CARRINGTON HULL ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 2DE

Company number 01343414
Status Active
Incorporation Date 12 December 1977
Company Type Private Limited Company
Address UNIT 13, 2, ARTICHOKE HILL, LONDON, E1W 2DE
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 32990 - Other manufacturing n.e.c., 46420 - Wholesale of clothing and footwear, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 68,889 . The most likely internet sites of CARRINGTON HULL ASSOCIATES LIMITED are www.carringtonhullassociates.co.uk, and www.carrington-hull-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Carrington Hull Associates Limited is a Private Limited Company. The company registration number is 01343414. Carrington Hull Associates Limited has been working since 12 December 1977. The present status of the company is Active. The registered address of Carrington Hull Associates Limited is Unit 13 2 Artichoke Hill London E1w 2de. . CHO, Mark Ying Cheng is a Director of the company. COLES, Kathryn is a Director of the company. HILL, Michael Andrew is a Director of the company. TANNER, Christopher is a Director of the company. Secretary MCEWEN, Gregory Paul has been resigned. Director CHO, Mark Ying Cheng has been resigned. Director DICKSON, Isabel Brotherston has been resigned. Director DRAKE, Michael John has been resigned. Director HULL, Eleonore Elizabeth Carrington has been resigned. Director HULL, Jeremy Carrington has been resigned. Director IRELAND, Sally Jean has been resigned. Director MCEWEN, Gregory Paul has been resigned. Director RYLEY, Ann Lorraine has been resigned. Director TANNER, Andrew has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Director
CHO, Mark Ying Cheng
Appointed Date: 25 May 2012
42 years old

Director
COLES, Kathryn
Appointed Date: 01 May 2003
62 years old

Director
HILL, Michael Andrew
Appointed Date: 25 November 2010
47 years old

Director
TANNER, Christopher
Appointed Date: 01 July 2001
60 years old

Resigned Directors

Secretary
MCEWEN, Gregory Paul
Resigned: 30 July 2010

Director
CHO, Mark Ying Cheng
Resigned: 24 May 2012
Appointed Date: 30 July 2010
42 years old

Director
DICKSON, Isabel Brotherston
Resigned: 30 July 2010
76 years old

Director
DRAKE, Michael John
Resigned: 30 July 2010
79 years old

Director
HULL, Eleonore Elizabeth Carrington
Resigned: 30 July 2010
99 years old

Director
HULL, Jeremy Carrington
Resigned: 30 July 2010
82 years old

Director
IRELAND, Sally Jean
Resigned: 01 November 2005
Appointed Date: 01 May 2003
76 years old

Director
MCEWEN, Gregory Paul
Resigned: 30 July 2010
78 years old

Director
RYLEY, Ann Lorraine
Resigned: 03 February 2012
Appointed Date: 01 December 2007
66 years old

Director
TANNER, Andrew
Resigned: 31 July 1992
63 years old

Persons With Significant Control

Mr Mark Ying Cheng Cho
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

CARRINGTON HULL ASSOCIATES LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 68,889

28 Nov 2015
Group of companies' accounts made up to 31 March 2015
12 Nov 2015
Previous accounting period shortened from 30 April 2015 to 31 March 2015
...
... and 124 more events
08 Jul 1986
Return made up to 08/01/86; full list of members

05 Jun 1986
Accounts for a small company made up to 30 June 1985

31 May 1984
Accounts made up to 30 June 1983
07 Sep 1983
Accounts made up to 31 December 1981
12 Dec 1977
Incorporation

CARRINGTON HULL ASSOCIATES LIMITED Charges

25 May 2012
Lease
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Breanstar Limited
Description: Charge of the rent deposit.
25 May 2012
Lease
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Breanstar Limited
Description: Charge of the rent deposit.
23 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 1995
Debenture
Delivered: 10 February 1995
Status: Satisfied on 11 July 2001
Persons entitled: Susann Ribeck
Description: Fixed and floating charges over the undertaking and all…
23 January 1995
Debenture
Delivered: 10 February 1995
Status: Satisfied on 25 May 2004
Persons entitled: Clay & Partners Trustees Limited, Jeremy Carrington Hull, Michael Drake Gregory Paul Mcewenand Isabel Brotherston Dickson
Description: Fixed and floating charges over the undertaking and all…
23 January 1995
Debenture
Delivered: 10 February 1995
Status: Satisfied on 14 December 2005
Persons entitled: Jeremy Carrington Hull
Description: Fixed and floating charges over the undertaking and all…
23 January 1995
Debenture
Delivered: 10 February 1995
Status: Satisfied on 14 December 2005
Persons entitled: Isabel Brotherston Dickson
Description: Fixed and floating charges over the undertaking and all…
28 May 1991
Legal mortgage
Delivered: 3 June 1991
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: 15 garrett street EC1 (formlery 88A old street) l/borough…
7 January 1991
Legal mortgage
Delivered: 14 January 1991
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: 124 st johns street london EC1 lb of islihgton t/no. Ngl…
2 January 1991
Legal mortgage
Delivered: 7 January 1991
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3RD & 4TH floors 25 old bond street london…
6 July 1990
Credit agreement
Delivered: 13 July 1990
Status: Satisfied on 11 July 2001
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
22 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: 122 st john street london EC1V 4PH and/or the proceeds of…
11 March 1983
Mortgage debenture
Delivered: 21 March 1983
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
8 July 1980
Assignment
Delivered: 11 July 1980
Status: Satisfied
Persons entitled: American Express International Banking Corporation
Description: All the company's present and future rights title and…
8 July 1980
Floating charge
Delivered: 11 July 1980
Status: Satisfied
Persons entitled: American Express International Banking Corporation
Description: Floating charge over the. Undertaking and all property and…