HOLLANDER HYAMS LIMITED

Hellopages » Greater London » Westminster » W1T 3HH

Company number 00396137
Status Active
Incorporation Date 12 June 1945
Company Type Private Limited Company
Address 9 BERNERS PLACE, LONDON, W1T 3HH
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 003961370006, created on 11 January 2017; Confirmation statement made on 28 November 2016 with updates; Accounts for a medium company made up to 29 February 2016. The most likely internet sites of HOLLANDER HYAMS LIMITED are www.hollanderhyams.co.uk, and www.hollander-hyams.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. Hollander Hyams Limited is a Private Limited Company. The company registration number is 00396137. Hollander Hyams Limited has been working since 12 June 1945. The present status of the company is Active. The registered address of Hollander Hyams Limited is 9 Berners Place London W1t 3hh. . LIND, Joj Eva is a Secretary of the company. FELD, Daren Paul is a Director of the company. RABINOWICZ, Harry Elias is a Director of the company. Secretary FELD, Daren Paul has been resigned. Director GOODMAN, Dennis John has been resigned. Director WAGSCHAL, Robert Willy has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
LIND, Joj Eva
Appointed Date: 01 February 1996

Director
FELD, Daren Paul

63 years old

Director
RABINOWICZ, Harry Elias
Appointed Date: 19 March 1992
77 years old

Resigned Directors

Secretary
FELD, Daren Paul
Resigned: 31 January 1996

Director
GOODMAN, Dennis John
Resigned: 28 February 1994
102 years old

Director
WAGSCHAL, Robert Willy
Resigned: 14 June 2006
Appointed Date: 03 July 2000
81 years old

Persons With Significant Control

Mr Harry Elias Rabinowicz
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOLLANDER HYAMS LIMITED Events

17 Jan 2017
Registration of charge 003961370006, created on 11 January 2017
07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
21 Aug 2016
Accounts for a medium company made up to 29 February 2016
14 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 35,000

08 Sep 2015
Accounts for a medium company made up to 28 February 2015
...
... and 79 more events
04 Oct 1986
Group of companies' accounts made up to 28 February 1986

03 Sep 1986
Director resigned;new director appointed

08 Feb 1973
Memorandum and Articles of Association
31 Mar 1964
Memorandum of association
12 Jun 1945
Certificate of incorporation

HOLLANDER HYAMS LIMITED Charges

11 January 2017
Charge code 0039 6137 0006
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land and premises at faraday drive bridgnorth…
25 September 2008
Legal charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3 fernleigh bryn street ruabon wrexham wales.
10 May 2004
Deed
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Perisicle Limited
Description: The sum of £6,000.
4 August 1998
Legal charge
Delivered: 10 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 berners place london borough of city of westminster t/n…
1 February 1996
Guarantee and debenture
Delivered: 9 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
3 November 1995
Debenture
Delivered: 16 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…