Company NameHb Accountants Limited
DirectorsKeith Alistair Grover and Karen Chase
Company StatusActive
Company Number08219441
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Keith Alistair Grover
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hunt Close
St. Albans
Herts.
AL4 9JH
Director NameMrs Karen Chase
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2014(2 years after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Honeybourne
Bishop's Stortford
Hertfordshire
CM23 4ED
Director NameMr John Frederick Thomas Neighbour
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Riversmead
Hoddesdon
Herts
EN11 8DP

Contact

Websitehbaccountants.co.uk
Telephone01992 444466
Telephone regionLea Valley

Location

Registered AddressPlumpton House
Plumpton Road
Hoddesdon
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Frederick Thomas Nieghbour
33.33%
Ordinary
1 at £1Karen Risley
33.33%
Ordinary
1 at £1Keith Alistair Grover
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Filing History

10 November 2020Termination of appointment of John Frederick Thomas Neighbour as a director on 31 October 2020 (1 page)
10 November 2020Cessation of John Frederick Thomas Neighbour as a person with significant control on 31 October 2020 (1 page)
10 November 2020Registered office address changed from Amwell House Amwell Street Hoddesdon EN11 8TS England to Plumpton House Plumpton Road Hoddesdon EN11 0LB on 10 November 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 September 2018Director's details changed for Mrs Karen Risley on 1 August 2017 (2 pages)
25 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
30 September 2016Registered office address changed from 68 Riversmead Hoddesdon Hertfordshire EN11 8DP to Amwell House Amwell Street Hoddesdon EN11 8TS on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 68 Riversmead Hoddesdon Hertfordshire EN11 8DP to Amwell House Amwell Street Hoddesdon EN11 8TS on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2014Appointment of Mrs Karen Risley as a director on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(4 pages)
25 September 2014Appointment of Mrs Karen Risley as a director on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(4 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
22 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
22 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
18 September 2012Incorporation (22 pages)
18 September 2012Incorporation (22 pages)