HAYRE INVESTMENTS LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2AA

Company number 05573176
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address HAYRE HOUSE 5-7 BATH ROAD, HEATHROW, HOUNSLOW, TW6 2AA
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-two events have happened. The last three records are Registration of charge 055731760008, created on 22 November 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HAYRE INVESTMENTS LIMITED are www.hayreinvestments.co.uk, and www.hayre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Hayre Investments Limited is a Private Limited Company. The company registration number is 05573176. Hayre Investments Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Hayre Investments Limited is Hayre House 5 7 Bath Road Heathrow Hounslow Tw6 2aa. The company`s financial liabilities are £114.02k. It is £-232.08k against last year. . HAYRE, Sukhber Kaur is a Secretary of the company. HAYRE, Talwinder Singh is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hayre investments Key Finiance

LIABILITIES £114.02k
-68%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAYRE, Sukhber Kaur
Appointed Date: 21 July 2006

Director
HAYRE, Talwinder Singh
Appointed Date: 21 July 2006
60 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Nominee Director
APEX NOMINEES LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

HAYRE INVESTMENTS LIMITED Events

12 Dec 2016
Registration of charge 055731760008, created on 22 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2

04 Mar 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 32 more events
28 Jul 2006
Director resigned
28 Jul 2006
New secretary appointed
28 Jul 2006
New director appointed
03 Oct 2005
Registered office changed on 03/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ
23 Sep 2005
Incorporation

HAYRE INVESTMENTS LIMITED Charges

22 November 2016
Charge code 0557 3176 0008
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Cygnet Properties and Leisure PLC
Description: Freehold 217 uxbridge road west ealing title no NGL97831…
6 January 2015
Charge code 0557 3176 0007
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Silkin house, 5-7 bath road, heathrow, hounslow (TW6 2AA)…
24 December 2014
Charge code 0557 3176 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Freehold land & property known as land to the west side of…
7 July 2014
Charge code 0557 3176 0005
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Freehold land & property at rear of 30 high street…
6 February 2012
Mortgage
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Tiuta International Limited
Description: 57 high street cranford.
15 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property k/a 30 high street cranford t/no MX230449…
11 May 2011
Legal charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property k/a 217 uxbridge road, west ealing t/no…
11 May 2011
Debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Punjab National Bank International Limited
Description: Fixed and floating charge over the undertaking and all…