HUGH STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 1QJ

Company number 02741717
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address 15 HUGH STREET, LONDON, ENGLAND, SW1V 1QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 10 March 2016. The most likely internet sites of HUGH STREET LIMITED are www.hughstreet.co.uk, and www.hugh-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hugh Street Limited is a Private Limited Company. The company registration number is 02741717. Hugh Street Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Hugh Street Limited is 15 Hugh Street London England Sw1v 1qj. . KOLB, Johannes Markus is a Secretary of the company. HANSEN-LOVE, Niels Denis is a Director of the company. HEYNIKE, Charl Jourdain is a Director of the company. KOLB, Johannes Markus is a Director of the company. Secretary RILEY, Derek Patrick has been resigned. Secretary SILLIS, Paul Jeremy has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director DRAKE, Michael John has been resigned. Director EARL, Elizabeth Mary has been resigned. Director HEYNIKE, Blyth Petraea has been resigned. Director LAWRENCE, Henry Richard George has been resigned. Director MACPHERSON, Hugh has been resigned. Director NEAVE, Margaret Hilda Noel has been resigned. Director OSBORNE, William Hanslow has been resigned. Director RILEY, Derek Patrick has been resigned. Director SILLIS, Paul Jeremy has been resigned. Director STACEY, Rowland Clifford has been resigned. Director WYATT, Charles Frederick Watson has been resigned. The company operates in "Residents property management".


hugh street Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KOLB, Johannes Markus
Appointed Date: 10 March 2016

Director
HANSEN-LOVE, Niels Denis
Appointed Date: 31 March 2015
69 years old

Director
HEYNIKE, Charl Jourdain
Appointed Date: 01 January 2012
40 years old

Director
KOLB, Johannes Markus
Appointed Date: 01 June 2007
55 years old

Resigned Directors

Secretary
RILEY, Derek Patrick
Resigned: 21 April 1994
Appointed Date: 19 August 1992

Secretary
SILLIS, Paul Jeremy
Resigned: 19 August 1992
Appointed Date: 17 August 1992

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 10 March 2016
Appointed Date: 01 June 1994

Director
DRAKE, Michael John
Resigned: 19 August 1992
Appointed Date: 17 August 1992
78 years old

Director
EARL, Elizabeth Mary
Resigned: 25 October 2006
Appointed Date: 12 November 2004
79 years old

Director
HEYNIKE, Blyth Petraea
Resigned: 01 January 2012
Appointed Date: 01 December 2007
78 years old

Director
LAWRENCE, Henry Richard George
Resigned: 18 January 2006
Appointed Date: 06 August 2004
79 years old

Director
MACPHERSON, Hugh
Resigned: 01 October 2009
Appointed Date: 24 November 2000
92 years old

Director
NEAVE, Margaret Hilda Noel
Resigned: 24 November 2000
Appointed Date: 19 September 1994
111 years old

Director
OSBORNE, William Hanslow
Resigned: 20 August 1992
Appointed Date: 19 August 1992

Director
RILEY, Derek Patrick
Resigned: 21 April 1994
Appointed Date: 19 August 1992
64 years old

Director
SILLIS, Paul Jeremy
Resigned: 19 August 1992
Appointed Date: 17 August 1992
69 years old

Director
STACEY, Rowland Clifford
Resigned: 13 September 2014
Appointed Date: 01 October 2009
43 years old

Director
WYATT, Charles Frederick Watson
Resigned: 10 August 2004
Appointed Date: 20 August 1992
89 years old

Persons With Significant Control

Mr Johannes Markus Kolb
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Niels Denis Hansen-Love
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charl Jourdain Heynike
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Laura Muller
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGH STREET LIMITED Events

19 Aug 2016
Confirmation statement made on 11 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Apr 2016
Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 10 March 2016
11 Apr 2016
Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF to 15 Hugh Street London SW1V 1QJ on 11 April 2016
11 Apr 2016
Appointment of Mr Johannes Markus Kolb as a secretary on 10 March 2016
...
... and 78 more events
02 Dec 1993
Registered office changed on 02/12/93 from: 15A hugh street london SW1

17 Jan 1993
Ad 19/08/92--------- £ si 3@1=3 £ ic 2/5

17 Jan 1993
New secretary appointed;director resigned;new director appointed

17 Jan 1993
Secretary resigned;director resigned;new director appointed

17 Aug 1992
Incorporation