D.HUBBARD LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 6AG

Company number 00600377
Status Active
Incorporation Date 12 March 1958
Company Type Private Limited Company
Address 135-137 STATION ROAD STATION ROAD, CHINGFORD, LONDON, ENGLAND, E4 6AG
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mrs Valerie Irene Patricia Hubbard on 14 January 2017; Director's details changed for Mr Robert David Hubbard on 14 January 2017. The most likely internet sites of D.HUBBARD LIMITED are www.dhubbard.co.uk, and www.d-hubbard.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-seven years and seven months. The distance to to Bowes Park Rail Station is 5.8 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Hubbard Limited is a Private Limited Company. The company registration number is 00600377. D Hubbard Limited has been working since 12 March 1958. The present status of the company is Active. The registered address of D Hubbard Limited is 135 137 Station Road Station Road Chingford London England E4 6ag. The company`s financial liabilities are £164.96k. It is £57.79k against last year. The cash in hand is £258.67k. It is £-123.7k against last year. And the total assets are £308.23k, which is £-137.81k against last year. HUBBARD, Diane Janice is a Secretary of the company. HUBBARD, Brian Lawrence is a Director of the company. HUBBARD, Diane Janice is a Director of the company. HUBBARD, Robert David is a Director of the company. HUBBARD, Valerie Irene Patricia is a Director of the company. The company operates in "Retail sale of newspapers and stationery in specialised stores".


d.hubbard Key Finiance

LIABILITIES £164.96k
+53%
CASH £258.67k
-33%
TOTAL ASSETS £308.23k
-31%
All Financial Figures

Current Directors


Director

Director
HUBBARD, Diane Janice
Appointed Date: 12 May 2014
79 years old

Director

Director
HUBBARD, Valerie Irene Patricia
Appointed Date: 12 May 2014
78 years old

Persons With Significant Control

Mr Robert David Hubbard
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Janice Hubbard
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.HUBBARD LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
23 Jan 2017
Director's details changed for Mrs Valerie Irene Patricia Hubbard on 14 January 2017
23 Jan 2017
Director's details changed for Mr Robert David Hubbard on 14 January 2017
23 Jan 2017
Registered office address changed from Manor Square High St Ongar Essex CM5 9JJ to 135-137 Station Road Station Road Chingford London E4 6AG on 23 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 70 more events
06 Jul 1987
Particulars of mortgage/charge

16 Feb 1987
Return made up to 28/01/87; full list of members

02 Feb 1987
Group of companies' accounts made up to 31 March 1986

15 Sep 1986
Director's particulars changed

20 May 1986
Return made up to 23/01/86; full list of members

D.HUBBARD LIMITED Charges

9 January 1991
Legal mortgage
Delivered: 14 January 1991
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 and 10 town street thaxted and proceeds…
9 February 1990
Legal mortgage
Delivered: 15 February 1990
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: 12 town street thaxted essex. Floating charge over all…
29 June 1987
Legal mortgage
Delivered: 6 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 32 & 34 high st manningtree essex and the proceeds of…
15 July 1985
Legal mortgage
Delivered: 2 August 1985
Status: Satisfied on 16 July 1988
Persons entitled: National Westminster Bank PLC
Description: L/H shop 2 and garage 47 colt hatch harlow essex and…
24 June 1985
Legal mortgage
Delivered: 27 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land known as crosse house, blackmore road blackmore…
2 November 1983
Mortgage
Delivered: 16 November 1983
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 78 & 78A church lane, doddinghurst essex & garage no 3…
18 December 1978
Mortgage
Delivered: 27 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at high street ongar essex as the same…
16 June 1978
Mortgage
Delivered: 4 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 2 ward hatch, harlow, essex as comprised in an…
19 December 1975
Legal mortgage
Delivered: 24 December 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 78 church lane doddinghurst. Floating charge over all…
20 May 1970
Legal charge
Delivered: 1 June 1970
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: 180 high st, chipping ongar, essex & floating charge…