HAYNE BARN INVESTMENTS LIMITED
HYTHE TOPCENTRE (BUSINESS CENTRES) LIMITED TOPCENTRE (BRIGHTON) LIMITED PAGECROWN LIMITED

Hellopages » Kent » Shepway » CT21 4EH

Company number 03917204
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address HAYNE BARN, SALTWOOD, HYTHE, KENT, CT21 4EH
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 sixty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Valerie Mercer as a secretary on 1 June 2016. The most likely internet sites of HAYNE BARN INVESTMENTS LIMITED are www.haynebarninvestments.co.uk, and www.hayne-barn-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Westenhanger Rail Station is 1.6 miles; to Folkestone West Rail Station is 3.5 miles; to Folkestone Central Rail Station is 4.2 miles; to Wye Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayne Barn Investments Limited is a Private Limited Company. The company registration number is 03917204. Hayne Barn Investments Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Hayne Barn Investments Limited is Hayne Barn Saltwood Hythe Kent Ct21 4eh. . RECORD, Fleur France is a Director of the company. RECORD, Ivor is a Director of the company. RECORD, Romain Louis is a Director of the company. Secretary MERCER, Valerie has been resigned. Secretary MOSS, Roger Clive has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOSS, Roger Clive has been resigned. Director RECORD, Romain Louis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RECORD, Fleur France
Appointed Date: 08 June 2011
41 years old

Director
RECORD, Ivor
Appointed Date: 02 February 2000
82 years old

Director
RECORD, Romain Louis
Appointed Date: 23 April 2012
45 years old

Resigned Directors

Secretary
MERCER, Valerie
Resigned: 01 June 2016
Appointed Date: 27 October 2000

Secretary
MOSS, Roger Clive
Resigned: 08 November 2000
Appointed Date: 02 February 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 February 2000
Appointed Date: 01 February 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 February 2000
Appointed Date: 01 February 2000

Director
MOSS, Roger Clive
Resigned: 13 October 2010
Appointed Date: 27 October 2000
76 years old

Director
RECORD, Romain Louis
Resigned: 17 October 2011
Appointed Date: 01 March 2011
45 years old

Persons With Significant Control

Mr Ivor Record
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mrs Marie Record
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

South East Business Centres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAYNE BARN INVESTMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 1 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Termination of appointment of Valerie Mercer as a secretary on 1 June 2016
11 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
20 Mar 2000
New director appointed
20 Mar 2000
Registered office changed on 20/03/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
20 Mar 2000
Director resigned
20 Mar 2000
Secretary resigned
01 Feb 2000
Incorporation

HAYNE BARN INVESTMENTS LIMITED Charges

25 April 2014
Charge code 0391 7204 0006
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Marie Odile Record
Description: Title numbers. WSX176056 and ESX259358.
2 October 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 277 london road burgess hill west sussex. With the…
2 October 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 30 worthing road horsham west sussex. With the benefit…
29 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at brighton business centre 95 ditchling…
19 November 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 27 August 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage brighton business centre 95…