HESTMOOR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3JE

Company number 04851182
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 61 GROSVENOR STREET, LONDON, W1K 3JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of HESTMOOR LIMITED are www.hestmoor.co.uk, and www.hestmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Hestmoor Limited is a Private Limited Company. The company registration number is 04851182. Hestmoor Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Hestmoor Limited is 61 Grosvenor Street London W1k 3je. . DORAISAMY, Paula Mary is a Secretary of the company. ARBIB, James Ashley is a Director of the company. REYNOLDS, Paul Adam is a Director of the company. WAY, David John is a Director of the company. Secretary FOWLER, Fiona Claire has been resigned. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DORAISAMY, Paula Mary
Appointed Date: 19 November 2012

Director
ARBIB, James Ashley
Appointed Date: 13 August 2003
53 years old

Director
REYNOLDS, Paul Adam
Appointed Date: 01 October 2010
60 years old

Director
WAY, David John
Appointed Date: 13 August 2003
73 years old

Resigned Directors

Secretary
FOWLER, Fiona Claire
Resigned: 19 November 2012
Appointed Date: 01 June 2012

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 01 June 2012
Appointed Date: 13 August 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 August 2003
Appointed Date: 30 July 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 August 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mrs Annabel Suva Nicoll
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr James Ashley Arbib
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Benjamin Guy Arbib
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Melanie White
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control as a trustee of a trust

Sir Martyn Arbib Knighthood
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr David John Way
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

HESTMOOR LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Feb 2016
Total exemption full accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

05 Feb 2015
Total exemption full accounts made up to 31 July 2014
...
... and 39 more events
27 Aug 2003
New director appointed
27 Aug 2003
Secretary resigned
27 Aug 2003
Director resigned
26 Aug 2003
Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ
30 Jul 2003
Incorporation