HB SAWSTON NO.3 LIMITED
LONDON MISLEX (389) LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 04740870
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of HB SAWSTON NO.3 LIMITED are www.hbsawstonno3.co.uk, and www.hb-sawston-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Hb Sawston No 3 Limited is a Private Limited Company. The company registration number is 04740870. Hb Sawston No 3 Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Hb Sawston No 3 Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. BRADLEY-WATSON, Christopher Hugh is a Director of the company. INWOOD, John Charles is a Director of the company. MURPHY, Timothy John is a Director of the company. WALKER, Duncan Charles Eades is a Director of the company. Secretary GONDHIA, Sima has been resigned. Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director BROWN, Philip Michael has been resigned. Director COMMERCIAL, Simon Richard has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director PITMAN, Jack Struan has been resigned. Nominee Director WESTLEX REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 20 July 2005

Director
BRADLEY-WATSON, Christopher Hugh
Appointed Date: 02 June 2003
67 years old

Director
INWOOD, John Charles
Appointed Date: 02 June 2003
59 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
65 years old

Director
WALKER, Duncan Charles Eades
Appointed Date: 14 September 2015
46 years old

Resigned Directors

Secretary
GONDHIA, Sima
Resigned: 20 July 2005
Appointed Date: 14 May 2003

Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 14 May 2003
Appointed Date: 22 April 2003

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 02 June 2003
65 years old

Director
COMMERCIAL, Simon Richard
Resigned: 18 December 2007
Appointed Date: 02 June 2003
62 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 09 July 2003
80 years old

Director
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 14 May 2003
56 years old

Nominee Director
WESTLEX REGISTRARS LIMITED
Resigned: 14 May 2003
Appointed Date: 22 April 2003

HB SAWSTON NO.3 LIMITED Events

16 Nov 2016
Full accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

13 Oct 2015
Full accounts made up to 31 March 2015
17 Sep 2015
Appointment of Mr Duncan Charles Eades Walker as a director on 14 September 2015
30 Jul 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

...
... and 60 more events
21 May 2003
Director resigned
21 May 2003
Secretary resigned
21 May 2003
Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD
14 May 2003
Company name changed mislex (389) LIMITED\certificate issued on 14/05/03
22 Apr 2003
Incorporation

HB SAWSTON NO.3 LIMITED Charges

9 May 2012
Charge over rent account
Delivered: 11 May 2012
Status: Satisfied on 23 April 2014
Persons entitled: Nationwide Building Society
Description: All right title and interest in the charged balance see…
27 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 23 April 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Security agreement
Delivered: 6 January 2009
Status: Satisfied on 31 March 2009
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: L/H land k/a land and buildings on the east side of grove…
12 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 15 January 2009
Persons entitled: Barclays Bank PLC
Description: The beneficial interest in the l/h property k/a lots 1,2,3…
12 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 15 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…