PHP ASSETCO (2011) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4RF

Company number 07652728
Status Active
Incorporation Date 31 May 2011
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
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 forty-two events have happened. The last three records are Appointment of Mr Richard Holland as a director on 1 April 2017; Termination of appointment of Philip John Holland as a director on 1 April 2017; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 2 . The most likely internet sites of PHP ASSETCO (2011) LIMITED are www.phpassetco2011.co.uk, and www.php-assetco-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Php Assetco 2011 Limited is a Private Limited Company. The company registration number is 07652728. Php Assetco 2011 Limited has been working since 31 May 2011. The present status of the company is Active. The registered address of Php Assetco 2011 Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. HOLLAND, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. WALKER ARNOTT, Timothy David is a Director of the company. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director HOLLAND, Philip John has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WARNER, Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 01 May 2014

Director
HOLLAND, Richard
Appointed Date: 01 April 2017
59 years old

Director
HYMAN, Harry Abraham
Appointed Date: 29 June 2011
69 years old

Director
WALKER ARNOTT, Timothy David
Appointed Date: 09 July 2014
74 years old

Resigned Directors

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 31 May 2011

Director
HOLLAND, Philip John
Resigned: 01 April 2017
Appointed Date: 29 June 2011
55 years old

Director
VAUGHAN, Margaret Helen
Resigned: 30 April 2014
Appointed Date: 31 May 2011
60 years old

Director
WARNER, Graham
Resigned: 31 December 2012
Appointed Date: 31 May 2011
74 years old

PHP ASSETCO (2011) LIMITED Events

03 Apr 2017
Appointment of Mr Richard Holland as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2

15 Jul 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Director's details changed for Mr Philip John Holland on 8 July 2016
...
... and 32 more events
05 Aug 2011
Particulars of a mortgage or charge / charge no: 1
29 Jun 2011
Appointment of Philip John Holland as a director
29 Jun 2011
Appointment of Mr Harry Abraham Hyman as a director
13 Jun 2011
Current accounting period shortened from 31 May 2012 to 31 December 2011
31 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PHP ASSETCO (2011) LIMITED Charges

3 January 2014
Charge code 0765 2728 0011
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: A standard security over all of the subjects at 41 the…
10 December 2013
Charge code 0765 2728 0010
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: 4 nether liberton lane edinburgh t/no MID54822…
10 December 2013
Charge code 0765 2728 0009
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: 41 the loan south queensferry edinburgh t/no scotland…
3 December 2013
Charge code 0765 2728 0008
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed and floating charges over all property and…
2 December 2013
Charge code 0765 2728 0007
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0765 2728 0006
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 March 2012
Standard security executed on 23 january 2012
Delivered: 29 March 2012
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC as Security Trustee
Description: Property being all and whole the subjects k/a the conan…
21 March 2012
Assignation of rents
Delivered: 27 March 2012
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC as Security Trustee
Description: Rights, titles, benefits and interests to the rents being…
16 August 2011
Standard security executed on 09 august 2011
Delivered: 31 August 2011
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC as Security Trustee
Description: All and whole the subjects known as the medical centre, 41…
16 August 2011
Assignation of rents
Delivered: 18 August 2011
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC as Security Trustee
Description: All the rights, titles, benefits and interests, whether…
28 July 2011
Debenture
Delivered: 5 August 2011
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…