Company NameH & S Capital Consultants Limited
Company StatusDissolved
Company Number02904820
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Keith Huggins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Praxis 1 Poultry
London
EC2R 8EJ
Director NameRobert James Fraser
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(9 years after company formation)
Appointment Duration20 years, 4 months (closed 01 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Praxis 1 Poultry
London
EC2R 8EJ
Secretary NameMr Graham Keith Huggins
NationalityBritish
StatusClosed
Appointed01 April 2003(9 years after company formation)
Appointment Duration20 years, 4 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Praxis 1 Poultry
London
EC2R 8EJ
Director NameChristopher William Holyoak
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleAccountant
Correspondence Address19 Meads Road
Guildford
Surrey
GU1 2NB
Secretary NameChristopher William Holyoak
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Meads Road
Guildford
Surrey
GU1 2NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Praxis
1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Keith Huggins
50.00%
Ordinary
1 at £1Mr Robert James Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£79,970
Cash£661
Current Liabilities£2,914

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
10 March 2021Change of details for Graham Keith Huggins as a person with significant control on 24 November 2020 (2 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 November 2020Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX England to C/O Praxis 1 Poultry London EC2R 8EJ on 24 November 2020 (1 page)
11 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
5 March 2019Notification of Wendy Huggins as a person with significant control on 20 December 2018 (2 pages)
5 March 2019Cessation of Robert James Fraser as a person with significant control on 20 December 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
4 March 2018Change of details for Robert James Fraser as a person with significant control on 1 May 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Director's details changed for Robert James Fraser on 1 May 2017 (2 pages)
31 May 2017Director's details changed for Robert James Fraser on 1 May 2017 (2 pages)
30 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Director's details changed for Mr Graham Keith Huggins on 1 March 2017 (2 pages)
15 March 2017Director's details changed for Robert James Fraser on 1 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Graham Keith Huggins on 1 March 2017 (2 pages)
15 March 2017Director's details changed for Robert James Fraser on 1 March 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
21 December 2015Registered office address changed from 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 21 December 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 22 November 2012 (2 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 April 2010Secretary's details changed for Graham Keith Huggins on 1 October 2009 (1 page)
15 April 2010Director's details changed for Graham Keith Huggins on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Graham Keith Huggins on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Robert James Fraser on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Graham Keith Huggins on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Robert James Fraser on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Robert James Fraser on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Graham Keith Huggins on 1 October 2009 (1 page)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Graham Keith Huggins on 1 October 2009 (1 page)
23 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
20 March 2009Return made up to 04/03/09; full list of members (4 pages)
20 March 2009Return made up to 04/03/09; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 May 2008Return made up to 04/03/08; full list of members (4 pages)
14 May 2008Return made up to 04/03/08; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 April 2007Return made up to 04/03/07; full list of members (2 pages)
5 April 2007Return made up to 04/03/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Full accounts made up to 31 March 2006 (13 pages)
21 June 2006Full accounts made up to 31 March 2006 (13 pages)
8 March 2006Return made up to 04/03/06; full list of members (3 pages)
8 March 2006Return made up to 04/03/06; full list of members (3 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
23 March 2005Return made up to 04/03/05; full list of members (7 pages)
23 March 2005Return made up to 04/03/05; full list of members (7 pages)
6 July 2004Full accounts made up to 31 March 2004 (11 pages)
6 July 2004Full accounts made up to 31 March 2004 (11 pages)
5 July 2004Return made up to 04/03/04; full list of members (7 pages)
5 July 2004Return made up to 04/03/04; full list of members (7 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003New secretary appointed (2 pages)
24 June 2003Full accounts made up to 31 March 2003 (10 pages)
24 June 2003Full accounts made up to 31 March 2003 (10 pages)
29 April 2003Return made up to 04/03/03; full list of members (7 pages)
29 April 2003Return made up to 04/03/03; full list of members (7 pages)
15 August 2002Full accounts made up to 31 March 2002 (9 pages)
15 August 2002Full accounts made up to 31 March 2002 (9 pages)
15 April 2002Return made up to 04/03/02; full list of members (6 pages)
15 April 2002Return made up to 04/03/02; full list of members (6 pages)
8 June 2001Full accounts made up to 31 March 2001 (9 pages)
8 June 2001Full accounts made up to 31 March 2001 (9 pages)
5 April 2001Return made up to 04/03/01; full list of members (6 pages)
5 April 2001Return made up to 04/03/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 March 2000 (9 pages)
24 May 2000Full accounts made up to 31 March 2000 (9 pages)
14 March 2000Return made up to 04/03/00; full list of members (6 pages)
14 March 2000Return made up to 04/03/00; full list of members (6 pages)
27 May 1999Full accounts made up to 31 March 1999 (9 pages)
27 May 1999Full accounts made up to 31 March 1999 (9 pages)
30 March 1999Return made up to 04/03/99; full list of members (5 pages)
30 March 1999Return made up to 04/03/99; full list of members (5 pages)
26 November 1998Registered office changed on 26/11/98 from: the mall camden passage london N1 0PD (1 page)
26 November 1998Registered office changed on 26/11/98 from: the mall camden passage london N1 0PD (1 page)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1997Return made up to 04/03/97; full list of members (6 pages)
3 March 1997Return made up to 04/03/97; full list of members (6 pages)
20 February 1997Registered office changed on 20/02/97 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
20 February 1997Registered office changed on 20/02/97 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 March 1996Return made up to 04/03/96; no change of members (4 pages)
20 March 1996Return made up to 04/03/96; no change of members (4 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Ad 08/03/94--------- £ si 2@1 (2 pages)
17 January 1996Ad 08/03/94--------- £ si 2@1 (2 pages)
27 March 1995Return made up to 04/03/95; full list of members (6 pages)
27 March 1995Secretary's particulars changed (2 pages)
27 March 1995Return made up to 04/03/95; full list of members (6 pages)
27 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)