Company NameHooper Curry Hamilton Llp
Company StatusActive
Company NumberOC389301
CategoryLimited Liability Partnership
Incorporation Date19 November 2013(10 years, 5 months ago)

Directors

LLP Designated Member NameH & H Property Services Ltd. (Corporation)
StatusCurrent
Appointed19 November 2013(same day as company formation)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
LLP Designated Member NameMJH Property Consultants Ltd. (Corporation)
StatusCurrent
Appointed19 November 2013(same day as company formation)
Correspondence Address1 Royal Close
Stoke Newington
London
N16 5SE
LLP Designated Member NameLDSA Ltd. (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence Address41 Hornbeam Road
Reigate
Surrey
RH2 7NN

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£152,840
Current Liabilities£198,305

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 14 October 2022
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding
2 April 2019Delivered on: 2 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land on the south-west side of kings cross lane, south nutfield, redhill and registered at the land registry with title absolute under title number SY822896 but excluding the land shown edged in red on the attached plan.
Outstanding
2 April 2019Delivered on: 2 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land on the south-west side of kings cross lane, south nutfield, redhill and registered at the land registry with title absolute under title number SY822896 but excluding the land shown edged in red on the attached plan.
Outstanding
8 November 2017Delivered on: 9 November 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Land on the south-west side of kings cross lane, south nutfield, redhill and registered at the land registry with title number SY822896.
Outstanding
12 May 2016Delivered on: 25 May 2016
Persons entitled: Lee Levett

Classification: A registered charge
Particulars: Land on the south-west side of kings cross lane, south nutfield, redhill, surrey registered under title number SY822896.
Outstanding
17 July 2014Delivered on: 2 August 2014
Persons entitled: Eugene Bann

Classification: A registered charge
Particulars: Land on the south-west side of kings cross lane nutfield.
Outstanding

Filing History

6 December 2023Termination of appointment of Ldsa Ltd. as a member on 31 October 2023 (1 page)
6 December 2023Cessation of Ldsa Limited as a person with significant control on 31 October 2023 (1 page)
22 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
29 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
14 October 2022Registration of charge OC3893010006, created on 7 October 2022 (17 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
12 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
21 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
27 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
2 April 2019Registration of charge OC3893010005, created on 2 April 2019 (29 pages)
2 April 2019Registration of charge OC3893010004, created on 2 April 2019 (30 pages)
1 April 2019Satisfaction of charge OC3893010001 in full (1 page)
1 April 2019Satisfaction of charge OC3893010002 in full (1 page)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
27 February 2018Member's details changed for H & H Property Services Ltd. on 27 February 2018 (1 page)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 November 2017Registration of charge OC3893010003, created on 8 November 2017 (41 pages)
9 November 2017Registration of charge OC3893010003, created on 8 November 2017 (41 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 May 2016Registration of charge OC3893010002, created on 12 May 2016 (30 pages)
25 May 2016Registration of charge OC3893010002, created on 12 May 2016 (30 pages)
30 November 2015Annual return made up to 19 November 2015 (4 pages)
30 November 2015Annual return made up to 19 November 2015 (4 pages)
14 July 2015Registered office address changed from 12 Toyne Way Highgate London N6 4EG to 21 Aylmer Parade Aylmer Road London N2 0AT on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 12 Toyne Way Highgate London N6 4EG to 21 Aylmer Parade Aylmer Road London N2 0AT on 14 July 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 November 2014Annual return made up to 19 November 2014 (4 pages)
24 November 2014Annual return made up to 19 November 2014 (4 pages)
2 August 2014Registration of charge OC3893010001, created on 17 July 2014 (7 pages)
2 August 2014Registration of charge OC3893010001, created on 17 July 2014 (7 pages)
19 November 2013Incorporation of a limited liability partnership (10 pages)
19 November 2013Incorporation of a limited liability partnership (10 pages)