Company NameHS Global Consulting Limited
DirectorHaris Sakketos
Company StatusActive
Company Number08863489
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Haris Sakketos
Date of BirthAugust 1984 (Born 39 years ago)
NationalityGreek
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 144 Shirland Road
London
W9 2BT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.lawsconsulting.co.uk
Telephone020 79890511
Telephone regionLondon

Location

Registered AddressGround Floor Flat
144 Shirland Road
London
W9 2BT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Haris Sakketos
100.00%
Ordinary

Financials

Year2014
Turnover£39,084
Gross Profit£39,084
Net Worth£100
Cash£515
Current Liabilities£8,440

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

29 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 January 2023 (8 pages)
1 February 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
7 June 2022Registered office address changed from Flat 47 Blackburn Court Flat 47 Blackburn Court Bollo Lane London W3 8SX United Kingdom to Ground Floor Flat 144 Shirland Road London W9 2BT on 7 June 2022 (1 page)
12 February 2022Micro company accounts made up to 31 January 2022 (8 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
7 February 2021Registered office address changed from Flat 7 Blackburn Court Bollo Lane London W3 8SX United Kingdom to Flat 47 Blackburn Court Flat 47 Blackburn Court Bollo Lane London W3 8SX on 7 February 2021 (1 page)
6 February 2021Micro company accounts made up to 31 January 2021 (8 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
15 December 2020Registered office address changed from 55 Flat 7 Fashion Apartments 55 Grafton Road London NW5 3EL England to Flat 7 Blackburn Court Bollo Lane London W3 8SX on 15 December 2020 (1 page)
10 February 2020Registered office address changed from Flat 8, Venetian House 47-49 Warrington Crescent London W9 1EJ England to 55 Flat 7 Fashion Apartments 55 Grafton Road London NW5 3EL on 10 February 2020 (1 page)
2 February 2020Micro company accounts made up to 31 January 2020 (7 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 May 2019Registered office address changed from 16 Garway Road London W2 4NH United Kingdom to Flat 8, Venetian House 47-49 Warrington Crescent London W9 1EJ on 30 May 2019 (1 page)
2 February 2019Micro company accounts made up to 31 January 2019 (7 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
16 November 2018Director's details changed for Mr Haris Sakketos on 2 November 2018 (2 pages)
16 November 2018Registered office address changed from Flat 59 17 Fawe Street London E14 6FD United Kingdom to 16 Garway Road London W2 4NH on 16 November 2018 (1 page)
16 November 2018Change of details for Mr Haris Sakketos as a person with significant control on 2 November 2018 (2 pages)
29 March 2018Registered office address changed from 101 Celestial House 153 Cordelia Street London E14 6GH England to Flat 59 17 Fawe Street London E14 6FD on 29 March 2018 (1 page)
28 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 January 2018 (7 pages)
1 February 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 November 2016Registered office address changed from Flat B, 192 Randolph Avenue London W9 1PE England to 101 Celestial House 153 Cordelia Street London E14 6GH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Flat B, 192 Randolph Avenue London W9 1PE England to 101 Celestial House 153 Cordelia Street London E14 6GH on 22 November 2016 (1 page)
28 April 2016Micro company accounts made up to 31 January 2016 (7 pages)
28 April 2016Micro company accounts made up to 31 January 2016 (7 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Director's details changed for Mr Haris Sakketos on 1 October 2015 (2 pages)
8 March 2016Director's details changed for Mr Haris Sakketos on 1 October 2015 (2 pages)
20 October 2015Registered office address changed from 192 Randolph Avenue London W9 1PE England to Flat B, 192 Randolph Avenue London W9 1PE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 192 Randolph Avenue London W9 1PE England to Flat B, 192 Randolph Avenue London W9 1PE on 20 October 2015 (1 page)
4 October 2015Total exemption full accounts made up to 26 January 2015 (16 pages)
4 October 2015Total exemption full accounts made up to 26 January 2015 (16 pages)
3 October 2015Registered office address changed from 60D Shirland Road London W9 2JA to 192 Randolph Avenue London W9 1PE on 3 October 2015 (1 page)
3 October 2015Registered office address changed from 60D Shirland Road London W9 2JA to 192 Randolph Avenue London W9 1PE on 3 October 2015 (1 page)
3 October 2015Registered office address changed from 60D Shirland Road London W9 2JA to 192 Randolph Avenue London W9 1PE on 3 October 2015 (1 page)
3 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
2 March 2015Director's details changed for Mr Haris Sakketos on 13 December 2014 (2 pages)
2 March 2015Registered office address changed from Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN to 60D Shirland Road London W9 2JA on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Haris Sakketos on 13 December 2014 (2 pages)
2 March 2015Registered office address changed from Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN to 60D Shirland Road London W9 2JA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN to 60D Shirland Road London W9 2JA on 2 March 2015 (1 page)
23 October 2014Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL United Kingdom to Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL United Kingdom to Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN on 23 October 2014 (2 pages)
4 February 2014Appointment of Mr Haris Sakketos as a director (2 pages)
4 February 2014Appointment of Mr Haris Sakketos as a director (2 pages)
31 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
31 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(36 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(36 pages)