HEADINGTON CAPITAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7EP

Company number 08901027
Status Active
Incorporation Date 18 February 2014
Company Type Private Limited Company
Address 45 CLARGES STREET, LONDON, W1J 7EP
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 eleven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of HEADINGTON CAPITAL LIMITED are www.headingtoncapital.co.uk, and www.headington-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Headington Capital Limited is a Private Limited Company. The company registration number is 08901027. Headington Capital Limited has been working since 18 February 2014. The present status of the company is Active. The registered address of Headington Capital Limited is 45 Clarges Street London W1j 7ep. . BISHOP, Charles Edward Pearson is a Director of the company. PROBERT, Michael Charles is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BISHOP, Charles Edward Pearson
Appointed Date: 18 February 2014
58 years old

Director
PROBERT, Michael Charles
Appointed Date: 18 February 2014
58 years old

Persons With Significant Control

Mr Michael Charles Probert
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Edward Pearson Bishop
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEADINGTON CAPITAL LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
05 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10

29 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Jan 2016
Registration of charge 089010270003, created on 25 January 2016
28 Jan 2016
Registration of charge 089010270004, created on 25 January 2016
...
... and 1 more events
28 Jan 2016
Registration of charge 089010270002, created on 25 January 2016
25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
09 Mar 2015
Current accounting period extended from 28 February 2015 to 30 June 2015
05 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10

18 Feb 2014
Incorporation
Statement of capital on 2014-02-18
  • GBP 10

HEADINGTON CAPITAL LIMITED Charges

25 January 2016
Charge code 0890 1027 0004
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 January 2016
Charge code 0890 1027 0003
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being old school studios…
25 January 2016
Charge code 0890 1027 0002
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 24 whytecliffe road…
25 January 2016
Charge code 0890 1027 0001
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…