HAZLITT HOLLAND-HIBBERT LIMITED

Hellopages » Greater London » Westminster » SW1Y 6BB

Company number 04366654
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 38 BURY STREET ST JAMESS, LONDON, SW1Y 6BB
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Change of share class name or designation; Full accounts made up to 30 April 2016. The most likely internet sites of HAZLITT HOLLAND-HIBBERT LIMITED are www.hazlitthollandhibbert.co.uk, and www.hazlitt-holland-hibbert.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 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.Hazlitt Holland Hibbert Limited is a Private Limited Company. The company registration number is 04366654. Hazlitt Holland Hibbert Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Hazlitt Holland Hibbert Limited is 38 Bury Street St Jamess London Sw1y 6bb. . HUDSON, Nigel Paul is a Secretary of the company. HOLLAND-HIBBERT, James is a Director of the company. MORRIS, John Edward Morton is a Director of the company. SPINK, Anthony Flinders is a Director of the company. Secretary WHITELAW, Janet Elizabeth has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAIR, Antony Stefan Romley has been resigned. Director SUTCH, Andrew Lang has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
HUDSON, Nigel Paul
Appointed Date: 27 February 2003

Director
HOLLAND-HIBBERT, James
Appointed Date: 11 April 2002
58 years old

Director
MORRIS, John Edward Morton
Appointed Date: 11 April 2002
75 years old

Director
SPINK, Anthony Flinders
Appointed Date: 14 February 2003
86 years old

Resigned Directors

Secretary
WHITELAW, Janet Elizabeth
Resigned: 26 February 2003
Appointed Date: 11 April 2002

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 11 April 2002
Appointed Date: 05 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
MAIR, Antony Stefan Romley
Resigned: 11 April 2002
Appointed Date: 05 February 2002
78 years old

Director
SUTCH, Andrew Lang
Resigned: 11 April 2002
Appointed Date: 05 February 2002
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

James Holland-Hibbert Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAZLITT HOLLAND-HIBBERT LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
28 Nov 2016
Change of share class name or designation
17 Nov 2016
Full accounts made up to 30 April 2016
13 Oct 2016
Registration of charge 043666540024, created on 12 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

28 Apr 2016
Registration of charge 043666540023, created on 26 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 94 more events
08 Feb 2002
New director appointed
08 Feb 2002
New director appointed
05 Feb 2002
Director resigned
05 Feb 2002
Secretary resigned
05 Feb 2002
Incorporation

HAZLITT HOLLAND-HIBBERT LIMITED Charges

12 October 2016
Charge code 0436 6654 0024
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 April 2016
Charge code 0436 6654 0023
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
18 July 2014
Charge code 0436 6654 0022
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
18 July 2014
Charge code 0436 6654 0021
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
18 July 2014
Charge code 0436 6654 0020
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
18 July 2014
Charge code 0436 6654 0019
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
22 May 2014
Charge code 0436 6654 0018
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The object known as clepsydra 1 by bridget riley…
19 November 2013
Charge code 0436 6654 0017
Delivered: 21 November 2013
Status: Satisfied on 12 June 2014
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 November 2013
Charge code 0436 6654 0016
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 November 2013
Charge code 0436 6654 0015
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 November 2013
Charge code 0436 6654 0014
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
12 December 2012
Chattel mortgage
Delivered: 21 December 2012
Status: Satisfied on 15 November 2013
Persons entitled: Bank of Scotland PLC
Description: All rights title and interest present and future to the…
12 April 2012
Chattel mortgage
Delivered: 18 April 2012
Status: Satisfied on 15 November 2013
Persons entitled: Bank of Scotland PLC
Description: The secured assets being york way railway bridge from…
13 March 2012
Chattel mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The secured assets, being- the objects and documents of…
20 January 2012
Chattel mortgage
Delivered: 26 January 2012
Status: Satisfied on 15 November 2013
Persons entitled: Bank of Scotland PLC
Description: "Two forms pierced", name of artist: barbara hepworth; the…
1 March 2006
Assignment of life polciy
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy of life insurance numbered 6543402EH with…
7 December 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 February 2005
Chattel mortgage
Delivered: 22 February 2005
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Work of art by burra known as the bar.
17 February 2005
Chattel mortgage
Delivered: 22 February 2005
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Work of art by bomberg known as ronda.
17 February 2005
Chattel mortgage
Delivered: 22 February 2005
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Work of art by sutherland known as christ carrying the…
17 February 2005
Chattel mortgage
Delivered: 22 February 2005
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Work of art by hepworth known as involute.
17 February 2005
Chattel mortgage
Delivered: 22 February 2005
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Work of art by hepworth known as three forms.
17 February 2005
Chattel mortgage
Delivered: 22 February 2005
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Work of art by freud known as self portrait.
28 January 2005
Debenture
Delivered: 5 February 2005
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…