HON'S INVESTMENTS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 5XE

Company number 04212702
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 5-7 THE FRIARS, NEWCASTLE UPON TYNE, NE1 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 100 . The most likely internet sites of HON'S INVESTMENTS LIMITED are www.honsinvestments.co.uk, and www.hon-s-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Hon S Investments Limited is a Private Limited Company. The company registration number is 04212702. Hon S Investments Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Hon S Investments Limited is Sutherland House 5 7 The Friars Newcastle Upon Tyne Ne1 5xe. . CHUNG, Kwok Yan is a Secretary of the company. CHUNG, Kwok Yan is a Director of the company. CHUNG, Wah Tai is a Director of the company. Secretary CHUNG, Wah Tai has been resigned. Nominee Secretary MATTHEWS, David Steven has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHUNG, Kwok Yan
Appointed Date: 09 May 2001

Director
CHUNG, Kwok Yan
Appointed Date: 09 May 2001
65 years old

Director
CHUNG, Wah Tai
Appointed Date: 09 May 2001
62 years old

Resigned Directors

Secretary
CHUNG, Wah Tai
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Nominee Secretary
MATTHEWS, David Steven
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Nominee Director
CORPORATE LEGAL LTD
Resigned: 09 May 2001
Appointed Date: 09 May 2001

HON'S INVESTMENTS LIMITED Events

17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

03 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 September 2014
13 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 49 more events
10 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Aug 2001
New secretary appointed;new director appointed
23 May 2001
Director resigned
23 May 2001
Secretary resigned
09 May 2001
Incorporation

HON'S INVESTMENTS LIMITED Charges

1 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 3 adderstone court adderstone crescent t/no TY383417…
1 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 1 spar district centre & unit 2 brockwell centre…
1 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 49 citygate bath lane t/no TY390656. With the benefit…
29 July 2005
Debenture
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Satisfied on 26 February 2009
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a unit 2, brockwell centre, cramlington…
8 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Satisfied on 26 February 2009
Persons entitled: Aib Group (UK) PLC
Description: Unit 1 spa district centre cramlington. By way of specific…
26 July 2002
Legal mortgage
Delivered: 30 July 2002
Status: Satisfied on 26 February 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a apartment 49 citygate newcastle upon tyne…
21 December 2001
Mortgage debenture
Delivered: 3 January 2002
Status: Satisfied on 26 February 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Legal mortgage
Delivered: 3 January 2002
Status: Satisfied on 26 February 2009
Persons entitled: Aib Group (UK) PLC
Description: L/Hold property known as plot 3,17 adderstone crescent…