HOLBUD LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8EU

Company number 01328840
Status Active
Incorporation Date 6 September 1977
Company Type Private Limited Company
Address 66 LEMAN STREET, LONDON, E1 8EU
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Registration of charge 013288400039, created on 1 March 2017; Appointment of Mr Gulamali Masumali Merali as a director on 18 January 2017; Registration of charge 013288400038, created on 14 October 2016. The most likely internet sites of HOLBUD LIMITED are www.holbud.co.uk, and www.holbud.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holbud Limited is a Private Limited Company. The company registration number is 01328840. Holbud Limited has been working since 06 September 1977. The present status of the company is Active. The registered address of Holbud Limited is 66 Leman Street London E1 8eu. . SABARWAL, Bimal Dharamvir is a Secretary of the company. KHAKU, Mahmood Gulamhusein is a Director of the company. MERALI, Gulamali Masumali is a Director of the company. MERALI, Hasnain Roshanali is a Director of the company. MERALI, Shaukat Akberali is a Director of the company. ROWE, David George is a Director of the company. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors


Director

Director
MERALI, Gulamali Masumali
Appointed Date: 18 January 2017
47 years old

Director
MERALI, Hasnain Roshanali
Appointed Date: 26 March 2014
58 years old

Director

Director
ROWE, David George

84 years old

HOLBUD LIMITED Events

03 Mar 2017
Registration of charge 013288400039, created on 1 March 2017
18 Jan 2017
Appointment of Mr Gulamali Masumali Merali as a director on 18 January 2017
27 Oct 2016
Registration of charge 013288400038, created on 14 October 2016
03 Oct 2016
All of the property or undertaking has been released from charge 013288400037
18 Aug 2016
Director's details changed for Mr Hasnain Roshanali Merali on 18 August 2016
...
... and 157 more events
12 Mar 1987
Declaration of satisfaction of mortgage/charge

12 Mar 1987
Declaration of satisfaction of mortgage/charge

29 Aug 1986
Particulars of mortgage/charge
06 Aug 1986
Particulars of mortgage/charge
06 Sep 1977
Incorporation

HOLBUD LIMITED Charges

1 March 2017
Charge code 0132 8840 0039
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
14 October 2016
Charge code 0132 8840 0038
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa
Description: Contains fixed charge…
29 March 2016
Charge code 0132 8840 0037
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Sberbank (Switzerland) Ag
Description: Contains fixed charge…
13 April 2015
Charge code 0132 8840 0036
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: Ing Belgium Brussels Geneva Branch
Description: Contains fixed charge.
13 April 2015
Charge code 0132 8840 0035
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: Ing Belgium Brussels Geneva Branch
Description: None.
28 November 2011
Third supplemental general memorandum of pledge
Delivered: 30 November 2011
Status: Satisfied on 17 August 2016
Persons entitled: Standard Chartered Bank
Description: Pledge upon all negotiable instruments and all good or…
28 November 2011
Second supplemental assignment of contracts
Delivered: 30 November 2011
Status: Satisfied on 17 August 2016
Persons entitled: Standard Chartered Bank
Description: All of its rights in respect of the contracts see image for…
25 May 2011
Second supplemental general memorandum of pledge
Delivered: 2 June 2011
Status: Satisfied on 17 August 2016
Persons entitled: Standard Chartered Bank
Description: Pledge upon all negotiable instruments and all good or…
25 May 2011
Supplemental assignment of contracts
Delivered: 2 June 2011
Status: Satisfied on 18 August 2016
Persons entitled: Standard Chartered Bank
Description: All of its rights in respect of the contracts see image for…
3 March 2010
Supplemental general memorandum of pledge over goods
Delivered: 5 March 2010
Status: Satisfied on 18 August 2016
Persons entitled: Standard Chartered Bank
Description: All the security created under the security agreement with…
3 March 2010
Assignment of contracts
Delivered: 5 March 2010
Status: Satisfied on 17 August 2016
Persons entitled: Standard Chartered Bank
Description: All the security created under the security agreement with…
2 March 2009
General pledge agreement
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities stocks bonds coupons of paper…
2 March 2009
Pledge of goods
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All goods without exception held at present or in future by…
2 March 2009
Deed of assignment of receivables
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due or owing to the…
2 March 2009
Letter of pledge
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods and…
2 March 2009
Letter of hypothecation
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All produce and goods and all bills of exchange drawn…
18 November 2008
A trade finance security deed
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Fixed charge over all its rights,title and interest in and…
25 June 2007
Pledge agreement
Delivered: 4 July 2007
Status: Satisfied on 17 August 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Goods which are represented by documents which have been or…
30 December 2002
General letter of charge & pledge
Delivered: 15 January 2003
Status: Satisfied on 17 August 2016
Persons entitled: Societe Generale
Description: All goods or produce. See the mortgage charge document for…
15 November 2002
Trade finance pledge
Delivered: 26 November 2002
Status: Satisfied on 17 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pledged property. See the mortgage charge document for…
12 November 2002
General deed of pledge of goods and assignment of claims
Delivered: 29 November 2002
Status: Satisfied on 17 August 2016
Persons entitled: Credit Agricole Indosuez (Suisse) Sa
Description: All the company's rights, title and interest in and to…
4 November 2002
Trade finance agreement
Delivered: 8 November 2002
Status: Satisfied on 17 August 2016
Persons entitled: Bnp Paribas Acting Through Its London Branch
Description: All the right, title and interest of the company in and to:…
4 November 2002
Charge over cash deposits
Delivered: 8 November 2002
Status: Satisfied on 17 August 2016
Persons entitled: Bnp Paribas Acting Through Its London Branch
Description: By way of first fixed charge the deposit, now or at any…
2 October 2001
Deed of general pledge,hypothecation and charge
Delivered: 3 October 2001
Status: Satisfied on 17 August 2016
Persons entitled: Ing Bank N.V.London Branch
Description: All goods and produce delivered,all bills of…
10 July 2001
General memorandum of pledge of goods or produce
Delivered: 27 July 2001
Status: Satisfied on 17 August 2016
Persons entitled: Standard Chartered Bank
Description: A pledge upon all negotiable instruments and all goods or…
6 July 1999
General letter of pledge
Delivered: 15 July 1999
Status: Satisfied on 17 August 2016
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
4 January 1999
General letter of pledge and hypothecation
Delivered: 7 January 1999
Status: Satisfied on 17 August 2016
Persons entitled: Bhf-Bank Ag
Description: All goods and produce delivered into the possession of the…
22 May 1998
Charge over goods and negotiable instruments
Delivered: 30 May 1998
Status: Satisfied on 17 August 2016
Persons entitled: Credit Suisse First Boston
Description: As security for the payment and discharge of the secured…
23 January 1998
Memorandum of deposit
Delivered: 28 January 1998
Status: Satisfied on 17 August 2016
Persons entitled: Credit Lyonnais
Description: All shares stocks bonds debentures and all bills of…
25 November 1997
General letter of pledge
Delivered: 26 November 1997
Status: Satisfied on 17 August 2016
Persons entitled: Belgolaise Sa
Description: All goods delivered by the company or on the company's…
30 July 1993
Legal charge
Delivered: 4 August 1993
Status: Satisfied on 2 August 1995
Persons entitled: Lombard North Central PLC
Description: F/H property k/a 11 & 12 appold street l/b of hackney t/no…
14 August 1987
Legal charge
Delivered: 19 August 1987
Status: Satisfied on 17 August 2016
Persons entitled: Allied Arab Bank Limited
Description: 31 draycott place london SW3.
28 August 1986
Management agreement assignment
Delivered: 29 August 1986
Status: Satisfied on 14 July 1989
Persons entitled: Canara Bank
Description: All the companys rights titles benefits & interest in all…
28 July 1986
Mortgage debenture
Delivered: 6 August 1986
Status: Satisfied on 14 July 1989
Persons entitled: National Westminster Bank PLC
Description: As specific equitable charge over all f/h & l/h properties…
19 June 1986
Legal mortgage
Delivered: 8 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 leman street london E1 l/b tower hamlets title no 268464…
23 July 1985
Assignment
Delivered: 30 July 1985
Status: Satisfied
Persons entitled: Hambros Bank Limited
Description: All the companys rights titles, benefits & interest in all…
23 July 1985
Second earnings assignment
Delivered: 30 July 1985
Status: Satisfied
Persons entitled: Hambros Bank Limited
Description: All the company's rights, title interest & benefit in the…
2 March 1984
Debenture
Delivered: 15 March 1984
Status: Satisfied
Persons entitled: Hambros Bank Limited
Description: All stocks shares and other securities all patent…
30 August 1983
Charge over credit balances
Delivered: 8 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…