Company NameThe H Group Of Companies Limited
DirectorHoward Robert Kruger
Company StatusActive
Company Number04626162
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Howard Robert Kruger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Gray's Inn Square
London
WC1R 5JD
Director NameDr Stephen David Kruger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2008)
RoleCompany Director
Correspondence Address1 Ghyll Gardens Covert Road
Northchurch
Berkhamstead
Hertfordshire
HP4 3YU
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(3 days after company formation)
Appointment Duration14 years, 4 months (resigned 04 May 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address5a Park Farm Chichester Road
Arundel
BN18 0AG
Secretary NameDr Stephen David Kruger
NationalityBritish
StatusResigned
Appointed03 January 2003(3 days after company formation)
Appointment Duration6 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address1 Ghyll Gardens Covert Road
Northchurch
Berkhamstead
Hertfordshire
HP4 3YU
Secretary NameMrs Barbara Ann Fry
NationalityBritish
StatusResigned
Appointed07 July 2003(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressThe Annexe Bosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Secretary NameMiss Susan Willis
StatusResigned
Appointed01 January 2012(9 years after company formation)
Appointment Duration6 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address5a Park Farm Chichester Road
Arundel
BN18 0AG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitestratxconsultancy.com
Telephone020 76927030
Telephone regionLondon

Location

Registered Address13 Gray's Inn Square
London
WC1R 5JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 November 2023Company name changed hgrp LIMITED\certificate issued on 09/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-09
(3 pages)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 February 2021Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 13 Gray's Inn Square London WC1R 5JD on 26 February 2021 (1 page)
26 February 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Gray's Inn Square London WC1R 5JD on 26 February 2021 (1 page)
3 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 February 2020Register inspection address has been changed from 5a Park Farm Chichester Road Arundel BN18 0AG England to Silverglade Beechwood Avenue Kingswood Tadworth KT20 6LX (1 page)
1 February 2020Registered office address changed from 5a Park Farm Chichester Road Arundel BN18 0AG England to 20-22 Wenlock Road London N1 7GU on 1 February 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom to 5a Park Farm Chichester Road Arundel BN18 0AG (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Notification of The Kruger Organisation, Inc. as a person with significant control on 2 January 2017 (1 page)
21 November 2018Cessation of Howard Robert Kruger as a person with significant control on 2 January 2017 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 September 2018Termination of appointment of Susan Willis as a secretary on 31 December 2017 (1 page)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
(3 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
(3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 May 2017Registered office address changed from The Annexe Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page)
4 May 2017Registered office address changed from The Annexe Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page)
4 May 2017Termination of appointment of David Barry Zackheim as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of David Barry Zackheim as a director on 4 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 900
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 900
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 900
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 900
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Company name changed pacific entertainment holdings LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
7 January 2014Company name changed pacific entertainment holdings LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 900
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 900
(4 pages)
5 December 2013Change of name notice (2 pages)
5 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
5 December 2013Change of name notice (2 pages)
5 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 December 2012Termination of appointment of Barbara Fry as a secretary (1 page)
31 December 2012Appointment of Miss Susan Willis as a secretary (1 page)
31 December 2012Termination of appointment of Barbara Fry as a secretary (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Appointment of Miss Susan Willis as a secretary (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom (1 page)
3 January 2012Director's details changed for Mr David Barry Zackheim on 28 December 2011 (2 pages)
3 January 2012Secretary's details changed for Mrs Barbara Ann Fry on 28 December 2011 (1 page)
3 January 2012Director's details changed for Mr Howard Kruger on 28 December 2011 (2 pages)
3 January 2012Secretary's details changed for Mrs Barbara Ann Fry on 28 December 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Howard Kruger on 28 December 2011 (2 pages)
3 January 2012Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom (1 page)
3 January 2012Director's details changed for Mr David Barry Zackheim on 28 December 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 January 2010Director's details changed for Mr Howard Kruger on 30 December 2009 (2 pages)
3 January 2010Director's details changed for Mr David Barry Zackheim on 30 December 2009 (2 pages)
3 January 2010Secretary's details changed for Barbara Ann Fry on 30 December 2009 (1 page)
3 January 2010Secretary's details changed for Barbara Ann Fry on 30 December 2009 (1 page)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Mr David Barry Zackheim on 30 December 2009 (2 pages)
3 January 2010Register(s) moved to registered inspection location (1 page)
3 January 2010Register inspection address has been changed (1 page)
3 January 2010Register inspection address has been changed (1 page)
3 January 2010Register(s) moved to registered inspection location (1 page)
3 January 2010Director's details changed for Mr Howard Kruger on 30 December 2009 (2 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
28 February 2008Director appointed mr howard robert kruger (1 page)
28 February 2008Director appointed mr howard robert kruger (1 page)
27 February 2008Appointment terminated director stephen kruger (1 page)
27 February 2008Appointment terminated director stephen kruger (1 page)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
9 January 2008Registered office changed on 09/01/08 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
29 June 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
8 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
25 May 2006Return made up to 31/12/05; full list of members (7 pages)
25 May 2006Return made up to 31/12/05; full list of members (7 pages)
3 March 2005Return made up to 31/12/04; full list of members (8 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
3 March 2005Return made up to 31/12/04; full list of members (8 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 February 2004Nc inc already adjusted 31/01/04 (1 page)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 February 2004Nc inc already adjusted 31/01/04 (1 page)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Registered office changed on 19/01/04 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
19 January 2004Registered office changed on 19/01/04 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
26 August 2003Ad 07/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
26 August 2003Ad 07/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (3 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed;new director appointed (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
9 January 2003Registered office changed on 09/01/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
31 December 2002Incorporation (11 pages)
31 December 2002Incorporation (11 pages)