL ASSETS
£2.99k
All Financial Figures
Current Directors
Resigned Directors
Secretary
PARKER, Adam
Resigned: 25 January 2016
Appointed Date: 25 July 2015
HAMBOROUGH SECURITIES LIMITED Events
06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
26 Jan 2016
Registered office address changed from C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA on 26 January 2016
25 Jan 2016
Appointment of Mr Talwinder Singh Hayre as a director on 25 January 2016
25 Jan 2016
Termination of appointment of Edward Antony George Jones as a director on 25 January 2016
...
... and 5 more events
02 Oct 2015
Statement of capital following an allotment of shares on 8 September 2015
-
ANNOTATION
Clarification a second filed SH01 was registered on 29/10/2015
01 Oct 2015
Particulars of variation of rights attached to shares
01 Oct 2015
Change of share class name or designation
01 Oct 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES13 ‐
Conflict of interest 08/09/2015
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
25 Jul 2015
Incorporation
Statement of capital on 2015-07-25
-
MODEL ARTICLES ‐
Model articles adopted