Company NameHLR Associates Limited
DirectorHerbert Lothar Regehly
Company StatusDissolved
Company Number02944038
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Previous NameUnichef Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameHerbert Lothar Regehly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 9 months
RolePresident
Correspondence Address251 East 51st Street
Apartment 17m
New York
10022
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameValerie Sara Le Moignan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2000)
RoleMarketing Professional
Correspondence Address3 Cavalry Gardens
Upper Richmond Road
London
SW15 2QQ
Secretary NameValerie Sara Le Moignan
NationalityBritish
StatusResigned
Appointed22 July 1994(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2000)
RoleMarketing Professional
Correspondence Address3 Cavalry Gardens
Upper Richmond Road
London
SW15 2QQ
Director NameMr Michael Dexter Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 October 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Barn
Laxfield
Woodbridge
Suffolk
IP13 8HN
Director NameMr Paul Vincent Owen Slattery
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 October 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address38a Frant Road
Tunbridge Wells
Kent
TN2 5LJ
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Secretary NameMr Andrew Wynne Valerian Dixon
NationalityBritish
StatusResigned
Appointed26 September 2000(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Wycliffe
Barnard Castle
County Durham
DL12 9TS
Director NameROY J Tutty Associates Ltd (Corporation)
StatusResigned
Appointed03 April 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2001)
Correspondence AddressWitan Court
305 Upper Fourth Street
Milton Keynes
Buckinghamshire
MK9 1EH

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£385,738
Net Worth£45,951
Cash£231
Current Liabilities£78,331

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 June 2006Dissolved (1 page)
24 March 2006Return of final meeting of creditors (1 page)
6 August 2003Registered office changed on 06/08/03 from: c/o vizard oldham brocke lain 42 bedford row london WC1R 4JL (1 page)
25 July 2003Appointment of a liquidator (1 page)
17 October 2002Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: high holborn house 52-54 high holborn london WC1V 6RL (1 page)
21 January 2002Registered office changed on 21/01/02 from: 42 bedford row london WC1R 4JL (1 page)
6 November 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
25 September 2001Director resigned (1 page)
20 March 2001Ad 29/12/00--------- £ si 120000@1=120000 £ ic 30000/150000 (2 pages)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2001Nc inc already adjusted 29/12/00 (1 page)
20 October 2000Secretary resigned;director resigned (1 page)
9 August 2000Ad 28/12/99--------- £ si 100000@1 (2 pages)
9 August 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Return made up to 29/06/00; full list of members (7 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (10 pages)
12 April 2000New director appointed (3 pages)
5 April 2000Memorandum and Articles of Association (13 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
9 August 1999Return made up to 29/06/99; no change of members (4 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
26 August 1998Full accounts made up to 31 December 1997 (10 pages)
19 August 1998Return made up to 29/06/98; full list of members (6 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1998£ nc 1000/1000000 30/12/97 (1 page)
6 May 1998Ad 30/12/97--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
13 July 1997Return made up to 29/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1996Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 October 1996Return made up to 29/06/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 December 1994 (11 pages)
30 January 1996Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
7 March 1995Accounting reference date notified as 31/12 (1 page)