HUGH HENRY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 7UR

Company number 02752159
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address 44 CLAPHAM HIGH STREET, CLAPHAM, LONDON, SW4 7UR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Register(s) moved to registered inspection location C/O 132 Balham High Road 132 Balham High Road Balham London SW12 9AA. The most likely internet sites of HUGH HENRY LIMITED are www.hughhenry.co.uk, and www.hugh-henry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Hugh Henry Limited is a Private Limited Company. The company registration number is 02752159. Hugh Henry Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of Hugh Henry Limited is 44 Clapham High Street Clapham London Sw4 7ur. . GREAVES, Justin Piers Leonard is a Secretary of the company. CARTER, Matthew is a Director of the company. GREAVES, Justin Piers Leonard is a Director of the company. Secretary APPLEBY, Caroline has been resigned. Secretary PAVITT, Trevor John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRUTON, Julia has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREAVES, Marion has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GREAVES, Justin Piers Leonard
Appointed Date: 08 November 2007

Director
CARTER, Matthew
Appointed Date: 21 February 2011
54 years old

Director
GREAVES, Justin Piers Leonard
Appointed Date: 10 October 1998
77 years old

Resigned Directors

Secretary
APPLEBY, Caroline
Resigned: 18 November 1993
Appointed Date: 01 October 1992

Secretary
PAVITT, Trevor John
Resigned: 08 November 2007
Appointed Date: 18 November 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 October 1992
Appointed Date: 01 October 1992

Director
BRUTON, Julia
Resigned: 01 October 2009
Appointed Date: 01 April 2004
52 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 October 1992
Appointed Date: 01 October 1992
35 years old

Director
GREAVES, Marion
Resigned: 10 October 1998
Appointed Date: 01 October 1992
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 October 1992
Appointed Date: 01 October 1992

Persons With Significant Control

Mr Justin Piers Leonard Greaves
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGH HENRY LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Oct 2015
Register(s) moved to registered inspection location C/O 132 Balham High Road 132 Balham High Road Balham London SW12 9AA
09 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 220

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
27 Mar 1993
Particulars of mortgage/charge

26 Oct 1992
Director resigned;new director appointed

26 Oct 1992
Secretary resigned;new secretary appointed;director resigned

26 Oct 1992
Registered office changed on 26/10/92 from: 110 whitchurch rd cardiff CF4 3LY

01 Oct 1992
Incorporation

HUGH HENRY LIMITED Charges

8 August 2006
Marine mortage
Delivered: 11 August 2006
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship astondoa 40 open "pianissimo"…
18 May 2006
Marine mortgage
Delivered: 23 May 2006
Status: Satisfied on 12 November 2013
Persons entitled: Lombard North Central PLC
Description: Hull number ESA5554020F000 astondoa 40 open.
2 December 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied on 12 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1993
Rent deposit deed
Delivered: 27 March 1993
Status: Satisfied on 12 November 2013
Persons entitled: A.F.P.Schryver,H.H.Brown,S.L.Hibberd Union Pensions and Estates Trustees Limited
Description: The deposit of £4,692.