HOLLYBASE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8JJ

Company number 03454265
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address DOCKMASTER'S HOUSE, 1 HERTSMERE ROAD, LONDON, ENGLAND, E14 8JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of HOLLYBASE LIMITED are www.hollybase.co.uk, and www.hollybase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Hollybase Limited is a Private Limited Company. The company registration number is 03454265. Hollybase Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of Hollybase Limited is Dockmaster S House 1 Hertsmere Road London England E14 8jj. . MCCLURE, Simon is a Secretary of the company. MCCLURE, Simon Guy is a Director of the company. SAILLART, Rachael is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary PORTER, Allan William has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RANJAN, Kailayapillai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCLURE, Simon
Appointed Date: 04 April 2012

Director
MCCLURE, Simon Guy
Appointed Date: 02 April 2012
67 years old

Director
SAILLART, Rachael
Appointed Date: 13 September 2013
45 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 27 October 1997

Secretary
PORTER, Allan William
Resigned: 02 April 2012
Appointed Date: 25 January 2011

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 October 1997
Appointed Date: 23 October 1997

Director
CONWAY, Stephen Stuart Solomon
Resigned: 02 April 2012
Appointed Date: 27 October 1997
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 October 1997
Appointed Date: 23 October 1997

Director
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 02 April 2012
64 years old

HOLLYBASE LIMITED Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

04 Nov 2015
Accounts for a dormant company made up to 31 December 2014
08 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 58 more events
17 Aug 1998
Accounting reference date extended from 31/10/98 to 31/03/99
17 Aug 1998
Secretary resigned
17 Aug 1998
Director resigned
30 Oct 1997
Registered office changed on 30/10/97 from: 120 east road, london, N1 6AA
23 Oct 1997
Incorporation

HOLLYBASE LIMITED Charges

18 January 2008
Legal charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H containerbase depot valley farm road. Together with all…
18 January 2008
Debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Legal charge
Delivered: 11 June 2004
Status: Satisfied on 3 April 2012
Persons entitled: Barclays Bank PLC
Description: The containerbase depot, valley farm road, stourton, west…
10 December 1999
Mortgage deed
Delivered: 21 December 1999
Status: Satisfied on 26 January 2008
Persons entitled: Woolwich PLC
Description: All its right title and interest in the property k/a…
28 October 1999
Legal mortgage
Delivered: 5 November 1999
Status: Satisfied on 3 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 monnow street monmouth gwent. And the…