HACKLAND INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2JQ

Company number 08744281
Status Active
Incorporation Date 23 October 2013
Company Type Private Limited Company
Address 30 BRISTOL GARDENS, LONDON, ENGLAND, W9 2JQ
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 twenty-four events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Registered office address changed from 23 Chepstow Corner London W2 4XE to 30 Bristol Gardens London W9 2JQ on 2 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HACKLAND INVESTMENTS LIMITED are www.hacklandinvestments.co.uk, and www.hackland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hackland Investments Limited is a Private Limited Company. The company registration number is 08744281. Hackland Investments Limited has been working since 23 October 2013. The present status of the company is Active. The registered address of Hackland Investments Limited is 30 Bristol Gardens London England W9 2jq. . JANANI, Vijay is a Director of the company. Director ALIYEV, Behnam has been resigned. Director BELLINI, Behnam has been resigned. Director WAHID, Arslan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JANANI, Vijay
Appointed Date: 05 May 2015
67 years old

Resigned Directors

Director
ALIYEV, Behnam
Resigned: 05 May 2015
Appointed Date: 10 June 2014
61 years old

Director
BELLINI, Behnam
Resigned: 20 December 2013
Appointed Date: 23 October 2013
61 years old

Director
WAHID, Arslan
Resigned: 10 June 2014
Appointed Date: 19 December 2013
55 years old

Persons With Significant Control

Mr Mahmood Ismailjee
Notified on: 29 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sanik Karia
Notified on: 29 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bazaar Investments Limited
Notified on: 29 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HACKLAND INVESTMENTS LIMITED Events

02 Feb 2017
Confirmation statement made on 23 October 2016 with updates
02 Feb 2017
Registered office address changed from 23 Chepstow Corner London W2 4XE to 30 Bristol Gardens London W9 2JQ on 2 February 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Jun 2016
Sub-division of shares on 1 June 2016
20 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

...
... and 14 more events
03 Mar 2014
Registration of charge 087442810003
03 Mar 2014
Registration of charge 087442810002
02 Jan 2014
Appointment of Mr Arslan Wahid as a director
02 Jan 2014
Termination of appointment of Behnam Bellini as a director
23 Oct 2013
Incorporation
Statement of capital on 2013-10-23
  • GBP 1

HACKLAND INVESTMENTS LIMITED Charges

14 May 2015
Charge code 0874 4281 0005
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: F/H land known as 578 kingsland road london t/no NGL503088…
27 February 2014
Charge code 0874 4281 0004
Delivered: 4 March 2014
Status: Satisfied on 13 May 2015
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 146…
27 February 2014
Charge code 0874 4281 0003
Delivered: 3 March 2014
Status: Satisfied on 13 May 2015
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
27 February 2014
Charge code 0874 4281 0002
Delivered: 3 March 2014
Status: Satisfied on 13 May 2015
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
27 February 2014
Charge code 0874 4281 0001
Delivered: 3 March 2014
Status: Satisfied on 13 May 2015
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 578…