HAMPSHIRE RESTORATIONS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RB
Company number 04110668
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORKOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 November 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HAMPSHIRE RESTORATIONS LIMITED are www.hampshirerestorations.co.uk, and www.hampshire-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Hampshire Restorations Limited is a Private Limited Company. The company registration number is 04110668. Hampshire Restorations Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Hampshire Restorations Limited is King Street House 15 Upper King Street Norwich Norkolk Nr3 1rb. . ROFFE, Clive Brian is a Secretary of the company. NADLER, Michelle Lena is a Director of the company. ROFFE, Clive is a Director of the company. ROFFE, Danielle is a Director of the company. ROFFE, Natasha is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROFFE, Clive Brian
Appointed Date: 20 November 2000

Director
NADLER, Michelle Lena
Appointed Date: 20 November 2000
73 years old

Director
ROFFE, Clive
Appointed Date: 08 October 2013
90 years old

Director
ROFFE, Danielle
Appointed Date: 08 October 2013
55 years old

Director
ROFFE, Natasha
Appointed Date: 08 October 2013
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Persons With Significant Control

Ms Michelle Lena Nadler
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMPSHIRE RESTORATIONS LIMITED Events

28 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
31 Jan 2017
Confirmation statement made on 20 November 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
20 Nov 2000
New secretary appointed
20 Nov 2000
New director appointed
20 Nov 2000
Secretary resigned
20 Nov 2000
Director resigned
20 Nov 2000
Incorporation

HAMPSHIRE RESTORATIONS LIMITED Charges

10 April 2002
Floating charge
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge all the company's present and future…
10 April 2002
Mortgage deed
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H land and buildings at 52 york street, london t/no…
26 January 2001
Mortgage debenture
Delivered: 5 February 2001
Status: Satisfied on 24 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 2001
Legal mortgage
Delivered: 5 February 2001
Status: Satisfied on 24 December 2002
Persons entitled: National Westminster Bank PLC
Description: The free property known as 52 york street london t/no…