Company NameHBS France Limited
DirectorsGuy Dominique Chagnot and Viekeily Limited
Company StatusActive
Company Number05152087
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Dominique Chagnot
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusCurrent
Appointed10 January 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameViekeily Limited (Corporation)
StatusCurrent
Appointed29 December 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressRoom 2401 Prosper Commercial Building
9 Yin Chong Street
Monkok Kowloon
Hong Kong S.A.R.
Director NameMr Bruno Gerard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCc Tropical Park
Callao Salvaje
Adeje
Tenerife 38678
Spain
Secretary NameSandie Rosenberg
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Vespasian Way
Ashford
Kent
TN23 3QX
Director NameMr Guy Dominique Chagnot
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2010(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThe London Office
202 Harbour Yard Chelsea Harbour
London
SW10 0XD
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameEURO Asia Progress Llc (Corporation)
StatusResigned
Appointed25 February 2005(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2008)
Correspondence Address113 Barksdale Professional Center
Newark
State Of Delaware De19711 3258
United States
Director NameKenaan Llc (Corporation)
StatusResigned
Appointed25 April 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2013)
Correspondence AddressSuite 101 160 Greentree Drive
Dover
Delaware
19801
Director NameKennan Llc (Corporation)
StatusResigned
Appointed25 April 2008(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2008)
Correspondence AddressSuite 101 160 Greentree Drive
Dover
Delaware
19801
Director NameLachem Inc (Corporation)
StatusResigned
Appointed01 April 2013(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2017)
Correspondence Address16192 Coastal Highway
Lewes
Delaware 19958-9776
United States

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lachem Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,913
Cash£13,969
Current Liabilities£46,882

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 November 2019Secretary's details changed for Dgc Nominee Secretaries Ltd on 11 October 2019 (1 page)
18 November 2019Notification of Guy Dominique Chagnot as a person with significant control on 11 October 2019 (2 pages)
15 November 2019Cessation of Viekeily Limited as a person with significant control on 11 October 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 July 2018Appointment of Mr Guy Dominique Chagnot as a director on 13 July 2018 (2 pages)
18 July 2018Termination of appointment of Stephen John Kelly as a director on 13 July 2018 (1 page)
29 December 2017Notification of Viekeily Limited as a person with significant control on 29 December 2017 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
29 December 2017Cessation of Lachem Inc as a person with significant control on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Lachem Inc as a director on 29 December 2017 (1 page)
29 December 2017Appointment of Viekeily Limited as a director on 29 December 2017 (2 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
27 June 2017Notification of Lachem Inc as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Lachem Inc as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
19 June 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 November 2013Appointment of Lachem Inc as a director (2 pages)
26 November 2013Termination of appointment of Kenaan Llc as a director (1 page)
26 November 2013Appointment of Lachem Inc as a director (2 pages)
26 November 2013Termination of appointment of Kenaan Llc as a director (1 page)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
29 June 2012Termination of appointment of Guy Chagnot as a director (1 page)
29 June 2012Appointment of Mr Stephen John Kelly as a director (2 pages)
29 June 2012Appointment of Mr Stephen John Kelly as a director (2 pages)
29 June 2012Termination of appointment of Guy Chagnot as a director (1 page)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Kenaan Llc on 1 April 2010 (1 page)
29 July 2010Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages)
29 July 2010Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Kenaan Llc on 1 April 2010 (1 page)
29 July 2010Director's details changed for Kenaan Llc on 1 April 2010 (1 page)
29 July 2010Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 January 2010Appointment of Mr Guy Chagnot as a director (2 pages)
26 January 2010Appointment of Mr Guy Chagnot as a director (2 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
19 June 2008Return made up to 11/06/08; full list of members (3 pages)
19 June 2008Return made up to 11/06/08; full list of members (3 pages)
22 May 2008Director appointed kenaan llc (1 page)
22 May 2008Appointment terminated director kennan llc (1 page)
22 May 2008Director appointed kenaan llc (1 page)
22 May 2008Appointment terminated director kennan llc (1 page)
21 May 2008Director appointed kennan llc (1 page)
21 May 2008Appointment terminated director euro asia progress llc (1 page)
21 May 2008Director appointed kennan llc (1 page)
21 May 2008Appointment terminated director euro asia progress llc (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 November 2007Registered office changed on 02/11/07 from: c/o david gannat consulting crown house 72 hammersmith road london W14 8TH (1 page)
2 November 2007Registered office changed on 02/11/07 from: c/o david gannat consulting crown house 72 hammersmith road london W14 8TH (1 page)
6 July 2007Return made up to 11/06/07; full list of members (2 pages)
6 July 2007Return made up to 11/06/07; full list of members (2 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 February 2007Registered office changed on 23/02/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page)
23 February 2007Registered office changed on 23/02/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006New secretary appointed (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Return made up to 11/06/05; full list of members (7 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Return made up to 11/06/05; full list of members (7 pages)
2 August 2005Registered office changed on 02/08/05 from: stourside place ground floor station road ashford kent TN23 1PP (1 page)
2 August 2005Registered office changed on 02/08/05 from: stourside place ground floor station road ashford kent TN23 1PP (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
11 June 2004Incorporation (10 pages)
11 June 2004Incorporation (10 pages)