Company NameH U Investments Limited
Company StatusActive
Company Number06022348
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameSteven Frank Jenner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameJohn Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr John Michael Read
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs Constance McInulty
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Jason Paul McInulty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs Chandra Ryall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Jeremy Graham Webb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs Joanne Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs Helen Bardoe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs Catherine Wheeler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed17 April 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Jeffrey Wheeler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs Gillian Bernadette Tearle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Martin David King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameFinsbury Robinson (Corporation)
StatusCurrent
Appointed07 December 2006(same day as company formation)
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1John Michael Read
6.25%
Ordinary
10 at £1Mr J. Mcinulty
6.25%
Ordinary
10 at £1Mrs C. Mcinulty
6.25%
Ordinary
10 at £1Ms G. Tearle
6.25%
Ordinary
10 at £1Ms J. Webb
6.25%
Ordinary
10 at £1Steve Frank Jenner
6.25%
Ordinary
20 at £1A. Money
12.50%
Ordinary
20 at £1Mr Wheeler & Mrs Wheeler
12.50%
Ordinary
20 at £1Mrs Chandra Ryall
12.50%
Ordinary
20 at £1Mrs H. Bardoe
12.50%
Ordinary
20 at £1Mrs John L. Jackson
12.50%
Ordinary

Financials

Year2014
Net Worth£618,864
Cash£51,529
Current Liabilities£89,093

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

16 August 2016Delivered on: 17 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2014Delivered on: 12 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lease of st martins. 3 joy lane. Whitstable. Kent. Notification of addition to or amendment of charge.
Outstanding
4 March 2014Delivered on: 12 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lease of broomfield lodge. 1 hunters forstal road. Broomfield. Herne bay. Kent. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2023Unaudited abridged accounts made up to 31 May 2023 (9 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
4 January 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (6 pages)
23 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
3 June 2021Notification of Steven Frank Jenner as a person with significant control on 6 April 2016 (2 pages)
1 June 2021Notification of John Michael Read as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Appointment of Mr Martin David King as a director on 1 June 2021 (2 pages)
1 June 2021Notification of Jeremy Graham Webb as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Cessation of Steven Frank Jenner as a person with significant control on 1 June 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with updates (6 pages)
28 April 2021Appointment of Mrs Gillian Bernadette Tearle as a director on 27 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Jeremy Graham Webb on 23 April 2021 (2 pages)
23 April 2021Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 23 April 2021 (1 page)
23 April 2021Director's details changed for Mr John Michael Read on 23 April 2021 (2 pages)
23 April 2021Director's details changed for John Jackson on 23 April 2021 (2 pages)
23 April 2021Director's details changed for Steven Frank Jenner on 23 April 2021 (2 pages)
21 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
13 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
24 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
6 December 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
25 July 2019Appointment of Mrs Catherine Wheeler as a director on 17 April 2019 (2 pages)
25 July 2019Appointment of Mr Jeffrey Wheeler as a director on 17 April 2019 (2 pages)
24 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
12 December 2018Appointment of Mrs Helen Bardoe as a director on 15 November 2018 (2 pages)
16 November 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
19 July 2018Appointment of Mrs Joanne Jackson as a director on 19 July 2018 (2 pages)
1 May 2018Appointment of Mr Jerry Webb as a director on 17 April 2017 (2 pages)
1 May 2018Appointment of Mr Jason Paul Mcinulty as a director on 17 April 2017 (2 pages)
1 May 2018Appointment of Mrs Constance Mcinulty as a director on 17 April 2017 (2 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mrs Chandra Ryall as a director on 17 April 2017 (2 pages)
17 November 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
17 November 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 August 2016Registration of charge 060223480003, created on 16 August 2016 (43 pages)
17 August 2016Registration of charge 060223480003, created on 16 August 2016 (43 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 160
(7 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 160
(7 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 160
(7 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 160
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 160
(7 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 160
(7 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 160
(7 pages)
12 March 2014Registration of charge 060223480001 (41 pages)
12 March 2014Registration of charge 060223480002 (41 pages)
12 March 2014Registration of charge 060223480002 (41 pages)
12 March 2014Registration of charge 060223480001 (41 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 160
(7 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 160
(7 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 160
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 November 2013Director's details changed for Steven Frank Jenner on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Steven Frank Jenner on 18 November 2013 (2 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for John Michael Read on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for John Michael Read on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Steven Frank Jenner on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Jackson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Steven Frank Jenner on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Steven Frank Jenner on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Jackson on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Jackson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Michael Read on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 December 2008Return made up to 07/12/08; full list of members (7 pages)
23 December 2008Return made up to 07/12/08; full list of members (7 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2008Return made up to 07/12/07; full list of members (7 pages)
19 March 2008Return made up to 07/12/07; full list of members (7 pages)
13 March 2008Prev ext from 31/12/2007 to 31/05/2008 (1 page)
13 March 2008Prev ext from 31/12/2007 to 31/05/2008 (1 page)
30 October 2007Ad 07/12/06--------- £ si 159@1=159 £ ic 1/160 (5 pages)
30 October 2007Ad 07/12/06--------- £ si 159@1=159 £ ic 1/160 (5 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (3 pages)
14 March 2007New director appointed (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
7 December 2006Incorporation (16 pages)
7 December 2006Incorporation (16 pages)