HYPER (HACKNEY) LIMITED
LONDON ROM CAPITAL VENTURE LTD

Hellopages » Greater London » Westminster » W1J 8DW

Company number 07417320
Status Active
Incorporation Date 25 October 2010
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015 This document is being processed and will be available in 5 days. ; Secretary's details changed for Jtc (Guernsey) Limited on 1 January 2017; Termination of appointment of Stephen Martin Bougourd as a director on 4 November 2016. The most likely internet sites of HYPER (HACKNEY) LIMITED are www.hyperhackney.co.uk, and www.hyper-hackney.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and eleven months. Hyper Hackney Limited is a Private Limited Company. The company registration number is 07417320. Hyper Hackney Limited has been working since 25 October 2010. The present status of the company is Active. The registered address of Hyper Hackney Limited is 7th Floor 9 Berkeley Street London United Kingdom W1j 8dw. The company`s financial liabilities are £38.76k. It is £-24.36k against last year. The cash in hand is £91.79k. It is £54.56k against last year. And the total assets are £313.21k, which is £64.26k against last year. JTC FUND SOLUTIONS (GUERNSEY) LIMITED is a Secretary of the company. DESMOND, Leonard Steven is a Director of the company. BRETON LIMITED is a Director of the company. Secretary BURNEY, Daren Mark has been resigned. Director BOUGOURD, Stephen Martin has been resigned. Director BURNEY, Daren Mark has been resigned. Director NICOLLE, Jo-Anna Frances has been resigned. Director SMITH, Paul Donald has been resigned. Director WHITTON, Robert David has been resigned. The company operates in "Buying and selling of own real estate".


hyper (hackney) Key Finiance

LIABILITIES £38.76k
-39%
CASH £91.79k
+146%
TOTAL ASSETS £313.21k
+25%
All Financial Figures

Current Directors

Secretary
JTC FUND SOLUTIONS (GUERNSEY) LIMITED
Appointed Date: 09 June 2015

Director
DESMOND, Leonard Steven
Appointed Date: 27 October 2016
58 years old

Director
BRETON LIMITED
Appointed Date: 23 December 2014

Resigned Directors

Secretary
BURNEY, Daren Mark
Resigned: 31 July 2012
Appointed Date: 25 October 2010

Director
BOUGOURD, Stephen Martin
Resigned: 04 November 2016
Appointed Date: 08 May 2015
60 years old

Director
BURNEY, Daren Mark
Resigned: 31 July 2012
Appointed Date: 25 October 2010
60 years old

Director
NICOLLE, Jo-Anna Frances
Resigned: 23 December 2014
Appointed Date: 03 September 2012
60 years old

Director
SMITH, Paul Donald
Resigned: 08 May 2015
Appointed Date: 03 September 2012
66 years old

Director
WHITTON, Robert David
Resigned: 07 June 2013
Appointed Date: 25 October 2010
62 years old

Persons With Significant Control

Dalriada Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYPER (HACKNEY) LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 October 2015
This document is being processed and will be available in 5 days.

16 Mar 2017
Secretary's details changed for Jtc (Guernsey) Limited on 1 January 2017
16 Mar 2017
Termination of appointment of Stephen Martin Bougourd as a director on 4 November 2016
15 Dec 2016
Confirmation statement made on 25 October 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
24 May 2011
Particulars of a mortgage or charge / charge no: 2
24 May 2011
Particulars of a mortgage or charge / charge no: 3
24 May 2011
Particulars of a mortgage or charge / charge no: 1
14 Mar 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 March 2011
25 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HYPER (HACKNEY) LIMITED Charges

15 April 2013
Charge code 0741 7320 0006
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: N/A. notification of addition to or amendment of charge.
9 November 2011
Legal charge
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 174-184 (even numbers) ridley road dalston london t/no…
9 November 2011
Debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Deed of assignment of rents
Delivered: 24 May 2011
Status: Satisfied on 9 December 2011
Persons entitled: Property Finance Nominees (No.4) Limited
Description: The assigned rights, rents and lease relating to 174 to 184…
20 May 2011
Debenture
Delivered: 24 May 2011
Status: Satisfied on 9 December 2011
Persons entitled: Property Finance Nominees (No.4) Limited
Description: 174 to 184 (even numbers) ridley road london t/n NGL209097…
20 May 2011
Legal charge
Delivered: 24 May 2011
Status: Satisfied on 9 December 2011
Persons entitled: Property Finance Nominees (No.4) Limited
Description: 174 to 184 (even numbers) ridley road london t/n NGL209097…