London
W1K 5JH
Director Name | Maureen Sandra Turley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Canaan Valley Church Lane Pleasley Nottinghamshire NG19 7TD |
Director Name | Mr David Patrick Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Davies Street London W1K 5JH |
Secretary Name | Elizabeth Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Grey Fallow Broadmeadows South Normanton Derbyshire DE55 3BQ |
Secretary Name | Maureen Sandra Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | Canaan Valley Church Lane Pleasley Nottinghamshire NG19 7TD |
Secretary Name | Suzanne Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2001) |
Role | Book Keeper |
Correspondence Address | 15 Ryknield Hill Denby Ripley Derbyshire DE5 8NW |
Secretary Name | Mrs Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsmdale House Bracken Lane Holloway Matlock Derbyshire DE4 5AS |
Director Name | Nicola Louise Harris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2003) |
Role | Employment Law Adviser |
Correspondence Address | 107 Whitemoor Lane Belper Derbyshire DE56 0HD |
Director Name | Mr Paul John Freeland |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hbsgroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 32395673 |
Telephone region | London |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
900 at £1 | Octopus Group Holdings LTD 90.00% Ordinary |
---|---|
90 at £1 | Paul Adams 9.00% Ordinary |
10 at £1 | David Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£562 |
Current Liabilities | £862 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
16 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
4 August 2020 | Termination of appointment of David Patrick Smith as a director on 16 July 2020 (1 page) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Withdrawal of a person with significant control statement on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 August 2018 | Notification of Paul Adams as a person with significant control on 31 August 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 July 2016 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 53 Davies Street London W1K 5JH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 53 Davies Street London W1K 5JH on 26 July 2016 (1 page) |
23 February 2016 | Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 3 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Termination of appointment of Paul Freeland as a director (1 page) |
2 December 2013 | Termination of appointment of Paul Freeland as a director (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr Paul Charles Simon Adams on 16 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr Paul Charles Simon Adams on 16 February 2013 (2 pages) |
4 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 June 2010 | Registered office address changed from Elmsdale House Bracken Lane Holloway Derbyshire DE4 5AJ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Elmsdale House Bracken Lane Holloway Derbyshire DE4 5AJ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Elmsdale House Bracken Lane Holloway Derbyshire DE4 5AJ on 8 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr David Patrick Smith on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David Patrick Smith on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David Patrick Smith on 7 June 2010 (2 pages) |
28 May 2010 | Appointment of Mr. Paul John Freeland as a director (2 pages) |
28 May 2010 | Appointment of Mr. Paul John Freeland as a director (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Termination of appointment of Anne Smith as a secretary (1 page) |
5 March 2010 | Termination of appointment of Anne Smith as a secretary (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2009 | Director appointed paul adams (2 pages) |
15 January 2009 | Director appointed paul adams (2 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: the old town hall market place mansfield nottinghamshire NG18 1HX (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: the old town hall market place mansfield nottinghamshire NG18 1HX (1 page) |
20 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: elmsdale house wood street north alfreton derbyshire DE55 7JR (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: elmsdale house wood street north alfreton derbyshire DE55 7JR (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 16/02/01; full list of members (6 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Return made up to 16/02/01; full list of members (6 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 April 2000 | Return made up to 16/02/00; full list of members (7 pages) |
18 April 2000 | Return made up to 16/02/00; full list of members (7 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Return made up to 16/02/99; full list of members (6 pages) |
21 July 1999 | Return made up to 16/02/99; full list of members (6 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
19 May 1998 | Return made up to 16/02/98; no change of members
|
19 May 1998 | Return made up to 16/02/98; no change of members
|
4 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Resolutions
|
18 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
18 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
13 November 1995 | Accounting reference date notified as 31/03 (1 page) |
13 November 1995 | Accounting reference date notified as 31/03 (1 page) |
6 June 1995 | Ad 22/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 1995 | Ad 22/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 12 york place leeds LS1 2DS (1 page) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 12 york place leeds LS1 2DS (1 page) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
16 February 1995 | Incorporation (8 pages) |
16 February 1995 | Incorporation (8 pages) |