About

Registered Number: 06930861
Date of Incorporation: 11/06/2009 (15 years ago)
Company Status: Active
Registered Address: 83 Ducie Street, Manchester, M1 2JQ,

 

Founded in 2009, Hhl Investments Ltd has its registered office in Manchester. We do not know the number of employees at the business. Saproo, Davindar, Wanchoo, Alok are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAPROO, Davindar 07 August 2018 - 1
WANCHOO, Alok 11 June 2009 21 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 November 2019
AD01 - Change of registered office address 13 August 2019
AD01 - Change of registered office address 01 August 2019
AD01 - Change of registered office address 29 July 2019
RP04CS01 - N/A 22 January 2019
AA - Annual Accounts 17 January 2019
AA - Annual Accounts 17 January 2019
DISS40 - Notice of striking-off action discontinued 13 November 2018
CS01 - N/A 12 November 2018
PSC07 - N/A 25 September 2018
PSC01 - N/A 12 August 2018
TM01 - Termination of appointment of director 12 August 2018
AP01 - Appointment of director 12 August 2018
DISS16(SOAS) - N/A 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 14 November 2017
AD01 - Change of registered office address 14 August 2017
AA01 - Change of accounting reference date 25 April 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 14 November 2016
AR01 - Annual Return 20 July 2016
DISS40 - Notice of striking-off action discontinued 20 July 2016
AA - Annual Accounts 19 July 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 September 2013
DISS40 - Notice of striking-off action discontinued 07 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 06 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 26 July 2012
CERTNM - Change of name certificate 03 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 14 March 2012
RT01 - Application for administrative restoration to the register 14 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AD01 - Change of registered office address 28 April 2010
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
Standard security executed on 13 august 2010 23 August 2010 Outstanding

N/A

Standard security executed on 23 april 2010 10 May 2010 Outstanding

N/A

Standard security executed on 23 april 2010 10 May 2010 Outstanding

N/A

Standard security executed on 23 april 2010 10 May 2010 Outstanding

N/A

Standard security executed on 23 april 2010 10 May 2010 Outstanding

N/A

Bond and floating charge 23 April 2010 Outstanding

N/A

Rental assignation 23 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.