HOQUE INTERNATIONAL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 1NU

Company number 05606002
Status Active
Incorporation Date 28 October 2005
Company Type Private Limited Company
Address 98 COMMERCIAL ROAD, LONDON, E1 1NU
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Registration of charge 056060020008, created on 8 March 2016. The most likely internet sites of HOQUE INTERNATIONAL PROPERTIES LIMITED are www.hoqueinternationalproperties.co.uk, and www.hoque-international-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.6 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.Hoque International Properties Limited is a Private Limited Company. The company registration number is 05606002. Hoque International Properties Limited has been working since 28 October 2005. The present status of the company is Active. The registered address of Hoque International Properties Limited is 98 Commercial Road London E1 1nu. . HOQUE, Muzzammil is a Secretary of the company. ALI HOQUE, Robin Ahmed Humayun Kabir is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOQUE, Romana has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOQUE, Muzzammil
Appointed Date: 28 October 2005

Director
ALI HOQUE, Robin Ahmed Humayun Kabir
Appointed Date: 28 October 2005
49 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Director
HOQUE, Romana
Resigned: 05 November 2014
Appointed Date: 02 January 2008
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Persons With Significant Control

Mr. Robin Ahmed Humayun Kabir Ali Hoque
Notified on: 1 August 2016
49 years old
Nature of control: Has significant influence or control

HOQUE INTERNATIONAL PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 18 August 2016 with updates
10 Mar 2016
Registration of charge 056060020008, created on 8 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 34 more events
28 Nov 2005
Secretary resigned
28 Nov 2005
Director resigned
28 Nov 2005
New secretary appointed
28 Nov 2005
New director appointed
28 Oct 2005
Incorporation

HOQUE INTERNATIONAL PROPERTIES LIMITED Charges

8 March 2016
Charge code 0560 6002 0008
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 257 brook street, erith, kent…
30 January 2014
Charge code 0560 6002 0007
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 100A, 100B, 100C tunbury avenue…
1 June 2012
Deed of legal charge
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property k/a apartment A28 block a sky apartments…
1 June 2012
Deed of legal charge
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property k/a apartment A53 block a sky apartments…
22 February 2008
Deed of charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 632 pavillion house water gardens square london t/no…
15 February 2008
Deed of charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 622 pavillion house, water gardens square, london t/no…
15 February 2008
Deed of charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 614 pavillion house water gardens square london t/no…
15 February 2008
Deed of charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 612 pavillion house, water garden square, london t/no…