Company NameHBS Group Limited
DirectorPaul Charles Simon Adams
Company StatusActive
Company Number03022805
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Charles Simon Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(13 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMaureen Sandra Turley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCanaan Valley
Church Lane
Pleasley
Nottinghamshire
NG19 7TD
Director NameMr David Patrick Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Davies Street
London
W1K 5JH
Secretary NameElizabeth Pearce
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Grey Fallow
Broadmeadows
South Normanton
Derbyshire
DE55 3BQ
Secretary NameMaureen Sandra Turley
NationalityBritish
StatusResigned
Appointed14 November 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressCanaan Valley
Church Lane
Pleasley
Nottinghamshire
NG19 7TD
Secretary NameSuzanne Whitehead
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2001)
RoleBook Keeper
Correspondence Address15 Ryknield Hill
Denby
Ripley
Derbyshire
DE5 8NW
Secretary NameMrs Anne Smith
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsmdale House
Bracken Lane Holloway
Matlock
Derbyshire
DE4 5AS
Director NameNicola Louise Harris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2003)
RoleEmployment Law Adviser
Correspondence Address107 Whitemoor Lane
Belper
Derbyshire
DE56 0HD
Director NameMr Paul John Freeland
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehbsgroupuk.com
Email address[email protected]
Telephone020 32395673
Telephone regionLondon

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

900 at £1Octopus Group Holdings LTD
90.00%
Ordinary
90 at £1Paul Adams
9.00%
Ordinary
10 at £1David Smith
1.00%
Ordinary

Financials

Year2014
Net Worth-£562
Current Liabilities£862

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

16 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 August 2020Termination of appointment of David Patrick Smith as a director on 16 July 2020 (1 page)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Withdrawal of a person with significant control statement on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 August 2018Notification of Paul Adams as a person with significant control on 31 August 2018 (2 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(3 pages)
23 February 2016Registered 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 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(3 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 March 2015Registered 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 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
21 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Termination of appointment of Paul Freeland as a director (1 page)
2 December 2013Termination of appointment of Paul Freeland as a director (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Paul Charles Simon Adams on 16 February 2013 (2 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Paul Charles Simon Adams on 16 February 2013 (2 pages)
4 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,000
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,000
(4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Registered office address changed from Elmsdale House Bracken Lane Holloway Derbyshire DE4 5AJ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Elmsdale House Bracken Lane Holloway Derbyshire DE4 5AJ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Elmsdale House Bracken Lane Holloway Derbyshire DE4 5AJ on 8 June 2010 (1 page)
7 June 2010Director's details changed for Mr David Patrick Smith on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr David Patrick Smith on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr David Patrick Smith on 7 June 2010 (2 pages)
28 May 2010Appointment of Mr. Paul John Freeland as a director (2 pages)
28 May 2010Appointment of Mr. Paul John Freeland as a director (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
5 March 2010Termination of appointment of Anne Smith as a secretary (1 page)
5 March 2010Termination of appointment of Anne Smith as a secretary (1 page)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Director appointed paul adams (2 pages)
15 January 2009Director appointed paul adams (2 pages)
14 March 2008Return made up to 16/02/08; full list of members (3 pages)
14 March 2008Return made up to 16/02/08; full list of members (3 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 March 2007Return made up to 16/02/07; full list of members (2 pages)
14 March 2007Return made up to 16/02/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 16/02/06; full list of members (2 pages)
22 March 2006Return made up to 16/02/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 March 2005Return made up to 16/02/05; full list of members (2 pages)
15 March 2005Return made up to 16/02/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 March 2004Return made up to 16/02/04; full list of members (6 pages)
26 March 2004Return made up to 16/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: the old town hall market place mansfield nottinghamshire NG18 1HX (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: the old town hall market place mansfield nottinghamshire NG18 1HX (1 page)
20 March 2003Return made up to 16/02/03; full list of members (7 pages)
20 March 2003Return made up to 16/02/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
6 March 2002Return made up to 16/02/02; full list of members (6 pages)
6 March 2002Return made up to 16/02/02; full list of members (6 pages)
8 February 2002Registered office changed on 08/02/02 from: elmsdale house wood street north alfreton derbyshire DE55 7JR (1 page)
8 February 2002Registered office changed on 08/02/02 from: elmsdale house wood street north alfreton derbyshire DE55 7JR (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Return made up to 16/02/01; full list of members (6 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Return made up to 16/02/01; full list of members (6 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 April 2000Return made up to 16/02/00; full list of members (7 pages)
18 April 2000Return made up to 16/02/00; full list of members (7 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
21 July 1999Return made up to 16/02/99; full list of members (6 pages)
21 July 1999Return made up to 16/02/99; full list of members (6 pages)
14 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 May 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 February 1997Return made up to 16/02/97; no change of members (4 pages)
28 February 1997Return made up to 16/02/97; no change of members (4 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Return made up to 16/02/96; full list of members (6 pages)
18 April 1996Return made up to 16/02/96; full list of members (6 pages)
13 November 1995Accounting reference date notified as 31/03 (1 page)
13 November 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Ad 22/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 1995Ad 22/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
3 April 1995New secretary appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 12 york place leeds LS1 2DS (1 page)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Secretary resigned (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 12 york place leeds LS1 2DS (1 page)
3 April 1995New secretary appointed (2 pages)
3 April 1995Secretary resigned (2 pages)
16 February 1995Incorporation (8 pages)
16 February 1995Incorporation (8 pages)