THE HI END UK LTD
LONDON ARMOUR CUSTOM SERVICES LIMITED INTEGRATED MEDIA INSTALLATIONS LIMITED

Hellopages » Greater London » Richmond upon Thames » SW13 0DB

Company number 03133613
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address 5 ROCKS LANE, BARNES, LONDON, SW13 0DB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Nicholas Murphy as a director on 21 July 2016. The most likely internet sites of THE HI END UK LTD are www.thehienduk.co.uk, and www.the-hi-end-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Brentford Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barbican Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hi End Uk Ltd is a Private Limited Company. The company registration number is 03133613. The Hi End Uk Ltd has been working since 04 December 1995. The present status of the company is Active. The registered address of The Hi End Uk Ltd is 5 Rocks Lane Barnes London Sw13 0db. . SUTTON-MATTHEWS, Lisa is a Secretary of the company. MATTHEWS, Andrew Laurence is a Director of the company. Secretary BORESJO, Christopher Hans has been resigned. Secretary HUCKERBY, Adrian has been resigned. Secretary MATTHEWS, Andrew has been resigned. Secretary MURPHY, Tina has been resigned. Secretary VINE, Ian Paul has been resigned. Secretary WATERS, Mark Jon has been resigned. Secretary WRIGHT, David William has been resigned. Director ABRAHAM, Robert Anthony has been resigned. Director ATKIINSON, Denise has been resigned. Director BEAHAN, Stephen John has been resigned. Director DEXTER, George Leonard has been resigned. Director FORSHAW, Richard Howard William has been resigned. Director GAY, John has been resigned. Director HARRIS, John Lewis David has been resigned. Director JACK, Gregory John has been resigned. Director MURPHY, Nicholas has been resigned. Director TAYLOR, Kevin Michael has been resigned. Director VINE, Ian Paul has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SUTTON-MATTHEWS, Lisa
Appointed Date: 19 May 2014

Director
MATTHEWS, Andrew Laurence
Appointed Date: 04 October 2004
64 years old

Resigned Directors

Secretary
BORESJO, Christopher Hans
Resigned: 05 December 1995
Appointed Date: 04 December 1995

Secretary
HUCKERBY, Adrian
Resigned: 31 August 2007
Appointed Date: 31 March 2004

Secretary
MATTHEWS, Andrew
Resigned: 19 May 2014
Appointed Date: 21 May 2009

Secretary
MURPHY, Tina
Resigned: 21 July 2016
Appointed Date: 19 May 2014

Secretary
VINE, Ian Paul
Resigned: 31 October 2003
Appointed Date: 05 December 1995

Secretary
WATERS, Mark Jon
Resigned: 21 May 2009
Appointed Date: 31 August 2007

Secretary
WRIGHT, David William
Resigned: 31 March 2004
Appointed Date: 31 October 2003

Director
ABRAHAM, Robert Anthony
Resigned: 07 January 2005
Appointed Date: 05 December 1995
72 years old

Director
ATKIINSON, Denise
Resigned: 05 December 1995
Appointed Date: 04 December 1995
62 years old

Director
BEAHAN, Stephen John
Resigned: 27 October 2003
Appointed Date: 05 January 1996
67 years old

Director
DEXTER, George Leonard
Resigned: 31 August 2007
Appointed Date: 31 October 2003
63 years old

Director
FORSHAW, Richard Howard William
Resigned: 10 April 1996
Appointed Date: 01 January 1996
66 years old

Director
GAY, John
Resigned: 07 January 2005
Appointed Date: 05 January 1996
77 years old

Director
HARRIS, John Lewis David
Resigned: 31 August 2007
Appointed Date: 31 October 2003
64 years old

Director
JACK, Gregory John
Resigned: 10 April 1996
Appointed Date: 01 January 1996
57 years old

Director
MURPHY, Nicholas
Resigned: 21 July 2016
Appointed Date: 31 August 2007
68 years old

Director
TAYLOR, Kevin Michael
Resigned: 31 August 2007
Appointed Date: 04 October 2004
55 years old

Director
VINE, Ian Paul
Resigned: 07 January 2005
Appointed Date: 05 December 1995
73 years old

Persons With Significant Control

Mr Andrew Laurence Matthews
Notified on: 21 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE HI END UK LTD Events

20 Dec 2016
Confirmation statement made on 4 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 August 2016
22 Jul 2016
Termination of appointment of Nicholas Murphy as a director on 21 July 2016
22 Jul 2016
Termination of appointment of Tina Murphy as a secretary on 21 July 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 99 more events
10 Jan 1996
Director resigned
10 Jan 1996
New secretary appointed;new director appointed
10 Jan 1996
New director appointed
29 Dec 1995
Particulars of mortgage/charge
04 Dec 1995
Incorporation

THE HI END UK LTD Charges

28 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 5 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1998
Rent deposit deed
Delivered: 30 June 1998
Status: Satisfied on 24 September 2003
Persons entitled: Gerald Reginald Batt Margaret Anne Browner
Description: Rent deposit of £2,500.00.
22 December 1995
Mortgage debenture
Delivered: 29 December 1995
Status: Satisfied on 5 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…