H & B HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 06897309
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address 4TH FLOOR 7 10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 068973090006, created on 16 November 2016; Satisfaction of charge 5 in full; Satisfaction of charge 1 in full. The most likely internet sites of H & B HOLDINGS LIMITED are www.hbholdings.co.uk, and www.h-b-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. H B Holdings Limited is a Private Limited Company. The company registration number is 06897309. H B Holdings Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of H B Holdings Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . BEAUMONT, Paul is a Director of the company. BEYNON, John Paul is a Director of the company. LAISTER, Nicholas is a Director of the company. PRICE, David Edward Reginald is a Director of the company. Director HUGHES, Gavin has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BEAUMONT, Paul
Appointed Date: 06 May 2009
59 years old

Director
BEYNON, John Paul
Appointed Date: 06 April 2016
48 years old

Director
LAISTER, Nicholas
Appointed Date: 06 April 2016
57 years old

Director
PRICE, David Edward Reginald
Appointed Date: 06 April 2016
61 years old

Resigned Directors

Director
HUGHES, Gavin
Resigned: 30 November 2012
Appointed Date: 06 May 2009
57 years old

Director
KAHAN, Barbara
Resigned: 06 May 2009
Appointed Date: 06 May 2009
94 years old

H & B HOLDINGS LIMITED Events

22 Nov 2016
Registration of charge 068973090006, created on 16 November 2016
21 Nov 2016
Satisfaction of charge 5 in full
21 Nov 2016
Satisfaction of charge 1 in full
21 Nov 2016
Satisfaction of charge 3 in full
21 Nov 2016
Satisfaction of charge 2 in full
...
... and 51 more events
17 Jun 2009
Accounting reference date extended from 31/05/2010 to 30/09/2010
29 May 2009
Director appointed paul beaumont
29 May 2009
Director appointed gavin hughes
13 May 2009
Appointment terminated director barbara kahan
06 May 2009
Incorporation

H & B HOLDINGS LIMITED Charges

16 November 2016
Charge code 0689 7309 0006
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 November 2012
Guarantee & debenture
Delivered: 19 December 2012
Status: Satisfied on 21 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Debenture
Delivered: 4 December 2012
Status: Satisfied on 16 February 2016
Persons entitled: Gavin Hughes
Description: Fixed and floating charge over the undertaking and all…
7 February 2011
Guarantee & debenture
Delivered: 17 February 2011
Status: Satisfied on 21 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2011
Guarantee & debenture
Delivered: 17 February 2011
Status: Satisfied on 21 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2011
Guarantee & debenture
Delivered: 17 February 2011
Status: Satisfied on 21 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…