Company number 00226906
Status Active
Incorporation Date 28 December 1927
Company Type Private Limited Company
Address 3 THE CHASE, REIGATE, SURREY, RH2 7DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 9,000
; Appointment of Mrs Pauline Susan Miller Hocken as a secretary on 1 February 2016. The most likely internet sites of H. HOCKEN LIMITED are www.hhocken.co.uk, and www.h-hocken.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and two months. H Hocken Limited is a Private Limited Company.
The company registration number is 00226906. H Hocken Limited has been working since 28 December 1927.
The present status of the company is Active. The registered address of H Hocken Limited is 3 The Chase Reigate Surrey Rh2 7dj. The company`s financial liabilities are £10.98k. It is £-0.14k against last year. The cash in hand is £44.87k. It is £19.44k against last year. And the total assets are £61.4k, which is £1.78k against last year. HOCKEN, Pauline Susan Miller is a Secretary of the company. HOCKEN, Elizabeth Ann is a Director of the company. HOCKEN, Glen Rundle, Rev is a Director of the company. HOCKEN, Simon Justin is a Director of the company. Secretary HOCKEN, Elizabeth Ann has been resigned. Secretary HOCKEN, Ian Richard has been resigned. Director HAINES, Richard Wyndham Louis has been resigned. Director HOCKEN, Rundle Thomas Spencer has been resigned. Director WEBSTER, Orena Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".
h. hocken Key Finiance
LIABILITIES
£10.98k
-2%
CASH
£44.87k
+76%
TOTAL ASSETS
£61.4k
+2%
All Financial Figures
Current Directors
Resigned Directors
H. HOCKEN LIMITED Events
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
25 Apr 2016
Appointment of Mrs Pauline Susan Miller Hocken as a secretary on 1 February 2016
25 Apr 2016
Termination of appointment of Ian Richard Hocken as a secretary on 31 January 2016
07 Oct 2015
Termination of appointment of Orena Francis Webster as a director on 9 August 2015
...
... and 92 more events
01 Feb 1988
Return made up to 03/04/87; no change of members
25 Apr 1987
Accounts for a small company made up to 30 September 1986
12 Feb 1987
Accounts for a small company made up to 30 September 1985
11 Feb 1987
Return made up to 02/10/86; full list of members
30 August 1990
Charge
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: Surrey Building Society
Description: 35 station road redhill surrey.
27 April 1990
Floating charge
Delivered: 3 May 1990
Status: Satisfied
on 1 March 1993
Persons entitled: Barclays Bank PLC
Description: Floating charge undertaking and all property and assets…
4 July 1989
Legal charge
Delivered: 14 July 1989
Status: Outstanding
Persons entitled: Surrey Building Society
Description: 35, station road, redhill surrey.
16 November 1984
Legal charge
Delivered: 24 November 1984
Status: Satisfied
on 22 February 2000
Persons entitled: East Surrey Building Society.
Description: 8 squirrels green, station road, redhill, surrey.
13 May 1980
Deed of mortgage
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: East Surrey Building Society.
Description: F/H 35 station road, redhill, surrey. Title no:- sy 235488…
11 November 1976
Legal charge
Delivered: 30 November 1976
Status: Satisfied
on 22 February 2000
Persons entitled: Barclays Bank PLC
Description: 4, sandcross lane, reigate, surrey.
31 March 1969
Further charge
Delivered: 18 April 1969
Status: Satisfied
on 22 February 2000
Persons entitled: East Surrey Bldg Soc.
Description: 51 & 51A lesbourne rd., Reigate being the property in a…
5 August 1968
Collateral & further charge.
Delivered: 13 August 1968
Status: Satisfied
on 22 February 2000
Persons entitled: East Surrey Bldg Soc.
Description: 217 coulsdon rd coulsdon, surrey.
31 March 1966
Mortgage
Delivered: 19 April 1966
Status: Satisfied
on 22 February 2000
Persons entitled: East Surrey Building Society
Description: 51, merritt road, didcot-bucks.
6 March 1964
Legal charge
Delivered: 26 March 1964
Status: Satisfied
on 22 February 2000
Persons entitled: East Surrey Building Society
Description: 217 coulsdon rd, coulsdon, surrey.
27 February 1963
Deed of postponement
Delivered: 15 March 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: And goodwill. Undertaking and all property and assets…
3 March 1956
Deed of variation
Delivered: 14 March 1956
Status: Satisfied
on 22 February 2000
Persons entitled: East Surrey Building Society.
Description: 7, station road, earlswood redhill, surrey.
15 October 1951
Further charge
Delivered: 19 October 1951
Status: Satisfied
Persons entitled: East Surrey Building Society
Description: 7, station road, earlswood, reigate, surrey.
3 August 1938
Mortgage
Delivered: 10 August 1938
Status: Satisfied
Persons entitled: Redhill & District Building Soc.
Description: Land & premises thereon at 7, station rd, earlswood…
3 September 1935
Further charge
Delivered: 16 September 1935
Status: Satisfied
on 22 February 2000
Persons entitled: Redhill & District Building Society
Description: 24, west way caterham, surrey.
3 September 1935
Mortgage
Delivered: 16 September 1935
Status: Satisfied
on 22 February 2000
Persons entitled: Redhill & District Building Society
Description: Freehold: 2 station approach, chipstead, surrey and piece…