Company number 01742433
Status Active
Incorporation Date 27 July 1983
Company Type Private Limited Company
Address 6 STATION ROAD, WATFORD, HERTFORDSHIRE, WD17 1EQ
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL; Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
GBP 96,975
. The most likely internet sites of HTC GROUP LIMITED are www.htcgroup.co.uk, and www.htc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Mill Hill Broadway Rail Station is 7.3 miles; to South Kenton Rail Station is 7.5 miles; to Sudbury Hill Harrow Rail Station is 7.8 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Htc Group Limited is a Private Limited Company.
The company registration number is 01742433. Htc Group Limited has been working since 27 July 1983.
The present status of the company is Active. The registered address of Htc Group Limited is 6 Station Road Watford Hertfordshire Wd17 1eq. . DRURY, Berenice Maria is a Secretary of the company. COLEMAN, Martin Gerald is a Director of the company. DEMIRAG, Sadettin Tarik is a Director of the company. DRURY, Berenice Maria is a Director of the company. OLOHAN, John Paul is a Director of the company. Secretary DEMIRAG, Patricia Susan has been resigned. Secretary DEMIRAG, Patricia Susan has been resigned. Secretary PEAKE, Julie Deborah has been resigned. Director CLARKE, Ruth Bernadette has been resigned. Director DEMIRAG, Patricia Susan has been resigned. Director LIPSCOMBE, Christopher Charles has been resigned. Director OLOHAN, Anthony Gerard has been resigned. Director OLOHAN, Gerard Anthony has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
Current Directors
Resigned Directors
HTC GROUP LIMITED Events
16 Nov 2016
Accounts for a small company made up to 31 May 2016
05 Sep 2016
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
07 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
26 Nov 2015
Accounts for a small company made up to 31 May 2015
27 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
...
... and 119 more events
20 Jun 1986
Return made up to 06/06/86; full list of members
20 Oct 1984
Annual return made up to 15/09/84
11 Oct 1983
Allotment of shares
19 Aug 1983
Allotment of shares
27 Jul 1983
Incorporation
22 July 2013
Charge code 0174 2433 0012
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 36 york road watford hertfordshire. Notification of…
2 June 2010
All assets debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 March 2005
Floating charge
Delivered: 23 March 2005
Status: Satisfied
on 22 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 23 March 2005
Status: Satisfied
on 21 November 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Satisfied
on 18 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hawkford hall 231 uxbridge road…
18 July 2002
Debenture
Delivered: 20 July 2002
Status: Satisfied
on 24 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1997
Deed of deposit
Delivered: 28 November 1997
Status: Satisfied
on 8 September 2014
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time credited to an interest…
4 December 1996
Mortgage debenture
Delivered: 6 December 1996
Status: Satisfied
on 26 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1995
Single debenture
Delivered: 29 March 1995
Status: Satisfied
on 17 February 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1986
Mortgage
Delivered: 17 March 1986
Status: Satisfied
on 17 February 1997
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
12 September 1983
Debenture
Delivered: 14 September 1983
Status: Satisfied
on 17 February 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…