HELLENIC (UK) LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1BP

Company number 03290255
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address 4, THE QUADRANT, 4, THE QUADRANT, RICHMOND, ENGLAND, TW9 1BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Lady Helen St John on 5 March 2017; Secretary's details changed for Lady Helen St John on 5 March 2017; Registration of charge 032902550017, created on 27 January 2017. The most likely internet sites of HELLENIC (UK) LIMITED are www.hellenicuk.co.uk, and www.hellenic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Hellenic Uk Limited is a Private Limited Company. The company registration number is 03290255. Hellenic Uk Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Hellenic Uk Limited is 4 The Quadrant 4 The Quadrant Richmond England Tw9 1bp. . ST JOHN, Helen, Lady is a Secretary of the company. ST JOHN, Helen, Lady is a Director of the company. WESTLAKE, Michael John is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director ST JOHN OF BLETSO, Anthony, Lord has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ST JOHN, Helen, Lady
Appointed Date: 05 December 1996

Director
ST JOHN, Helen, Lady
Appointed Date: 05 December 1996
61 years old

Director
WESTLAKE, Michael John
Appointed Date: 05 December 1996
87 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 December 1996
Appointed Date: 05 December 1996

Nominee Director
FNCS LIMITED
Resigned: 06 December 1996
Appointed Date: 05 December 1996

Director
ST JOHN OF BLETSO, Anthony, Lord
Resigned: 01 December 2000
Appointed Date: 05 December 1996
68 years old

Persons With Significant Control

Lady Helen Stjohn Of Bletso
Notified on: 23 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HELLENIC (UK) LIMITED Events

20 Mar 2017
Director's details changed for Lady Helen St John on 5 March 2017
20 Mar 2017
Secretary's details changed for Lady Helen St John on 5 March 2017
30 Jan 2017
Registration of charge 032902550017, created on 27 January 2017
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
...
... and 73 more events
27 Dec 1996
New director appointed
27 Dec 1996
New secretary appointed;new director appointed
23 Dec 1996
New director appointed
13 Dec 1996
Particulars of mortgage/charge
05 Dec 1996
Incorporation

HELLENIC (UK) LIMITED Charges

27 January 2017
Charge code 0329 0255 0017
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co., Limited
Description: By way of legal charge the property known as 31 market…
6 June 2012
Charge of deposit
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The chargor charged with full title guarantee all the right…
17 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Fixed and floating charge over the undertaking and all…
17 May 2012
Assignment and charge
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All rights contained and all monies and/or benefits…
17 May 2012
Charge over deposit
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The sum of £145,000 deposited see image for full details.
17 May 2012
Legal charge
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property known as 1 bathgate road, london, t/no:…
26 January 2012
Legal charge
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Handf Finance Limited
Description: 1 bathgate road wimbledon london and all moveable plant…
25 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 bathgate road wimbledon london t/no SY32187. By way of…
23 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 69A harcourt terrace chelsea london t/no…
17 January 2007
Deed of rental assignment
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Bank of Ireland)
Description: All its right title benefit and interest in and to all rent.
17 January 2007
Commercial mortgage
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Bank of Ireland)
Description: F/H land being 31 market place wokingham t/no BK408922 and…
28 November 2003
Mortgage
Delivered: 13 December 2003
Status: Satisfied on 13 January 2007
Persons entitled: Fortis Bank Sa-Nv
Description: 48 hurlingham court ranelagh gardens london t/n ngl 541446.
24 April 2001
Mortgage
Delivered: 1 May 2001
Status: Satisfied on 21 September 2006
Persons entitled: Woolwich PLC
Description: 12 narborough street london SW6 3AR.
28 October 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 13 January 2007
Persons entitled: Woolwich PLC
Description: Basement flat 69 harcourt terrace. Flat 4, 8 cornwall…
19 November 1997
Legal charge
Delivered: 24 November 1997
Status: Satisfied on 23 November 2000
Persons entitled: Kleinwort Benson Investment Management Limited
Description: 69A harcourt terrace london SW10 t/n NGL391397 with all…
14 November 1997
Legal charge
Delivered: 28 November 1997
Status: Satisfied on 23 November 2000
Persons entitled: Kleinwort Benson Investment Management Limited
Description: Leasehold property situate at and known as flat 4 8…
12 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 23 November 2000
Persons entitled: Kleinwort Benson Investment Management Limited
Description: L/H property situate at and k/a 4 park mansions 141…