H & I TRADING LIMITED
KINGSTON-UPON-THAMES HAINES & ISAACS TRADING LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1NA

Company number 03583369
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address 4 TOWNEND HOUSE, HIGH STREET, KINGSTON-UPON-THAMES, ENGLAND, KT1 1NA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 4 Townend House High Street Kingston-upon-Thames KT1 1NA on 4 July 2016; Appointment of Mr Jeremy Philip Hakim as a secretary on 1 July 2016. The most likely internet sites of H & I TRADING LIMITED are www.hitrading.co.uk, and www.h-i-trading.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and four months. H I Trading Limited is a Private Limited Company. The company registration number is 03583369. H I Trading Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of H I Trading Limited is 4 Townend House High Street Kingston Upon Thames England Kt1 1na. The company`s financial liabilities are £317.27k. It is £-360.57k against last year. The cash in hand is £19.58k. It is £19.55k against last year. And the total assets are £1688.73k, which is £-335.88k against last year. HAKIM, Jeremy Philip is a Secretary of the company. LANDON, Justin Carsten James is a Director of the company. LANDON, Vivian James is a Director of the company. Secretary CREES, Joanna Charlotte has been resigned. Secretary KROUSSANIOTAKIS, Rosemary Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KROUSSANIOTAKIS, George Emmanuel has been resigned. Director PERRY, Michael William has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


h & i trading Key Finiance

LIABILITIES £317.27k
-54%
CASH £19.58k
+78212%
TOTAL ASSETS £1688.73k
-17%
All Financial Figures

Current Directors

Secretary
HAKIM, Jeremy Philip
Appointed Date: 01 July 2016

Director
LANDON, Justin Carsten James
Appointed Date: 30 September 1999
56 years old

Director
LANDON, Vivian James
Appointed Date: 30 September 1999
85 years old

Resigned Directors

Secretary
CREES, Joanna Charlotte
Resigned: 01 July 2016
Appointed Date: 30 September 1999

Secretary
KROUSSANIOTAKIS, Rosemary Joy
Resigned: 30 September 1999
Appointed Date: 18 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Director
KROUSSANIOTAKIS, George Emmanuel
Resigned: 31 May 2006
Appointed Date: 18 June 1998
86 years old

Director
PERRY, Michael William
Resigned: 01 September 2000
Appointed Date: 30 September 1999
72 years old

Persons With Significant Control

Mr Justin Carsten James Landon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H & I TRADING LIMITED Events

11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
04 Jul 2016
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 4 Townend House High Street Kingston-upon-Thames KT1 1NA on 4 July 2016
01 Jul 2016
Appointment of Mr Jeremy Philip Hakim as a secretary on 1 July 2016
01 Jul 2016
Termination of appointment of Joanna Charlotte Crees as a secretary on 1 July 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 57 more events
05 Oct 1999
New director appointed
05 Oct 1999
Secretary resigned
28 Jul 1999
Return made up to 18/06/99; full list of members
22 Jun 1998
Secretary resigned
18 Jun 1998
Incorporation

H & I TRADING LIMITED Charges

30 November 2009
Guarantee and fixed and floating charge
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2000
Debenture
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
All assets debenture
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…