London
SW1Y 5ES
LLP Designated Member Name | Mr Peter Michael Karam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Turks And Caicos |
Correspondence Address | Almack House 26-28 King Street London SW1Y 6QW |
LLP Designated Member Name | Mr George Cleophas Missick |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Status | Current |
Appointed | 01 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Turks And Caicos |
Correspondence Address | Almack House 26-28 King Street London SW1Y 6QW |
LLP Designated Member Name | Opal Mansoor |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 31 Davies Street Mayfair London W1K 4LP |
LLP Designated Member Name | Mr Paul Gary Maurice |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
LLP Designated Member Name | Mr Louis Jean Schwartz |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 26-28 King Street St James London SW1Y 6QW |
LLP Member Name | Ms Olukemi Aina Akinsanya |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
LLP Member Name | Mr Aaron Burgess |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 01 June 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Website | www.hcls.co.uk/ |
---|---|
Telephone | 020 72922069 |
Telephone region | London |
Registered Address | 45 Circus Road London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £726,428 |
Cash | £60,558 |
Current Liabilities | £380,528 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
18 June 2020 | Delivered on: 19 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
14 January 2010 | Delivered on: 15 January 2010 Persons entitled: Stow Nominees Five Limited & Stow Nominees Six Limited Classification: Rent deposit deed Secured details: £12,109.50 and all other monies due or to become due from the limited liability partnership to the chargee. Particulars: With full title guarantee by way of fixed charge all its interest in the interest bearing, instant access deposit account as defined in the rent deposit deed see image for full details. Outstanding |
1 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 45 Circus Road London NW8 9JH on 1 February 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
17 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
1 March 2022 | Registered office address changed from 45 Circus Road London NW8 9JH England to 78 Pall Mall London SW1Y 5ES on 1 March 2022 (1 page) |
1 March 2022 | Registered office address changed from Almack House 26-28 King Street St James London SW1Y 6QW England to 45 Circus Road London NW8 9JH on 1 March 2022 (1 page) |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 June 2020 | Registration of charge OC3453800003, created on 18 June 2020 (12 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 September 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 September 2017 | Company name changed H.C.L.S. LLP\certificate issued on 28/09/17
|
28 September 2017 | Company name changed H.C.L.S. LLP\certificate issued on 28/09/17
|
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Almack House 26-28 King Street St James London SW1Y 6QW on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Louis Schwartz as a member on 1 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Almack House 26-28 King Street St James London SW1Y 6QW on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Peter Michael Karam as a member on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr George Cleophas Missick as a member on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Louis Schwartz as a member on 1 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Peter Michael Karam as a member on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr George Cleophas Missick as a member on 1 January 2017 (2 pages) |
28 June 2016 | Annual return made up to 1 May 2016 (5 pages) |
28 June 2016 | Termination of appointment of Olukemi Aina Akinsanya as a member on 30 April 2015 (1 page) |
28 June 2016 | Termination of appointment of Aaron Burgess as a member on 20 May 2016 (1 page) |
28 June 2016 | Annual return made up to 1 May 2016 (5 pages) |
28 June 2016 | Termination of appointment of Aaron Burgess as a member on 20 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Olukemi Aina Akinsanya as a member on 30 April 2015 (1 page) |
3 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Member's details changed for Mr Louis Schwartz on 2 May 2014 (2 pages) |
7 January 2016 | Member's details changed for Mr Louis Schwartz on 2 May 2014 (2 pages) |
3 September 2015 | Termination of appointment of Paul Gary Maurice as a member on 25 November 2014 (1 page) |
3 September 2015 | Annual return made up to 1 May 2015 (4 pages) |
3 September 2015 | Annual return made up to 1 May 2015 (4 pages) |
3 September 2015 | Termination of appointment of Paul Gary Maurice as a member on 25 November 2014 (1 page) |
3 September 2015 | Annual return made up to 1 May 2015 (4 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 1 May 2014 (5 pages) |
1 May 2014 | Sail address changed from:\c/o hamble corporate services LIMITED\second floor de burgh house market road\wickford\essex\SS12 0FD\england (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 (5 pages) |
1 May 2014 | Sail address changed from:\c/o hamble corporate services LIMITED\second floor de burgh house market road\wickford\essex\SS12 0FD\england (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 (5 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
1 May 2013 | Sail address changed from:\c/o hamble corporate services LIMITED\second floor de burgh house market road\wickford\essex\SS12 0BB\united kingdom (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 (5 pages) |
1 May 2013 | Register(s) moved to registered inspection location (1 page) |
1 May 2013 | Sail address changed from:\c/o hamble corporate services LIMITED\second floor de burgh house market road\wickford\essex\SS12 0BB\united kingdom (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 (5 pages) |
1 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2012 | Appointment of Olukemi Aina Akinsanya as a member (2 pages) |
11 January 2012 | Appointment of Olukemi Aina Akinsanya as a member (2 pages) |
11 January 2012 | Appointment of Mr. Aaron Burgess as a member (2 pages) |
11 January 2012 | Appointment of Mr. Aaron Burgess as a member (2 pages) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page) |
13 September 2011 | Termination of appointment of Opal Mansoor as a member (1 page) |
13 September 2011 | Termination of appointment of Opal Mansoor as a member (1 page) |
23 May 2011 | Member's details changed for Opal Mansoor on 23 May 2011 (2 pages) |
23 May 2011 | Member's details changed for Mr Marc Traube on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 (4 pages) |
23 May 2011 | Location of register of charges has been changed (1 page) |
23 May 2011 | Annual return made up to 1 May 2011 (4 pages) |
23 May 2011 | Member's details changed for Mr Marc Traube on 23 May 2011 (2 pages) |
23 May 2011 | Member's details changed for Mr Louis Schwartz on 23 May 2011 (2 pages) |
23 May 2011 | Member's details changed for Opal Mansoor on 23 May 2011 (2 pages) |
23 May 2011 | Member's details changed for Mr Paul Gary Maurice on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 (4 pages) |
23 May 2011 | Location of register of charges has been changed (1 page) |
23 May 2011 | Member's details changed for Mr Louis Schwartz on 23 May 2011 (2 pages) |
23 May 2011 | Member's details changed for Mr Paul Gary Maurice on 23 May 2011 (2 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 June 2010 | Annual return made up to 1 May 2010 (10 pages) |
11 June 2010 | Annual return made up to 1 May 2010 (10 pages) |
11 June 2010 | Annual return made up to 1 May 2010 (10 pages) |
18 January 2010 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 January 2010 (2 pages) |
15 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
20 May 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
20 May 2009 | Currsho from 31/05/2010 to 31/03/2010 (1 page) |
1 May 2009 | Incorporation document\certificate of incorporation (4 pages) |
1 May 2009 | Incorporation document\certificate of incorporation (4 pages) |