Company NameHS & T Limited
Company StatusActive
Company Number12455841
CategoryPrivate Limited Company
Incorporation Date11 February 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Thomas Henry De Stacpoole
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Simon Edward Blackford
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(2 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Harry Thadeus Luke De Stacpoole
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2020(2 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Edward Farrelly
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(3 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX

Location

Registered AddressOlympic House Office 324
28-42 Clements Road
Ilford
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
19 September 2023Registered office address changed from 84 Eccleston Square London SW1V 1PX England to Olympic House Office 324 28-42 Clements Road Ilford IG1 1BA on 19 September 2023 (1 page)
19 May 2023Director's details changed for Thomas Henry De Stacpoole on 1 January 2023 (2 pages)
19 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
14 April 2023Appointment of Mr Edward Farrelly as a director on 1 April 2023 (2 pages)
1 March 2023Registered office address changed from 17 Heathmans Road London SW6 4TJ to 84 Eccleston Square London SW1V 1PX on 1 March 2023 (1 page)
30 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 July 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
2 June 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
1 June 2022Director's details changed for Mr Harry Thadeus Luke De Stacpoole on 4 May 2022 (2 pages)
1 June 2022Change of details for Mr Harry Thadeus Luke De Stacpoole as a person with significant control on 4 May 2022 (2 pages)
19 May 2022Director's details changed for Simon Edward Blackford on 1 June 2021 (2 pages)
11 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
18 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
10 May 2021Registered office address changed from 12 Hans Road London SW3 1RT United Kingdom to 17 Heathmans Road London SW6 4TJ on 10 May 2021 (2 pages)
15 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Memorandum and Articles of Association (26 pages)
15 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 101.01
(4 pages)
6 July 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
6 July 2020Notification of Harry Thadeus Luke De Stacpoole as a person with significant control on 30 April 2020 (2 pages)
6 July 2020Withdrawal of a person with significant control statement on 6 July 2020 (2 pages)
2 July 2020Sub-division of shares on 11 February 2020 (4 pages)
2 July 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 100.01
(4 pages)
30 June 2020Appointment of Mr Harry Thadeus Luke De Stacpoole as a director on 30 April 2020 (2 pages)
30 June 2020Appointment of Simon Edward Blackford as a director on 30 April 2020 (2 pages)
11 February 2020Incorporation
Statement of capital on 2020-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)