Company NameH & H Sculptors Limited
DirectorsGarry Gibson Hall and Kathryn Mary Hall
Company StatusActive
Company Number03435000
CategoryPrivate Limited Company
Incorporation Date16 September 1997(25 years, 8 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 NameGarry Gibson Hall
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleSculptor/Designer
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameMrs Kathryn Mary Hall
NationalityBritish
StatusCurrent
Appointed16 April 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs Kathryn Mary Hall
Date of BirthAugust 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(2 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Garry Gibson Hall
60.00%
Ordinary
40 at £1Kathryn Mary Hall
40.00%
Ordinary

Financials

Year2014
Net Worth£13,177
Cash£1
Current Liabilities£23,284

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 September 2022 (8 months, 2 weeks ago)
Next Return Due30 September 2023 (3 months, 4 weeks from now)

Filing History

13 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
27 November 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
25 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
3 March 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (3 pages)
30 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
5 April 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
4 October 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
27 April 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Mrs Kathryn Mary Hall on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Garry Gibson Hall on 1 August 2012 (2 pages)
25 September 2012Secretary's details changed for Mrs Kathryn Mary Hall on 1 August 2012 (1 page)
25 September 2012Director's details changed for Mrs Kathryn Mary Hall on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Garry Gibson Hall on 1 August 2012 (2 pages)
25 September 2012Secretary's details changed for Mrs Kathryn Mary Hall on 1 August 2012 (1 page)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Mrs Kathryn Mary Hall on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Garry Gibson Hall on 1 August 2012 (2 pages)
25 September 2012Secretary's details changed for Mrs Kathryn Mary Hall on 1 August 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Garry Gibson Hall on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Kathryn Mary Hall on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Garry Gibson Hall on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Kathryn Mary Hall on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Garry Gibson Hall on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Kathryn Mary Hall on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 December 2008Return made up to 16/09/08; full list of members (4 pages)
16 December 2008Return made up to 16/09/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2007Return made up to 16/09/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 237 westcombe hill london SE3 7DW (1 page)
25 September 2007Registered office changed on 25/09/07 from: 155 main road biggin hill westerham kent TN16 3JP (1 page)
25 September 2007Return made up to 16/09/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 237 westcombe hill london SE3 7DW (1 page)
25 September 2007Registered office changed on 25/09/07 from: 155 main road biggin hill westerham kent TN16 3JP (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 September 2006Return made up to 16/09/06; full list of members (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Return made up to 16/09/06; full list of members (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Return made up to 16/09/05; full list of members (7 pages)
13 October 2005Return made up to 16/09/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2003Return made up to 16/09/03; full list of members (7 pages)
9 October 2003Return made up to 16/09/03; full list of members (7 pages)
26 September 2002Return made up to 16/09/02; full list of members (7 pages)
26 September 2002Return made up to 16/09/02; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 September 2001Return made up to 16/09/01; full list of members (6 pages)
28 September 2001Return made up to 16/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Full accounts made up to 30 September 1999 (8 pages)
4 August 2000Full accounts made up to 30 September 1999 (8 pages)
29 June 2000Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000New director appointed (2 pages)
9 September 1999Return made up to 16/09/98; full list of members (5 pages)
9 September 1999Return made up to 16/09/98; full list of members (5 pages)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
2 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
2 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)