HCH (KENSINGTON) LIMITED
LONDON ALCHEMY PROPERTIES (UK) LIMITED

Hellopages » Greater London » Southwark » SE1 3GA

Company number 03997777
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address UNIT 3 CEDAR COURT, 1 ROYAL OAK YARD, LONDON, SE1 3GA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HCH (KENSINGTON) LIMITED are www.hchkensington.co.uk, and www.hch-kensington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Hch Kensington Limited is a Private Limited Company. The company registration number is 03997777. Hch Kensington Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Hch Kensington Limited is Unit 3 Cedar Court 1 Royal Oak Yard London Se1 3ga. The company`s financial liabilities are £379.95k. It is £-29.46k against last year. The cash in hand is £0.06k. It is £-16.02k against last year. And the total assets are £2.03k, which is £-25.85k against last year. ELAHI, Manzoor is a Secretary of the company. ELAHI, Manzoor is a Director of the company. ELAHI, Mashkoor is a Director of the company. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. The company operates in "Hotels and similar accommodation".


hch (kensington) Key Finiance

LIABILITIES £379.95k
-8%
CASH £0.06k
-100%
TOTAL ASSETS £2.03k
-93%
All Financial Figures

Current Directors

Secretary
ELAHI, Manzoor
Appointed Date: 25 September 2000

Director
ELAHI, Manzoor
Appointed Date: 25 September 2000
65 years old

Director
ELAHI, Mashkoor
Appointed Date: 25 September 2000
69 years old

Resigned Directors

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 25 September 2000
Appointed Date: 19 May 2000

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 25 September 2000
Appointed Date: 19 May 2000

HCH (KENSINGTON) LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000

15 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
27 Sep 2000
Director resigned
27 Sep 2000
Secretary resigned
27 Sep 2000
Registered office changed on 27/09/00 from: collier house 163-169 brompton road london SW3 1PY
21 Jul 2000
Registered office changed on 21/07/00 from: suite 134 2 lansdowne row london W1X 8HL
19 May 2000
Incorporation

HCH (KENSINGTON) LIMITED Charges

28 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Legal charge over licensed premises
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The last resort 15 west cliff road bournemouth by way of…
17 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 26 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 12 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as holland court hotel 31-33 holland…
5 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied on 27 April 2006
Persons entitled: National Westminster Bank PLC
Description: Holland court hotel 31 to 33 holland road kensington london…
30 October 2000
Mortgage debenture
Delivered: 6 November 2000
Status: Satisfied on 27 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…