HOVEBLEND LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 9AU

Company number 02366509
Status Active
Incorporation Date 30 March 1989
Company Type Private Limited Company
Address ANTHONY BROWN & CO, BROCKHAM HOUSE, 4, SMALLFIELD ROAD, HORLEY, SURREY, RH6 9AU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Appointment of Mrs Maria Smith as a director on 18 February 2016. The most likely internet sites of HOVEBLEND LIMITED are www.hoveblend.co.uk, and www.hoveblend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Hoveblend Limited is a Private Limited Company. The company registration number is 02366509. Hoveblend Limited has been working since 30 March 1989. The present status of the company is Active. The registered address of Hoveblend Limited is Anthony Brown Co Brockham House 4 Smallfield Road Horley Surrey Rh6 9au. The company`s financial liabilities are £21.76k. It is £-198.28k against last year. The cash in hand is £49.17k. It is £47.32k against last year. And the total assets are £23.41k, which is £23.41k against last year. SMITH, Maria is a Secretary of the company. SMITH, Christopher David Norman is a Director of the company. SMITH, Maria is a Director of the company. Director SMITH, Pamela Joan has been resigned. The company operates in "Hotels and similar accommodation".


hoveblend Key Finiance

LIABILITIES £21.76k
-91%
CASH £49.17k
+2553%
TOTAL ASSETS £23.41k
All Financial Figures

Current Directors

Secretary

Director

Director
SMITH, Maria
Appointed Date: 18 February 2016
60 years old

Resigned Directors

Director
SMITH, Pamela Joan
Resigned: 22 May 2004
89 years old

Persons With Significant Control

Mr Christopher David Norman Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOVEBLEND LIMITED Events

07 Oct 2016
Confirmation statement made on 14 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2016
Appointment of Mrs Maria Smith as a director on 18 February 2016
01 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

01 Oct 2015
Director's details changed for Mr Christopher David Norman Smith on 14 September 2015
...
... and 75 more events
09 May 1989
Nc inc already adjusted

09 May 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 May 1989
Registered office changed on 04/05/89 from: 50 lincoln's inn fields london WC2A 3PF

30 Mar 1989
Incorporation

HOVEBLEND LIMITED Charges

31 July 2013
Charge code 0236 6509 0007
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The corner house hotel 72 massetts road horley surrey t/no…
28 February 2012
Deed of legal mortgage
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 77 massetts road horley surrey all plant and machinery…
28 February 2012
Deed of legal mortgage
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The corner house 72 massets road horley surrey all plant…
26 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Satisfied on 7 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the corner house massetts road horley…
26 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Satisfied on 7 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 77 massetts road horley surrey t/no:…
2 January 1997
Legal charge
Delivered: 8 January 1997
Status: Satisfied on 8 November 2001
Persons entitled: Barclays Bank PLC
Description: Property k/a 77 massetts road horley surrey t/n SY442512.
7 July 1989
Legal charge
Delivered: 14 July 1989
Status: Satisfied on 8 November 2001
Persons entitled: Barclays Bank PLC
Description: The corner house, massetts road, horley surrey title no…

Similar Companies

HOVEBAY LIMITED HOVEBELL LIMITED HOVEBOLD LIMITED HOVEBOOKS LTD HOVECANE LIMITED HOVECLOSE LIMITED HOVECREST LIMITED