HARRIS AND HOOLE LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2H 9PU

Company number 08094781
Status Active
Incorporation Date 6 June 2012
Company Type Private Limited Company
Address 2ND FLOOR, 3 NEAL STREET, LONDON, UNITED KINGDOM, WC2H 9PU
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 28 February 2016; Registration of charge 080947810009, created on 26 July 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HARRIS AND HOOLE LIMITED are www.harrisandhoole.co.uk, and www.harris-and-hoole.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harris and Hoole Limited is a Private Limited Company. The company registration number is 08094781. Harris and Hoole Limited has been working since 06 June 2012. The present status of the company is Active. The registered address of Harris and Hoole Limited is 2nd Floor 3 Neal Street London United Kingdom Wc2h 9pu. . STEWART, James is a Secretary of the company. FORD, Gerald William, Dr is a Director of the company. PRICE, Benedict James is a Director of the company. Secretary O'CONNOR, Claudine has been resigned. Secretary TESCO SECRETARIES LIMITED has been resigned. Director BRAY, Robert Alexander has been resigned. Director FOWLE, Adam Peter has been resigned. Director HOLMES, Michael Thomas Bieder has been resigned. Director KAPLAN, Michael Joshua has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director SAVVA, Eleni has been resigned. Director TOLLEY, Nicholas Gordon has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
STEWART, James
Appointed Date: 23 June 2016

Director
FORD, Gerald William, Dr
Appointed Date: 23 June 2016
67 years old

Director
PRICE, Benedict James
Appointed Date: 23 June 2016
58 years old

Resigned Directors

Secretary
O'CONNOR, Claudine
Resigned: 15 October 2013
Appointed Date: 31 July 2012

Secretary
TESCO SECRETARIES LIMITED
Resigned: 23 June 2016
Appointed Date: 15 October 2013

Director
BRAY, Robert Alexander
Resigned: 08 April 2016
Appointed Date: 21 July 2015
46 years old

Director
FOWLE, Adam Peter
Resigned: 23 June 2016
Appointed Date: 21 July 2015
66 years old

Director
HOLMES, Michael Thomas Bieder
Resigned: 28 February 2015
Appointed Date: 06 June 2012
53 years old

Director
KAPLAN, Michael Joshua
Resigned: 02 August 2015
Appointed Date: 14 August 2012
49 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 06 June 2012
59 years old

Director
SAVVA, Eleni
Resigned: 23 June 2016
Appointed Date: 04 May 2016
53 years old

Director
TOLLEY, Nicholas Gordon
Resigned: 02 August 2015
Appointed Date: 06 June 2012
49 years old

HARRIS AND HOOLE LIMITED Events

09 Dec 2016
Full accounts made up to 28 February 2016
15 Aug 2016
Registration of charge 080947810009, created on 26 July 2016
27 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Jun 2016
Appointment of Mr James Stewart as a secretary on 23 June 2016
27 Jun 2016
Appointment of Dr Gerald William Ford as a director on 23 June 2016
...
... and 36 more events
14 Aug 2012
Registered office address changed from Office 2.10 288 Bishopsgate London EC2M 4QP United Kingdom on 14 August 2012
20 Jul 2012
Particulars of a mortgage or charge / charge no: 2
11 Jul 2012
Particulars of a mortgage or charge / charge no: 1
12 Jun 2012
Current accounting period shortened from 30 June 2013 to 28 February 2013
06 Jun 2012
Incorporation

HARRIS AND HOOLE LIMITED Charges

26 July 2016
Charge code 0809 4781 0009
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Intellectul property. H+h logo. Classes 7 11 16 21 30 36 41…
27 March 2013
Rent deposit deed
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Northern Ireland Local Government Officers' Superannuation Committee
Description: By way of a first fixed charge the deposit as continuing…
25 March 2013
Rent deposit deed
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Mref Ii Salisbury Property Limited
Description: The balance from time to time standing to the credit of the…
2 October 2012
Rent deposit deed
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Carlburne Holdings Limited
Description: With full title guarantee interest in the account and the…
14 September 2012
Rent deposit deed
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Brookway Properties Limited
Description: The amount of £13,000.
14 September 2012
Rent deposit deed
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Rickmansworth Properties Investments Limited
Description: Cast rent deposit of £20,000.00.
13 September 2012
Rent deposit deed
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Foray 542 Limited
Description: The interest of the company in a deposit account held with…
11 July 2012
Rent deposit deed
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Gary Peter Grant and Catherine Ann Grant
Description: A minimum amount of £72,000.
6 July 2012
Security agreement
Delivered: 11 July 2012
Status: Satisfied on 22 June 2016
Persons entitled: Harris and Hoole Holdings Limited
Description: By way of first fixed charge all its rights title and…