HULCOTT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 05076653
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1 . The most likely internet sites of HULCOTT LIMITED are www.hulcott.co.uk, and www.hulcott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 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.Hulcott Limited is a Private Limited Company. The company registration number is 05076653. Hulcott Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Hulcott Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary SCHOFIELD, Nigel Bennett has been resigned. Director CORMACK, Derek George has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 17 March 2004

Director
CORMACK, Derek George
Resigned: 22 June 2007
Appointed Date: 21 May 2007
65 years old

Director
GRIFFIN, Craig
Resigned: 22 June 2007
Appointed Date: 17 March 2004
58 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 17 March 2004
58 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 31 December 2009
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old

Persons With Significant Control

Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HULCOTT LIMITED Events

10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

21 Oct 2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 72 more events
28 Sep 2006
Return made up to 27/09/06; full list of members
03 Apr 2006
Return made up to 17/03/06; full list of members
27 Feb 2006
Total exemption small company accounts made up to 31 March 2005
24 Mar 2005
Return made up to 17/03/05; full list of members
17 Mar 2004
Incorporation

HULCOTT LIMITED Charges

28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
28 June 2007
Debenture
Delivered: 4 July 2007
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thesecured Finance Parties
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Deed of accession and charge
Delivered: 11 October 2006
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hulcott nursing home the old rectory hulcott aylesbury…