HML HATHAWAYS LIMITED
RICHMOND HML MANDELLS LIMITED MANDELLS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1BP
Company number 05132940
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 9-11 THE QUADRANT, RICHMOND, SURREY, TW9 1BP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 December 2016 with updates; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 3,500,000 . The most likely internet sites of HML HATHAWAYS LIMITED are www.hmlhathaways.co.uk, and www.hml-hathaways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Hml Hathaways Limited is a Private Limited Company. The company registration number is 05132940. Hml Hathaways Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Hml Hathaways Limited is 9 11 The Quadrant Richmond Surrey Tw9 1bp. . HOWGEGO, James Alfred Lloyd is a Secretary of the company. CONWAY, Benjamin is a Director of the company. HOWGEGO, James Alfred Lloyd is a Director of the company. PLUMB, Robert Henry Charles is a Director of the company. Secretary BAIGEL, Jonathan Charles Mayer has been resigned. Secretary WILKES, Rupert Thomas James has been resigned. Director SMITH, Richard Gwynne has been resigned. Director TAYLOR, Ivan has been resigned. Director WILKES, Rupert Thomas James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOWGEGO, James Alfred Lloyd
Appointed Date: 07 February 2006

Director
CONWAY, Benjamin
Appointed Date: 02 July 2007
66 years old

Director
HOWGEGO, James Alfred Lloyd
Appointed Date: 07 February 2006
57 years old

Director
PLUMB, Robert Henry Charles
Appointed Date: 22 November 2005
72 years old

Resigned Directors

Secretary
BAIGEL, Jonathan Charles Mayer
Resigned: 02 May 2008
Appointed Date: 01 March 2005

Secretary
WILKES, Rupert Thomas James
Resigned: 07 February 2006
Appointed Date: 19 May 2004

Director
SMITH, Richard Gwynne
Resigned: 19 April 2006
Appointed Date: 19 May 2004
73 years old

Director
TAYLOR, Ivan
Resigned: 20 February 2006
Appointed Date: 30 June 2004
61 years old

Director
WILKES, Rupert Thomas James
Resigned: 30 June 2004
Appointed Date: 19 May 2004
58 years old

Persons With Significant Control

Hml Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HML HATHAWAYS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,500,000

03 Sep 2015
Full accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3,500,000

...
... and 50 more events
12 Aug 2004
Memorandum and Articles of Association
12 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jul 2004
Director resigned
07 Jul 2004
New director appointed
19 May 2004
Incorporation

HML HATHAWAYS LIMITED Charges

1 May 2007
Guarantee & debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2004
Rent deposit deed
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: Forest Hall Inc
Description: The sum of £15,312.50 paid pursuant to the provisions of…
23 August 2004
Rent deposit deed
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: Forest Hall Inc
Description: The sum of £25,331.25 paid pursuant to the provisions of…