4th Floor
London
EC2R 6EJ
Director Name | Mr Robert Douglas Fuller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr James John Henchey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat E Cedar Lodge 69 Warrington Crescent London W9 1EH |
Director Name | Mr Marc Dillwyn Hughes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fabian Road Fulham London SW6 7TZ |
Director Name | Mr Malcolm Stevenson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Park Lane London W1K 1QR |
Website | hcapital-investments.com |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
525k at £1 | Maurice David Henchey 49.95% Redeemable Preference |
---|---|
475k at £1 | Towry Pension Trustees LTD A/c Sipp Re 000507 45.20% Redeemable Preference |
25k at £1 | Kenneth King 2.38% Redeemable Preference |
25k at £1 | Steven Gee 2.38% Redeemable Preference |
310 at £1 | Maurice David Henchey 0.03% Ordinary B |
190 at £1 | James John Henchey 0.02% Ordinary A |
190 at £1 | Marc Dillwyn Hughes 0.02% Ordinary A |
104 at £1 | Bob Fuller 0.01% Ordinary B |
103 at £1 | Kenneth King 0.01% Ordinary B |
103 at £1 | Steven Gee 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £326,457 |
Cash | £216,742 |
Current Liabilities | £3,000 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 30 August 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (7 pages) |
3 January 2023 | Termination of appointment of Maurice David Henchey as a director on 22 July 2022 (1 page) |
24 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2022 | Total exemption full accounts made up to 30 August 2021 (9 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2022 | Cessation of James John Henchey as a person with significant control on 22 July 2022 (3 pages) |
3 August 2022 | Purchase of own shares. (4 pages) |
3 August 2022 | Cancellation of shares. Statement of capital on 22 July 2022
|
20 July 2022 | Second filing of Confirmation Statement dated 9 February 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 9 February 2022 with updates
|
13 April 2022 | Notification of James John Henchey as a person with significant control on 18 June 2019 (2 pages) |
13 April 2022 | Notification of Marc Dillwyn Hughes as a person with significant control on 18 June 2019 (2 pages) |
13 April 2022 | Registered 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 2022 | Cessation of Malcom Stevenson as a person with significant control on 8 February 2022 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (6 pages) |
8 February 2022 | Statement of capital following an allotment of shares on 10 June 2019
|
27 January 2022 | Appointment of Mr Robert Douglas Fuller as a director on 13 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Malcolm Stevenson as a director on 13 January 2022 (1 page) |
29 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Total exemption full accounts made up to 30 August 2020 (9 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 August 2019 (9 pages) |
17 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 30 August 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
18 June 2019 | Statement of capital following an allotment of shares on 30 October 2018
|
18 June 2019 | Statement of capital following an allotment of shares on 2 August 2018
|
4 June 2019 | Registered 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 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
14 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 17 August 2017
|
14 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Director's details changed for Mr Maurice David Henchey on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Maurice David Henchey on 5 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
5 September 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 October 2014 | Termination of appointment of James John Henchey as a director on 1 May 2014 (1 page) |
28 October 2014 | Appointment of Mr Malcolm Stevenson as a director on 1 May 2014 (2 pages) |
28 October 2014 | Appointment of Mr Malcolm Stevenson as a director on 1 May 2014 (2 pages) |
28 October 2014 | Termination of appointment of James John Henchey as a director on 1 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Marc Dillwyn Hughes as a director on 1 May 2014 (1 page) |
28 October 2014 | Termination of appointment of James John Henchey as a director on 1 May 2014 (1 page) |
28 October 2014 | Appointment of Mr Maurice David Henchey as a director on 1 May 2014 (2 pages) |
28 October 2014 | Appointment of Mr Maurice David Henchey as a director on 1 May 2014 (2 pages) |
28 October 2014 | Appointment of Mr Malcolm Stevenson as a director on 1 May 2014 (2 pages) |
28 October 2014 | Appointment of Mr Maurice David Henchey as a director on 1 May 2014 (2 pages) |
28 October 2014 | Termination of appointment of Marc Dillwyn Hughes as a director on 1 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Marc Dillwyn Hughes as a director on 1 May 2014 (1 page) |
3 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2013 | Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Marc Dillwyn Hughes on 25 July 2013 (2 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
31 December 2012 | Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
31 December 2012 | Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages) |
28 September 2012 | Registered office address changed from Flat E Cedar Lodge 69 Warrington Crescent London W9 1EH United Kingdom on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from Flat E Cedar Lodge 69 Warrington Crescent London W9 1EH United Kingdom on 28 September 2012 (2 pages) |
25 July 2012 | Incorporation (31 pages) |
25 July 2012 | Incorporation (31 pages) |