Company NameHCSA (Number One) Limited
DirectorTimothy John Taylor
Company StatusActive
Company Number02460398
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 2 months ago)
Previous NamesTampside Limited and 9 Herbert Crescent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusCurrent
Appointed17 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7EG

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Philip Walter Durrance
50.00%
Ordinary
1 at £1Timothy John Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

7 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 September 2018Director's details changed for Mr Timothy John Taylor on 20 August 2018 (2 pages)
15 August 2018Secretary's details changed for Philip Walter Durrance on 13 August 2018 (3 pages)
15 August 2018Director's details changed for Mr Timothy John Taylor on 13 August 2018 (2 pages)
2 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages)
23 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 January 2010Secretary's details changed for Philip Walter Durrance on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Philip Walter Durrance on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Philip Walter Durrance on 1 October 2009 (3 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2005Return made up to 17/01/05; full list of members (2 pages)
17 January 2005Return made up to 17/01/05; full list of members (2 pages)
21 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2004Return made up to 17/01/04; full list of members (5 pages)
31 January 2004Return made up to 17/01/04; full list of members (5 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 January 2003Return made up to 17/01/03; full list of members (5 pages)
26 January 2003Return made up to 17/01/03; full list of members (5 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2002Return made up to 17/01/02; full list of members (5 pages)
27 January 2002Return made up to 17/01/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 February 2001Return made up to 17/01/01; full list of members (5 pages)
5 February 2001Return made up to 17/01/01; full list of members (5 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 January 2000Return made up to 17/01/00; full list of members (9 pages)
26 January 2000Return made up to 17/01/00; full list of members (9 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Secretary's particulars changed (1 page)
24 January 1999Return made up to 17/01/99; full list of members (7 pages)
24 January 1999Return made up to 17/01/99; full list of members (7 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 February 1998Return made up to 17/01/98; full list of members (7 pages)
17 February 1998Return made up to 17/01/98; full list of members (7 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 January 1997Return made up to 17/01/97; full list of members (7 pages)
21 January 1997Return made up to 17/01/97; full list of members (7 pages)
29 January 1996Return made up to 17/01/96; full list of members (7 pages)
29 January 1996Return made up to 17/01/96; full list of members (7 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)