HRM RETAIL LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 05605966
Status Active
Incorporation Date 28 October 2005
Company Type Private Limited Company
Address 21 HIGH VIEW CLOSE, HAMILTON OFFICE PARK, LEICESTER, LE4 9LJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Second filing of Confirmation Statement dated 28/10/2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/01/2017. . The most likely internet sites of HRM RETAIL LIMITED are www.hrmretail.co.uk, and www.hrm-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Hrm Retail Limited is a Private Limited Company. The company registration number is 05605966. Hrm Retail Limited has been working since 28 October 2005. The present status of the company is Active. The registered address of Hrm Retail Limited is 21 High View Close Hamilton Office Park Leicester Le4 9lj. . KARAVADRA, Mahesh is a Secretary of the company. KARAVADRA, Baldev is a Director of the company. KARAVADRA, Mahesh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
KARAVADRA, Mahesh
Appointed Date: 28 October 2005

Director
KARAVADRA, Baldev
Appointed Date: 28 October 2005
61 years old

Director
KARAVADRA, Mahesh
Appointed Date: 28 October 2005
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Persons With Significant Control

Mr Baldev Karavadra
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

Mr Mahesh Karavadra
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

HRM RETAIL LIMITED Events

20 Jan 2017
Second filing of Confirmation Statement dated 28/10/2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/01/2017.

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

...
... and 31 more events
21 Nov 2005
Registered office changed on 21/11/05 from: 20 college close, harrow weald harrow middlesex HA3 7BZ
21 Nov 2005
Ad 28/10/05-28/10/05 £ si 99@1=99 £ ic 1/100
10 Nov 2005
Secretary resigned
10 Nov 2005
Director resigned
28 Oct 2005
Incorporation

HRM RETAIL LIMITED Charges

23 November 2012
Mortgage deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H budgens stores LTD, laundon way, groby t/no LT197334;…
7 August 2012
Debenture deed
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Guarantee & debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2007
Debenture
Delivered: 12 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2006
Debenture
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H budgens store laundon way groby leicestershire t/n…