HFG (CHISLEHURST) LIMITED
LONDON GEORGE PROCTOR & PARTNERS LIMITED

Hellopages » Greater London » Westminster » W1W 8DW

Company number 05124396
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address NABARRO, 34-35 EASTCASTLE ST, LONDON, W1W 8DW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-04 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 . The most likely internet sites of HFG (CHISLEHURST) LIMITED are www.hfgchislehurst.co.uk, and www.hfg-chislehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Hfg Chislehurst Limited is a Private Limited Company. The company registration number is 05124396. Hfg Chislehurst Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Hfg Chislehurst Limited is Nabarro 34 35 Eastcastle St London W1w 8dw. . LAWRENCE, Shan Elisabeth is a Secretary of the company. LAWRENCE, Adrian Graham is a Director of the company. Secretary HADRILL, Robert Edward has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
LAWRENCE, Shan Elisabeth
Appointed Date: 11 May 2005

Director
LAWRENCE, Adrian Graham
Appointed Date: 11 May 2004
59 years old

Resigned Directors

Secretary
HADRILL, Robert Edward
Resigned: 11 May 2005
Appointed Date: 11 May 2004

HFG (CHISLEHURST) LIMITED Events

05 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04

27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

10 Jun 2015
Total exemption full accounts made up to 31 March 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000

...
... and 22 more events
19 May 2005
Secretary resigned;director resigned
19 May 2005
New secretary appointed
30 Dec 2004
Accounting reference date shortened from 31/05/05 to 31/03/05
02 Jul 2004
Particulars of mortgage/charge
11 May 2004
Incorporation

HFG (CHISLEHURST) LIMITED Charges

1 July 2004
Debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…