London
W1G 0PW
Director Name | Mr David Edward Reginald Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(6 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr David Keith Richmond |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | H & B Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
171 at £1 | H & B Holdings LTD 69.51% Ordinary A |
---|---|
75 at £1 | H & B Holdings LTD 30.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £246 |
Cash | £8,177 |
Current Liabilities | £7,931 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
16 November 2016 | Delivered on: 22 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2012 | Delivered on: 19 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 February 2011 | Delivered on: 17 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 December 2020 | Director's details changed for Mr Paul Beaumont on 21 November 2020 (2 pages) |
---|---|
29 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 30 September 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
28 September 2017 | Cessation of H & B Holdings Limited as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Notification of Agriculture Investments Limited as a person with significant control on 25 July 2017 (2 pages) |
28 September 2017 | Cessation of H & B Holdings Limited as a person with significant control on 25 July 2017 (1 page) |
28 September 2017 | Notification of Agriculture Investments Limited as a person with significant control on 28 September 2017 (2 pages) |
22 June 2017 | Accounts for a small company made up to 30 September 2016 (4 pages) |
22 June 2017 | Accounts for a small company made up to 30 September 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 November 2016 | Registration of charge 071866680003, created on 16 November 2016 (45 pages) |
22 November 2016 | Registration of charge 071866680003, created on 16 November 2016 (45 pages) |
21 November 2016 | Satisfaction of charge 2 in full (1 page) |
21 November 2016 | Satisfaction of charge 1 in full (1 page) |
21 November 2016 | Satisfaction of charge 2 in full (1 page) |
21 November 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
21 April 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
6 April 2016 | Appointment of Mr David Edward Reginald Price as a director on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of H & B Holdings Limited as a director on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr David Edward Reginald Price as a director on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of H & B Holdings Limited as a director on 6 April 2016 (1 page) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Paul Beaumont on 10 September 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Paul Beaumont on 10 September 2014 (2 pages) |
7 January 2015 | Termination of appointment of David Keith Richmond as a director on 25 March 2014 (1 page) |
7 January 2015 | Termination of appointment of David Keith Richmond as a director on 25 March 2014 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 March 2014 | Appointment of Mr Paul Beaumont as a director (2 pages) |
25 March 2014 | Appointment of Mr Paul Beaumont as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for H & B Holdings Limited on 31 January 2013 (2 pages) |
14 February 2013 | Director's details changed for H & B Holdings Limited on 31 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 24 January 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
25 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
23 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
16 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 January 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
17 January 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
1 April 2010 | Appointment of David Keith Richmond as a director (3 pages) |
1 April 2010 | Appointment of David Keith Richmond as a director (3 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
25 March 2010 | Appointment of H & B Holdings Limited as a director (3 pages) |
25 March 2010 | Appointment of H & B Holdings Limited as a director (3 pages) |
16 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|