HOBART LAND LIMITED
KENT

Hellopages » Kent » Shepway » TN28 8BZ

Company number 02774555
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address 44 HIGH STREET, NEW ROMNEY, KENT, TN28 8BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Registration of charge 027745550015, created on 28 November 2016; Micro company accounts made up to 23 February 2016. The most likely internet sites of HOBART LAND LIMITED are www.hobartland.co.uk, and www.hobart-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Ham Street Rail Station is 6.8 miles; to Westenhanger Rail Station is 8.7 miles; to Sandling Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobart Land Limited is a Private Limited Company. The company registration number is 02774555. Hobart Land Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Hobart Land Limited is 44 High Street New Romney Kent Tn28 8bz. . KENLOCK, Louise is a Secretary of the company. KENLOCK, Rupert Adam Hobart is a Director of the company. Secretary KENLOCK, Kate has been resigned. Secretary KENLOCK, Sheila May has been resigned. Secretary MATTHEWS, Shelia Gillian has been resigned. Secretary LAWSTORE LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRANKLIN, Sally has been resigned. Director KENLOCK, Charles Terence Hobart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KENLOCK, Louise
Appointed Date: 01 September 1998

Director
KENLOCK, Rupert Adam Hobart
Appointed Date: 17 December 1992
59 years old

Resigned Directors

Secretary
KENLOCK, Kate
Resigned: 01 September 1998
Appointed Date: 01 December 1996

Secretary
KENLOCK, Sheila May
Resigned: 01 December 1996
Appointed Date: 17 December 1992

Secretary
MATTHEWS, Shelia Gillian
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Secretary
LAWSTORE LIMITED
Resigned: 15 December 2000
Appointed Date: 09 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1992
Appointed Date: 17 December 1992

Director
FRANKLIN, Sally
Resigned: 23 February 2009
Appointed Date: 01 April 2000
58 years old

Director
KENLOCK, Charles Terence Hobart
Resigned: 01 April 1999
Appointed Date: 17 December 1992
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1993
Appointed Date: 17 December 1992

Persons With Significant Control

Mr Rupert Adam Hobart Kenlock
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HOBART LAND LIMITED Events

05 Jan 2017
Confirmation statement made on 17 December 2016 with updates
05 Dec 2016
Registration of charge 027745550015, created on 28 November 2016
18 Nov 2016
Micro company accounts made up to 23 February 2016
07 Mar 2016
Registration of charge 027745550013, created on 29 February 2016
07 Mar 2016
Registration of charge 027745550014, created on 29 February 2016
...
... and 83 more events
28 Nov 1993
£ nc 20/10000 30/10/93

30 Sep 1993
Accounting reference date shortened from 31/12 to 30/09

10 Jan 1993
Secretary resigned;new secretary appointed

22 Dec 1992
Secretary resigned;new director appointed

17 Dec 1992
Incorporation

HOBART LAND LIMITED Charges

28 November 2016
Charge code 0277 4555 0015
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as ground floor shop, 95…
29 February 2016
Charge code 0277 4555 0014
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 24 churton street, london…
29 February 2016
Charge code 0277 4555 0013
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 95 st george's drive, london…
14 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 winchester street london t/n ngl 174239.
14 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 lupus street london.
23 May 2002
Legal charge
Delivered: 13 June 2002
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor and basement 55/57/59…
27 June 1997
Legal charge
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 809 fulham road l/b of hammersmith & fulham t/n 304965.
20 March 1997
Legal charge
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Roofspace 16 warwick square l/b of city of westminster…
20 March 1997
Legal charge
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Roofspace 17 warwick square l/b of city of westminster…
11 October 1995
Legal charge
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 caithness road l/b of hammersmith & fulham t/no LN126628.
29 September 1995
Legal charge
Delivered: 16 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 alderney street pimlico l/b of city of westminster t/no…
30 September 1994
Legal charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 807 fulham road, l/b of hammersmith & fulham t/no. 181664.
22 June 1994
Debenture
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1994
Legal charge
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No 93, 93A, 95, 95A, 95B charlwood street pimlico l/borough…
25 May 1994
Legal charge
Delivered: 7 June 1994
Status: Satisfied on 12 December 1995
Persons entitled: Barclays Bank PLC
Description: 9 marshalsea road l/borough of southwark t/n 94025.