HOWDEN JOINERY PROPERTIES LIMITED
LONDON CASEFLOOR LIMITED

Hellopages » Greater London » Westminster » W1H 6LT
Company number 05656171
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address 40 PORTMAN SQUARE, LONDON, W1H 6LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Director's details changed for James Mcmanus on 15 August 2016; Full accounts made up to 26 December 2015. The most likely internet sites of HOWDEN JOINERY PROPERTIES LIMITED are www.howdenjoineryproperties.co.uk, and www.howden-joinery-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Howden Joinery Properties Limited is a Private Limited Company. The company registration number is 05656171. Howden Joinery Properties Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Howden Joinery Properties Limited is 40 Portman Square London W1h 6lt. . MCNAUGHTON, Forbes is a Secretary of the company. INGLE, Matthew is a Director of the company. KEATING, Theresa is a Director of the company. MCMANUS, James is a Director of the company. ROBSON, Mark Philip William is a Director of the company. WITTS, Andrew is a Director of the company. Secretary BISHOP, Caroline Frances has been resigned. Secretary HUGHES, Gerard Maxwell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Ian Philip Howard has been resigned. Director HUGHES, Gerard Maxwell has been resigned. Director REGAN, Geoff has been resigned. Director SIMS, Keith has been resigned. Director YOUELL, Christopher Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCNAUGHTON, Forbes
Appointed Date: 30 May 2014

Director
INGLE, Matthew
Appointed Date: 05 May 2006
71 years old

Director
KEATING, Theresa
Appointed Date: 09 May 2014
62 years old

Director
MCMANUS, James
Appointed Date: 15 January 2007
73 years old

Director
ROBSON, Mark Philip William
Appointed Date: 03 March 2010
68 years old

Director
WITTS, Andrew
Appointed Date: 08 September 2015
65 years old

Resigned Directors

Secretary
BISHOP, Caroline Frances
Resigned: 30 May 2014
Appointed Date: 10 September 2007

Secretary
HUGHES, Gerard Maxwell
Resigned: 10 September 2007
Appointed Date: 10 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2006
Appointed Date: 16 December 2005

Director
ARNOLD, Ian Philip Howard
Resigned: 05 May 2006
Appointed Date: 10 February 2006
70 years old

Director
HUGHES, Gerard Maxwell
Resigned: 27 December 2008
Appointed Date: 15 January 2007
66 years old

Director
REGAN, Geoff
Resigned: 05 May 2006
Appointed Date: 10 February 2006
72 years old

Director
SIMS, Keith
Resigned: 01 January 2007
Appointed Date: 05 May 2006
77 years old

Director
YOUELL, Christopher Alan
Resigned: 09 May 2014
Appointed Date: 05 May 2006
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 2006
Appointed Date: 16 December 2005

Persons With Significant Control

Howden Joinery Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HOWDEN JOINERY PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
15 Aug 2016
Director's details changed for James Mcmanus on 15 August 2016
01 Apr 2016
Full accounts made up to 26 December 2015
11 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

20 Nov 2015
Appointment of Andrew Witts as a director on 8 September 2015
...
... and 65 more events
14 Feb 2006
Director resigned
14 Feb 2006
New secretary appointed
14 Feb 2006
Secretary resigned
14 Feb 2006
New director appointed
16 Dec 2005
Incorporation

HOWDEN JOINERY PROPERTIES LIMITED Charges

2 July 2009
Supplemental fixed charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over all benefits, claims and…
17 February 2006
Deed of debenture
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Burdale Financial Limited (In Its Capacity as Security Trustee for the Pension Trustees)
Description: All of the howdens shares being the issued share capital in…
17 February 2006
Debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Burndale Financial Limited (As Security Trustee)
Description: F/H southon house 333 the hyde edgware road london t/no mx…