London
WC1V 6HZ
Director Name | Mr Barry Henshall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr John Saville Bentley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinford Manor Great Chart Kent TN23 3FZ |
Website | hssupport.co.uk |
---|---|
Telephone | 020 72425110 |
Telephone region | London |
Registered Address | 5 Norwich Street London EC4A 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Barry Henshall 35.00% Ordinary |
---|---|
35 at £1 | James Sheehy 35.00% Ordinary |
15 at £1 | Alexandra Sheehy 15.00% Ordinary |
15 at £1 | Katy Henshall 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599,433 |
Cash | £270,501 |
Current Liabilities | £743,080 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
3 December 2019 | Delivered on: 17 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
2 May 2023 | Director's details changed for Mr John Saville Bentley on 1 May 2023 (2 pages) |
5 January 2023 | Registered office address changed from 14 Fulwood Place London WC1V 6HZ to 5 Norwich Street London EC4A 1EJ on 5 January 2023 (1 page) |
29 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
4 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
1 April 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
8 February 2022 | Appointment of Mr John Saville Bentley as a director on 8 February 2022 (2 pages) |
2 July 2021 | Resolutions
|
29 June 2021 | Change of share class name or designation (2 pages) |
26 April 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
31 March 2020 | Change of details for Mr Barry Henshall as a person with significant control on 18 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 March 2020 | Change of details for Mr James Sheehy as a person with significant control on 18 March 2020 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Registration of charge 068505690001, created on 3 December 2019 (24 pages) |
2 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Change of details for Mr Barry Henshall as a person with significant control on 14 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
29 March 2018 | Director's details changed for Mr James Sheehy on 14 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr Barry Henshall on 14 March 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (9 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (9 pages) |
8 November 2016 | Director's details changed for James Sheehy on 4 May 2016 (2 pages) |
8 November 2016 | Director's details changed for James Sheehy on 4 May 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Barry Henshall on 4 May 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Barry Henshall on 4 May 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 February 2014 | Registered office address changed from Suite 5 Bloomsbury Square London WC1A 4RL on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Suite 5 Bloomsbury Square London WC1A 4RL on 25 February 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2012 (14 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2012 (14 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders
|
22 March 2012 | Director's details changed for Mr Barry Henshall on 14 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Barry Henshall on 14 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders
|
19 December 2011 | Registered office address changed from Unit 9 Hastingwood Business Centre Hastingwood Essex CM17 9GD on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from Unit 9 Hastingwood Business Centre Hastingwood Essex CM17 9GD on 19 December 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Barry Henshall on 1 February 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Barry Henshall on 1 February 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Barry Henshall on 1 February 2010 (2 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 18 March 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 18 March 2009
|
15 October 2009 | Registered office address changed from 33 Allnutts Road Epping CM16 7BE on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 33 Allnutts Road Epping CM16 7BE on 15 October 2009 (1 page) |
8 October 2009 | Appointment of James Sheehy as a director (2 pages) |
8 October 2009 | Appointment of James Sheehy as a director (2 pages) |
18 March 2009 | Incorporation (16 pages) |
18 March 2009 | Incorporation (16 pages) |