HOYDEN LIMITED
LONDON

Hellopages » Greater London » Southwark » SE21 7EX

Company number 02750874
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address 6 DULWICH COMMON, LONDON, SE21 7EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 25 September 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of HOYDEN LIMITED are www.hoyden.co.uk, and www.hoyden.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Barbican Rail Station is 5.4 miles; to Bickley Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoyden Limited is a Private Limited Company. The company registration number is 02750874. Hoyden Limited has been working since 25 September 1992. The present status of the company is Active. The registered address of Hoyden Limited is 6 Dulwich Common London Se21 7ex. The company`s financial liabilities are £338.59k. It is £-242.64k against last year. And the total assets are £547.63k, which is £-81.28k against last year. ELLISTON, Linda Josephine is a Director of the company. ELLISTON, Stephen John is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DUNSTAN, Richard Ewart has been resigned. Secretary ELLISTON, Barry Alan has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director ELLISTON, Barry Alan has been resigned. Director ELLISTON, Stephen William has been resigned. Director ELLISTON, Stephen John has been resigned. The company operates in "Buying and selling of own real estate".


hoyden Key Finiance

LIABILITIES £338.59k
-42%
CASH n/a
TOTAL ASSETS £547.63k
-13%
All Financial Figures

Current Directors

Director
ELLISTON, Linda Josephine
Appointed Date: 09 September 2010
63 years old

Director
ELLISTON, Stephen John
Appointed Date: 09 November 2004
78 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 October 1992
Appointed Date: 25 September 1992

Secretary
DUNSTAN, Richard Ewart
Resigned: 09 October 2009
Appointed Date: 25 September 1997

Secretary
ELLISTON, Barry Alan
Resigned: 25 September 1997
Appointed Date: 13 October 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 October 1992
Appointed Date: 25 September 1992
34 years old

Director
ELLISTON, Barry Alan
Resigned: 09 October 2009
Appointed Date: 09 November 2004
75 years old

Director
ELLISTON, Stephen William
Resigned: 01 November 2004
Appointed Date: 25 September 1997
98 years old

Director
ELLISTON, Stephen John
Resigned: 25 September 1997
Appointed Date: 13 October 1992
78 years old

Persons With Significant Control

Mr Stephen John Elliston
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HOYDEN LIMITED Events

30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
10 Oct 2016
Confirmation statement made on 25 September 2016 with updates
19 Dec 2015
Micro company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

06 Oct 2015
Director's details changed for Linda Josephine Elliston on 1 September 2015
...
... and 96 more events
19 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1992
Secretary resigned;new secretary appointed

19 Nov 1992
Director resigned;new director appointed

20 Oct 1992
Registered office changed on 20/10/92 from: 120 east road london N1 6AA

25 Sep 1992
Incorporation

HOYDEN LIMITED Charges

4 March 2013
Legal charge
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 henslowe road, dulwich london t/no…
4 March 2013
Legal charge
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 190 barry road east dulwich london t/no…
27 November 2012
Guarantee and debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 57 stanbury road london greater london…
30 September 1994
Debenture
Delivered: 15 October 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 190 barry road london SE22,30 hounslow road east dulwich,1…
1 December 1992
Debenture
Delivered: 16 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H property k/a 1 hindsmans road t/no sgl 276247 with…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H property k/a 30 henslowe road t/no sgl 227289 with…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H property k/a 5 darrell road t/no ln 86939 with fixtures…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H property k/a 190 barry road t/no ln 196502 with…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H property k/a 57 stanbury road t/no ln 170191 with…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H property k/a 7 agnew road t/no ln 174439 with fixtures…