Company NameH&C Associates Limited
Company StatusActive
Company Number09679616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2015(8 years, 10 months ago)
Previous NameHarrison Carter

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Kim Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address35 Chagford Street
London
NW1 6EB
Director NameMr Michael Johan Van Huyssteen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor, 255-258 Commercial Road
London
E1 2BT
Director NameMr Johan Van Huyssteen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor, 255-258 Commercial Road
London
E1 2BT
Director NameKerry Carter
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chagford Street
London
NW1 6EB
Director NameRichard Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chagford Street
London
NW1 6EB

Location

Registered Address1st Floor North
36-37 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 3 days from now)

Filing History

8 January 2024Director's details changed for Mr Michael Johan Van Huyssteen on 20 March 2020 (2 pages)
13 July 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 October 2020Company name changed harrison carter\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
6 August 2020Cessation of Kim Payne as a person with significant control on 6 August 2020 (1 page)
24 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 May 2020Registered office address changed from 255-258 Commercial Road Commercial Road London E1 2BT England to 2nd Floor, 255-258 Commercial Road London E1 2BT on 1 May 2020 (1 page)
8 April 2020Registered office address changed from 36 Chagford Street London NW1 6EB United Kingdom to 255-258 Commercial Road Commercial Road London E1 2BT on 8 April 2020 (1 page)
20 March 2020Appointment of Mr Michael Johan Van Huyssteen as a director on 20 March 2020 (2 pages)
24 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 January 2019Termination of appointment of Jon Sullivan as a director on 1 December 2018 (1 page)
18 July 2018Notification of Kim Payne as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 March 2018Notification of Kim Payne as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
24 October 2017Registered office address changed from 35 Chagford Street London NW1 6EB to 36 Chagford Street London NW1 6EB on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 35 Chagford Street London NW1 6EB to 36 Chagford Street London NW1 6EB on 24 October 2017 (1 page)
20 July 2017Cessation of Edward Mahoney as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Edward Mahoney as a person with significant control on 19 July 2017 (1 page)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 March 2017Appointment of Mr Jon Sullivan as a director on 20 March 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 December 2016Termination of appointment of Richard Harrison as a director on 28 December 2016 (1 page)
28 December 2016Termination of appointment of Richard Harrison as a director on 28 December 2016 (1 page)
28 December 2016Termination of appointment of Kerry Carter as a director on 28 December 2016 (1 page)
28 December 2016Termination of appointment of Kerry Carter as a director on 28 December 2016 (1 page)
26 December 2016Appointment of Ms Kim Payne as a director on 20 December 2016 (2 pages)
26 December 2016Appointment of Ms Kim Payne as a director on 20 December 2016 (2 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
9 July 2015Incorporation (32 pages)
9 July 2015Incorporation (32 pages)