HAYWOODS CAPITAL LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1GN

Company number 06936583
Status Active
Incorporation Date 17 June 2009
Company Type Private Limited Company
Address UNIT 5 3 EASTFIELDS AVENUE, RIVERSIDE QUARTER, LONDON, ENGLAND, SW18 1GN
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-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Director's details changed for Mr Alexander Thomas Rodney Bingley on 24 June 2016. The most likely internet sites of HAYWOODS CAPITAL LIMITED are www.haywoodscapital.co.uk, and www.haywoods-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Barnes Bridge Rail Station is 2.4 miles; to Brentford Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haywoods Capital Limited is a Private Limited Company. The company registration number is 06936583. Haywoods Capital Limited has been working since 17 June 2009. The present status of the company is Active. The registered address of Haywoods Capital Limited is Unit 5 3 Eastfields Avenue Riverside Quarter London England Sw18 1gn. . BINGLEY, Alexander Thomas Rodney is a Secretary of the company. BINGLEY, Alexander Thomas Rodney is a Director of the company. BINGLEY, Piers Robert Glanville is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BINGLEY, Alexander Thomas Rodney
Appointed Date: 17 June 2009

Director
BINGLEY, Alexander Thomas Rodney
Appointed Date: 17 June 2009
54 years old

Director
BINGLEY, Piers Robert Glanville
Appointed Date: 17 June 2009
58 years old

HAYWOODS CAPITAL LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

01 Jul 2016
Director's details changed for Mr Alexander Thomas Rodney Bingley on 24 June 2016
01 Jul 2016
Director's details changed for Mr Piers Robert Glanville Bingley on 24 June 2016
01 Jul 2016
Secretary's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016
...
... and 38 more events
08 Dec 2010
Previous accounting period shortened from 30 June 2010 to 31 March 2010
08 Jul 2010
Annual return made up to 17 June 2010 with full list of shareholders
06 Nov 2009
Particulars of a mortgage or charge / charge no: 2
03 Nov 2009
Particulars of a mortgage or charge / charge no: 1
17 Jun 2009
Incorporation

HAYWOODS CAPITAL LIMITED Charges

13 May 2016
Charge code 0693 6583 0016
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 May 2016
Charge code 0693 6583 0015
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 May 2016
Charge code 0693 6583 0014
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 May 2016
Charge code 0693 6583 0013
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 May 2016
Charge code 0693 6583 0012
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 May 2016
Charge code 0693 6583 0011
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 85 wolfington road, london, SE27 0RH…
13 May 2016
Charge code 0693 6583 0010
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 May 2016
Charge code 0693 6583 0009
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 stanthorpe road, london SW16 2DX…
13 May 2016
Charge code 0693 6583 0008
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 thornlaw road, london SE27 0SH…
13 May 2016
Charge code 0693 6583 0007
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 tasman road london SW9 9LU and 33 andulus road, london…
13 May 2016
Charge code 0693 6583 0006
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 197 links road london SW17 9EP…
13 May 2016
Charge code 0693 6583 0005
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 77 heybridge avenue, london SW16 3DS…
21 October 2015
Charge code 0693 6583 0004
Delivered: 21 October 2015
Status: Satisfied on 3 February 2016
Persons entitled: Security Trustee Services Limited Retail Money Market Limited Actin for and on Behalf of Ratesetter Lenders
Description: Legal mortgage relating to 33 andulus road london SW9 9PQ…
3 December 2013
Charge code 0693 6583 0003
Delivered: 10 December 2013
Status: Satisfied on 3 February 2016
Persons entitled: Retail Money Market Limited T/a Ratesetter
Description: 90 knights hill london t/no. LN179661. Notification of…
27 October 2009
Assignment of rents
Delivered: 3 November 2009
Status: Satisfied on 3 February 2016
Persons entitled: Newcastle Building Society
Description: All rental sums see image for full details.
16 October 2009
Debenture
Delivered: 6 November 2009
Status: Satisfied on 3 February 2016
Persons entitled: Newcastle Building Society
Description: By way of legal mortgage in f/h property 165 barcombe…