HAT TRICK HOLDINGS LIMITED
LONDON GREENLEAF PRODUCTIONS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1S 1HP
Company number 04789044
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 61,428 ; Director's details changed for Paul Darren Cohen on 28 July 2015. The most likely internet sites of HAT TRICK HOLDINGS LIMITED are www.hattrickholdings.co.uk, and www.hat-trick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hat Trick Holdings Limited is a Private Limited Company. The company registration number is 04789044. Hat Trick Holdings Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Hat Trick Holdings Limited is Hanover House 14 Hanover Square London W1s 1hp. . COHEN, Paul Darren is a Secretary of the company. COHEN, Paul Darren is a Director of the company. DUGDALE, Andrew John is a Director of the company. FORSTER, Neil Andrew is a Director of the company. MCKENNA, Patrick Anthony is a Director of the company. MULVILLE, James Thomas is a Director of the company. REDHEAD, Mark Pownall is a Director of the company. WILSON, Kate Ruth is a Director of the company. Secretary BIRCH, Simon Charles has been resigned. Secretary DE GALLEANI, Eleanor Alice has been resigned. Secretary FORSTER, Neil Andrew has been resigned. Secretary STRONG, Hilary has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director GRANT, Ian Douglas has been resigned. Director HARTLEY, Andrew John has been resigned. Director MACKINLAY, Sebastian Mark Sinclair has been resigned. Director MANNERS, Deborah Anne has been resigned. Director O`DONOGHUE, Denise has been resigned. Director STRONG, Hilary has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
COHEN, Paul Darren
Appointed Date: 31 July 2008

Director
COHEN, Paul Darren
Appointed Date: 02 March 2009
55 years old

Director
DUGDALE, Andrew John
Appointed Date: 25 February 2010
49 years old

Director
FORSTER, Neil Andrew
Appointed Date: 12 May 2004
55 years old

Director
MCKENNA, Patrick Anthony
Appointed Date: 31 January 2005
69 years old

Director
MULVILLE, James Thomas
Appointed Date: 11 July 2003
71 years old

Director
REDHEAD, Mark Pownall
Appointed Date: 31 October 2006
69 years old

Director
WILSON, Kate Ruth
Appointed Date: 12 January 2011
49 years old

Resigned Directors

Secretary
BIRCH, Simon Charles
Resigned: 12 May 2004
Appointed Date: 11 July 2003

Secretary
DE GALLEANI, Eleanor Alice
Resigned: 11 July 2003
Appointed Date: 05 June 2003

Secretary
FORSTER, Neil Andrew
Resigned: 31 July 2008
Appointed Date: 12 May 2004

Secretary
STRONG, Hilary
Resigned: 23 February 2006
Appointed Date: 11 July 2003

Nominee Director
ALLY, Bibi Rahima
Resigned: 11 July 2003
Appointed Date: 05 June 2003
66 years old

Director
GRANT, Ian Douglas
Resigned: 25 March 2008
Appointed Date: 13 December 2004
77 years old

Director
HARTLEY, Andrew John
Resigned: 12 September 2008
Appointed Date: 17 July 2003
65 years old

Director
MACKINLAY, Sebastian Mark Sinclair
Resigned: 05 November 2004
Appointed Date: 17 July 2003
52 years old

Director
MANNERS, Deborah Anne
Resigned: 15 October 2010
Appointed Date: 21 October 2008
61 years old

Director
O`DONOGHUE, Denise
Resigned: 31 March 2006
Appointed Date: 11 July 2003
70 years old

Director
STRONG, Hilary
Resigned: 23 February 2006
Appointed Date: 11 July 2003
60 years old

HAT TRICK HOLDINGS LIMITED Events

27 Sep 2016
Group of companies' accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 61,428

09 Dec 2015
Director's details changed for Paul Darren Cohen on 28 July 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 61,428

26 May 2015
Group of companies' accounts made up to 31 December 2014
...
... and 99 more events
21 Jul 2003
New secretary appointed;new director appointed
21 Jul 2003
Ad 11/07/03--------- £ si 2@1=2 £ ic 1/3
21 Jul 2003
Secretary resigned
21 Jul 2003
Director resigned
05 Jun 2003
Incorporation

HAT TRICK HOLDINGS LIMITED Charges

3 August 2010
Deed of security assignment and charge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of first fixed and floating charge debts, project…
15 February 2007
Memorandum of deposit of stocks and shares
Delivered: 17 February 2007
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and the Permitted Beneficiaries (The Securitytrustee)
Description: The shares deposited with or transferred to the security…
6 July 2005
Memorandum of deposit of stocks and shares
Delivered: 19 July 2005
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The shares being 1 ordinary share of £1 held in hat trick…
17 February 2004
Assignment of life policy
Delivered: 24 February 2004
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee Pursuant to a Security Trust Agreement Dated 17 July 2003MADE Between the Permitted Beneficiaries (Security Trustee)
Description: P/No CI1019538258 skandia life assurance company limited…
17 February 2004
Assignment of life policy
Delivered: 24 February 2004
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee Pursuant to a Security Trust Agreement Dated 17 July 2003MADE Between the Permitted Beneficiaries (Security Trustee)
Description: P/No CI1019545410 skandia life assurance company limited…
17 July 2003
Deed of charge over credit balances
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: By way of first fixed charge the deposit together with all…
17 July 2003
Assignment of life policy
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The policy being over the life of james wren with wren…
17 July 2003
Assignment of life policy
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The policy being over the life of hilary strong with…
17 July 2003
Guarantee & debenture
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…