HOXTON REGENERATION LIMITED
LONDON FIRST L.B.S.HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1V 1RB

Company number 00597445
Status Active
Incorporation Date 20 January 1958
Company Type Private Limited Company
Address DOLPHIN SQUARE FOUNDATION 4TH FLOOR, 11 BELGRAVE ROAD, LONDON, SW1V 1RB
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 one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 3,096 . The most likely internet sites of HOXTON REGENERATION LIMITED are www.hoxtonregeneration.co.uk, and www.hoxton-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoxton Regeneration Limited is a Private Limited Company. The company registration number is 00597445. Hoxton Regeneration Limited has been working since 20 January 1958. The present status of the company is Active. The registered address of Hoxton Regeneration Limited is Dolphin Square Foundation 4th Floor 11 Belgrave Road London Sw1v 1rb. . KLING, Peter is a Secretary of the company. GOODING, Jonathan Michael is a Director of the company. HARRIS, Olivia Mary is a Director of the company. Secretary COLLARD, David has been resigned. Secretary LEVER, Judith Barbara has been resigned. Director BARTON, David Arthur has been resigned. Director BARTON, Edward Henry has been resigned. Director COLLARD, David has been resigned. Director DONNOR, Mark Charles has been resigned. Director GOODING, Jonathan Michael has been resigned. Director GUMMER, Andrew John has been resigned. Director KANAVAGE, Jillian Sue has been resigned. Director LEVER, Eileen Hanna has been resigned. Director LEVER, Judith Barbara has been resigned. Director LEVER, Robert Henry has been resigned. Director RICO, Diego Ernesto has been resigned. Director SCHER, Daphne Cecile has been resigned. Director SHEIKH, Kashif Zahid has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KLING, Peter
Appointed Date: 31 July 2015

Director
GOODING, Jonathan Michael
Appointed Date: 03 February 2015
72 years old

Director
HARRIS, Olivia Mary
Appointed Date: 19 December 2014
52 years old

Resigned Directors

Secretary
COLLARD, David
Resigned: 14 November 2014
Appointed Date: 18 March 2014

Secretary
LEVER, Judith Barbara
Resigned: 18 March 2014

Director
BARTON, David Arthur
Resigned: 27 March 2008
Appointed Date: 26 February 1992
84 years old

Director
BARTON, Edward Henry
Resigned: 29 January 1992
115 years old

Director
COLLARD, David
Resigned: 14 November 2014
Appointed Date: 18 March 2014
49 years old

Director
DONNOR, Mark Charles
Resigned: 14 November 2014
Appointed Date: 18 March 2014
51 years old

Director
GOODING, Jonathan Michael
Resigned: 03 February 2015
Appointed Date: 19 December 2014
72 years old

Director
GUMMER, Andrew John
Resigned: 14 November 2014
Appointed Date: 18 March 2014
51 years old

Director
KANAVAGE, Jillian Sue
Resigned: 18 March 2014
Appointed Date: 25 September 2001
73 years old

Director
LEVER, Eileen Hanna
Resigned: 09 September 1994
119 years old

Director
LEVER, Judith Barbara
Resigned: 18 March 2014
77 years old

Director
LEVER, Robert Henry
Resigned: 18 March 2014
Appointed Date: 29 September 1994
80 years old

Director
RICO, Diego Ernesto
Resigned: 18 December 2014
Appointed Date: 09 May 2014
60 years old

Director
SCHER, Daphne Cecile
Resigned: 21 July 2001
113 years old

Director
SHEIKH, Kashif Zahid
Resigned: 18 December 2014
Appointed Date: 09 May 2014
53 years old

HOXTON REGENERATION LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
09 Sep 2016
Full accounts made up to 31 March 2016
02 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,096

02 Oct 2015
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Belgrave Road London SW1V 1RB
27 Aug 2015
Full accounts made up to 31 March 2015
...
... and 113 more events
20 Oct 1986
Return made up to 09/10/86; full list of members

27 Oct 1982
Accounts made up to 31 March 1982
23 Aug 1982
Particulars of mortgage/charge
14 Oct 1981
Accounts made up to 31 March 1981
20 Jan 1958
Incorporation

HOXTON REGENERATION LIMITED Charges

4 September 1935
Charge
Delivered: 23 August 1982
Status: Satisfied on 18 June 2013
Persons entitled: Britannia Building Society
Description: Nos 5M-73(odd) inclusive canal rd nos 10-40 (even)…