Company NameHSM Advisory Ltd
Company StatusActive
Company Number03955298
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Previous NamesLiving Strategy Limited and Hot Spots Movement Limited

Business Activity

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

Directors

Director NameDr Lynda Christine Gratton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleProfessor Of Organisational Behaviour
Country of ResidenceEngland
Correspondence AddressGround Floor West 62-65 Chandos Place
London
WC2N 4HG
Director NameSir Nigel Patrick Gray Boardman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressGround Floor West 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Iain Richard Evans
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Robert Jack Gratton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Harriet Frances Rose Molyneaux
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West 62-65 Chandos Place
London
WC2N 4HG
Secretary NameMargaret Miriam Walker
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Thornleigh Court
35 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Secretary NameAnthony Senior
NationalityBritish
StatusResigned
Appointed03 April 2003(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 23 March 2011)
RoleExecutive Assistant
Correspondence Address8 Hamilton Road
London
E17 6EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehotspotsmovement.com
Email address[email protected]

Location

Registered AddressGround Floor West
62-65 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Dr Lynda Gratton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,530,653
Cash£538,971
Current Liabilities£170,671

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 June 2020Appointment of Mr Robert Jack Gratton as a director on 1 December 2018 (2 pages)
19 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 June 2020Appointment of Mr Iain Richard Evans as a director on 1 December 2018 (2 pages)
27 May 2020Registered office address changed from Somerset House the Strand London WC2R 1LA England to Ground Floor West 62-65 Chandos Place London WC2N 4HG on 27 May 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Somerset House the Strand London WC2R 1LA on 31 May 2019 (1 page)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Nigel Patrick Gray Boardman as a director on 7 November 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 October 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 26 October 2017 (1 page)
26 October 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 26 October 2017 (1 page)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Director's details changed for Dr Lynda Christine Gratton on 24 March 2014 (2 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Director's details changed for Dr Lynda Christine Gratton on 24 March 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Dr Lynda Christine Gratton on 24 March 2012 (2 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Dr Lynda Christine Gratton on 24 March 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
16 May 2011Termination of appointment of Anthony Senior as a secretary (1 page)
16 May 2011Termination of appointment of Anthony Senior as a secretary (1 page)
16 May 2011Termination of appointment of Anthony Senior as a secretary (1 page)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
16 May 2011Termination of appointment of Anthony Senior as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Dr Lynda Gratton on 24 March 2010 (2 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Dr Lynda Gratton on 24 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 24/03/09; full list of members (3 pages)
9 April 2009Return made up to 24/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 24/03/08; full list of members (3 pages)
2 June 2008Return made up to 24/03/08; full list of members (3 pages)
17 September 2007Company name changed living strategy LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed living strategy LIMITED\certificate issued on 17/09/07 (2 pages)
29 June 2007Return made up to 24/03/07; full list of members (6 pages)
29 June 2007Return made up to 24/03/07; full list of members (6 pages)
29 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2006Return made up to 24/03/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 May 2006Return made up to 24/03/06; full list of members (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Return made up to 24/03/05; full list of members (6 pages)
26 April 2005Return made up to 24/03/05; full list of members (6 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Return made up to 24/03/04; full list of members (6 pages)
29 April 2004Return made up to 24/03/04; full list of members (6 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 December 2003Registered office changed on 16/12/03 from: 138 park lane london W1K 7AS (1 page)
16 December 2003Registered office changed on 16/12/03 from: 138 park lane london W1K 7AS (1 page)
29 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
20 November 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
24 March 2000Incorporation (15 pages)
24 March 2000Incorporation (15 pages)