Company NameH Capital Trading Limited
DirectorsMaurice David Henchey and Robert Douglas Fuller
Company StatusActive
Company Number08157029
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Maurice David Henchey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-54, Moorgate Moorgate
4th Floor
London
EC2R 6EJ
Director NameMr Robert Douglas Fuller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr James John Henchey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat E Cedar Lodge 69 Warrington Crescent
London
W9 1EH
Director NameMr Marc Dillwyn Hughes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fabian Road
Fulham
London
SW6 7TZ
Director NameMr Malcolm Stevenson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Park Lane
London
W1K 1QR

Contact

Websitehcapital-investments.com

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

525k at £1Maurice David Henchey
49.95%
Redeemable Preference
475k at £1Towry Pension Trustees LTD A/c Sipp Re 000507
45.20%
Redeemable Preference
25k at £1Kenneth King
2.38%
Redeemable Preference
25k at £1Steven Gee
2.38%
Redeemable Preference
310 at £1Maurice David Henchey
0.03%
Ordinary B
190 at £1James John Henchey
0.02%
Ordinary A
190 at £1Marc Dillwyn Hughes
0.02%
Ordinary A
104 at £1Bob Fuller
0.01%
Ordinary B
103 at £1Kenneth King
0.01%
Ordinary B
103 at £1Steven Gee
0.01%
Ordinary B

Financials

Year2014
Net Worth£326,457
Cash£216,742
Current Liabilities£3,000

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 August 2022 (9 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (7 pages)
3 January 2023Termination of appointment of Maurice David Henchey as a director on 22 July 2022 (1 page)
24 December 2022Compulsory strike-off action has been discontinued (1 page)
23 December 2022Total exemption full accounts made up to 30 August 2021 (9 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
15 August 2022Cessation of James John Henchey as a person with significant control on 22 July 2022 (3 pages)
3 August 2022Purchase of own shares. (4 pages)
3 August 2022Cancellation of shares. Statement of capital on 22 July 2022
  • GBP 2,038,800
(6 pages)
20 July 2022Second filing of Confirmation Statement dated 9 February 2022 (7 pages)
14 April 2022Confirmation statement made on 9 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/07/2022
(6 pages)
13 April 2022Notification of James John Henchey as a person with significant control on 18 June 2019 (2 pages)
13 April 2022Notification of Marc Dillwyn Hughes as a person with significant control on 18 June 2019 (2 pages)
13 April 2022Registered office address changed from 25, Highwood Sunset Avenue Woodford Green IG8 0SZ England to Kalamu House 11 Coldbath Square London EC1R 5HL on 13 April 2022 (1 page)
13 April 2022Cessation of Malcom Stevenson as a person with significant control on 8 February 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with updates (6 pages)
8 February 2022Statement of capital following an allotment of shares on 10 June 2019
  • GBP 2,038,800
(4 pages)
27 January 2022Appointment of Mr Robert Douglas Fuller as a director on 13 January 2022 (2 pages)
13 January 2022Termination of appointment of Malcolm Stevenson as a director on 13 January 2022 (1 page)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
28 October 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Total exemption full accounts made up to 30 August 2020 (9 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Total exemption full accounts made up to 30 August 2019 (9 pages)
17 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 August 2018 (8 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1,763,800
(4 pages)
18 June 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 1,626,000
(4 pages)
18 June 2019Statement of capital following an allotment of shares on 2 August 2018
  • GBP 1,526,000
(4 pages)
4 June 2019Registered office address changed from 4th Floor 48-54, Moorgate London EC2R 6EJ to 25, Highwood Sunset Avenue Woodford Green IG8 0SZ on 4 June 2019 (1 page)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
14 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 April 2018Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,346,000
(4 pages)
14 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Director's details changed for Mr Maurice David Henchey on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Maurice David Henchey on 5 September 2016 (2 pages)
5 September 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
5 September 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 August 2015Registered office address changed from 7 Old Park Lane London W1K 1QR to 4th Floor 48-54, Moorgate London EC2R 6EJ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 7 Old Park Lane London W1K 1QR to 4th Floor 48-54, Moorgate London EC2R 6EJ on 26 August 2015 (1 page)
26 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,051,000
(6 pages)
26 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,051,000
(6 pages)
28 October 2014Termination of appointment of James John Henchey as a director on 1 May 2014 (1 page)
28 October 2014Appointment of Mr Malcolm Stevenson as a director on 1 May 2014 (2 pages)
28 October 2014Appointment of Mr Malcolm Stevenson as a director on 1 May 2014 (2 pages)
28 October 2014Termination of appointment of James John Henchey as a director on 1 May 2014 (1 page)
28 October 2014Termination of appointment of Marc Dillwyn Hughes as a director on 1 May 2014 (1 page)
28 October 2014Termination of appointment of James John Henchey as a director on 1 May 2014 (1 page)
28 October 2014Appointment of Mr Maurice David Henchey as a director on 1 May 2014 (2 pages)
28 October 2014Appointment of Mr Maurice David Henchey as a director on 1 May 2014 (2 pages)
28 October 2014Appointment of Mr Malcolm Stevenson as a director on 1 May 2014 (2 pages)
28 October 2014Appointment of Mr Maurice David Henchey as a director on 1 May 2014 (2 pages)
28 October 2014Termination of appointment of Marc Dillwyn Hughes as a director on 1 May 2014 (1 page)
28 October 2014Termination of appointment of Marc Dillwyn Hughes as a director on 1 May 2014 (1 page)
3 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,051,000
(6 pages)
3 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,051,000
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 (2 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,051,000
(6 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,051,000
(6 pages)
15 August 2013Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 (2 pages)
14 March 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,051,000
(8 pages)
14 March 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,051,000
(8 pages)
31 December 2012Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ro changed 24/09/2012
(24 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ro changed 24/09/2012
(24 pages)
31 December 2012Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages)
28 September 2012Registered office address changed from Flat E Cedar Lodge 69 Warrington Crescent London W9 1EH United Kingdom on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from Flat E Cedar Lodge 69 Warrington Crescent London W9 1EH United Kingdom on 28 September 2012 (2 pages)
25 July 2012Incorporation (31 pages)
25 July 2012Incorporation (31 pages)