Company NameHLO Limited
Company StatusActive
Company Number05706048
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 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 NameMatthew Nicholas Hunt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(1 month after company formation)
Appointment Duration18 years, 1 month
RoleInvestment Manager
Correspondence Address21 Betjeman Gardens
Chorleywood
Hertfordshire
WD3 5QY
Director NameMr Jonathan Charles Blain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(14 years after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(14 years after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Eastcheap
London
EC3M 1AE
Secretary NamePaul Tarran
StatusCurrent
Appointed13 February 2020(14 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameMr Robin Anthony Gordon Lucas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Mill House Rake Lane
Milford
Godalming
GU8 5AB
Secretary NameMr Mark Richard Brown
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address298 Holt Road
Horsford
Norwich
Norfolk
NR10 3EG
Director NameMr Richard John Heighton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(1 week after company formation)
Appointment Duration13 years, 12 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Norrys Road
Barnet
Hertfordshire
EN4 9JU
Director NamePatrick Ohara
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(5 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 February 2020)
RoleFinance
Correspondence AddressOak Cottage Church Road
Lane End
Buckinghamshire
HP14 3HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteprospectwealth.co.uk
Email address[email protected]
Telephone020 73922800
Telephone regionLondon

Location

Registered Address4 Eastcheap
London
EC3M 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

505 at £1Lucas Fettes PLC
50.40%
Ordinary
250 at £1Matthew Nicholas Hunt
24.95%
Ordinary
25 at £1Roger Ballard
2.50%
Ordinary
20 at £1Hornbuckle Mitchell Trustees LTD
2.00%
Ordinary
200 at £1Patrick O'hara
19.96%
Ordinary
1 at £1Hornbuckle Mitchell Trustees LTD & Simon Richard Michael Ricca
0.10%
Introducer
1 at £1Kenneth Wright
0.10%
Introducer

Financials

Year2014
Turnover£1,831,843
Gross Profit£1,274,774
Net Worth-£93,403
Cash£39,257
Current Liabilities£176,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

24 October 2017Delivered on: 27 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages)
4 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
21 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages)
21 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (35 pages)
19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
12 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
12 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages)
12 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages)
22 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 March 2021 (24 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
10 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (42 pages)
10 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
26 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 33 Eastcheap London EC3M 1DT United Kingdom to 4 Eastcheap London EC3M 1AE on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Patrick Ohara as a director on 13 February 2020 (1 page)
19 February 2020Notification of Ips Capital Llp as a person with significant control on 13 February 2020 (2 pages)
18 February 2020Appointment of Mr Jonathan Charles Blain as a director on 13 February 2020 (2 pages)
18 February 2020Cessation of Matthew Nicholas Hunt as a person with significant control on 13 February 2020 (1 page)
18 February 2020Termination of appointment of Mark Richard Brown as a secretary on 13 February 2020 (1 page)
18 February 2020Termination of appointment of Robin Anthony Gordon Lucas as a director on 13 February 2020 (1 page)
18 February 2020Termination of appointment of Richard John Heighton as a director on 13 February 2020 (1 page)
18 February 2020Appointment of Paul Tarran as a secretary on 13 February 2020 (2 pages)
18 February 2020Appointment of Mr Paul James Tarran as a director on 13 February 2020 (2 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 September 2019Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS (1 page)
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
12 October 2018Confirmation statement made on 17 September 2018 with updates (6 pages)
20 September 2018Registered office address changed from Plough Court 37 Lombard Street London EC3V 9BQ to 33 Eastcheap London EC3M 1DT on 20 September 2018 (1 page)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
26 March 2018Notification of Matthew Nicholas Hunt as a person with significant control on 14 October 2016 (2 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
27 October 2017Registration of charge 057060480001, created on 24 October 2017 (6 pages)
27 October 2017Registration of charge 057060480001, created on 24 October 2017 (6 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (6 pages)
19 September 2017Director's details changed for Matthew Nicholas Hunt on 13 October 2016 (2 pages)
19 September 2017Director's details changed for Matthew Nicholas Hunt on 13 October 2016 (2 pages)
27 July 2017Director's details changed for Patrick Ohara on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Patrick Ohara on 26 July 2017 (2 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 March 2015 (16 pages)
12 October 2015Full accounts made up to 31 March 2015 (16 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,002
(9 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,002
(9 pages)
3 October 2014Full accounts made up to 31 March 2014 (17 pages)
3 October 2014Full accounts made up to 31 March 2014 (17 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,002
(9 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,002
(9 pages)
7 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
9 October 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
8 October 2013Full accounts made up to 31 March 2013 (16 pages)
8 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,002
(9 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,002
(9 pages)
28 September 2012Full accounts made up to 31 March 2012 (16 pages)
28 September 2012Full accounts made up to 31 March 2012 (16 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Expire of authority after 5 years 18/10/2011
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,002
(4 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Expire of authority after 5 years 18/10/2011
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,002
(4 pages)
20 October 2011Full accounts made up to 31 March 2011 (15 pages)
20 October 2011Full accounts made up to 31 March 2011 (15 pages)
26 September 2011Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages)
26 September 2011Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages)
26 September 2011Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
19 July 2011Registered office address changed from 22 Rathbone Street London W1T 1LA on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 22 Rathbone Street London W1T 1LA on 19 July 2011 (1 page)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
5 May 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Register inspection address has been changed (2 pages)
5 May 2010Register inspection address has been changed (2 pages)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
8 May 2009Return made up to 10/02/09; full list of members (5 pages)
8 May 2009Return made up to 10/02/09; full list of members (5 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 June 2008Ad 17/06/08\gbp si 150@1=150\gbp ic 850/1000\ (2 pages)
19 June 2008Ad 17/06/08\gbp si 150@1=150\gbp ic 850/1000\ (2 pages)
5 March 2008Return made up to 10/02/08; full list of members (5 pages)
5 March 2008Return made up to 10/02/08; full list of members (5 pages)
11 December 2007Full accounts made up to 31 March 2007 (18 pages)
11 December 2007Full accounts made up to 31 March 2007 (18 pages)
14 February 2007Return made up to 10/02/07; full list of members (3 pages)
14 February 2007Return made up to 10/02/07; full list of members (3 pages)
28 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2006Ad 01/08/06--------- £ si 849@1=849 £ ic 1/850 (2 pages)
28 September 2006Ad 01/08/06--------- £ si 849@1=849 £ ic 1/850 (2 pages)
28 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
2 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
22 February 2006Registered office changed on 22/02/06 from: lattey & dawe 21 liverpool street london EC2M 7RD (1 page)
22 February 2006Registered office changed on 22/02/06 from: lattey & dawe 21 liverpool street london EC2M 7RD (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (3 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (3 pages)
10 February 2006Incorporation (19 pages)
10 February 2006Incorporation (19 pages)