Company NameH Consultancy Services Limited
DirectorHoward Robert Kruger
Company StatusActive
Company Number05738972
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Previous NameStarcode Limited

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Howard Robert Kruger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleEntertainment Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Gray's Inn Square
London
WC1R 5JD
Secretary NameGillian Shelagh Harris
NationalityBritish
StatusResigned
Appointed05 October 2006(6 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2008)
RoleSecretary
Correspondence Address34 Birkbeck Road
Mill Hill
London
NW7 4AA
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(7 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 May 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Secretary NameMiss Susan Patricia May Willis
NationalityBritish
StatusResigned
Appointed12 December 2008(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2018)
RoleBook Keeper
Correspondence Address5a Chichester Road
Arundel
West Sussex
BN18 0AG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

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

Financials

Year2013
Net Worth£4,601
Cash£3,801
Current Liabilities£21,485

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 May 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 February 2020Register inspection address has been changed 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)
12 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 May 2019Notification of Howard Robert Kruger as a person with significant control on 1 May 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
15 May 2019Cessation of H Entertainment Group Limited as a person with significant control on 1 May 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
7 November 2018Termination of appointment of Susan Patricia May Willis as a secretary on 31 March 2018 (1 page)
7 November 2018Change of details for Stratx Holdings Limited as a person with significant control on 21 December 2017 (2 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 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 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)
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)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
3 November 2014Secretary's details changed for Miss Susan Patricia May Willis on 1 October 2014 (1 page)
3 November 2014Secretary's details changed for Miss Susan Patricia May Willis on 1 October 2014 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Silverglade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX (1 page)
3 November 2014Secretary's details changed for Miss Susan Patricia May Willis on 1 October 2014 (1 page)
3 November 2014Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Silverglade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
24 January 2013Appointment of Mr Howard Robert Kruger as a director (2 pages)
24 January 2013Appointment of Mr Howard Robert Kruger as a director (2 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register inspection address has been changed (1 page)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 December 2008Appointment terminated secretary gillian harris (1 page)
12 December 2008Secretary appointed ms susan patricia may willis (1 page)
12 December 2008Secretary appointed ms susan patricia may willis (1 page)
12 December 2008Appointment terminated secretary gillian harris (1 page)
15 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 10/03/08; full list of members (3 pages)
13 March 2008Return made up to 10/03/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
6 March 2007Ad 11/03/06-11/03/06 £ si 98@1=98 £ ic 1/99 (2 pages)
6 March 2007Ad 11/03/06-11/03/06 £ si 98@1=98 £ ic 1/99 (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
11 October 2006Registered office changed on 11/10/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
10 March 2006Incorporation (12 pages)
10 March 2006Incorporation (12 pages)