H H & S GROUP LIMITED
LONDON TANGRAM MARKETING GROUP LIMITED H H & S GROUP LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 03125129
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 031251290003, created on 6 January 2017; Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of H H & S GROUP LIMITED are www.hhsgroup.co.uk, and www.h-h-s-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. H H S Group Limited is a Private Limited Company. The company registration number is 03125129. H H S Group Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of H H S Group Limited is Acre House 11 15 William Road London Nw1 3er. . HALSTEAD, Michael James is a Secretary of the company. HALSTEAD, Michael James is a Director of the company. SMITH, Richard is a Director of the company. Nominee Secretary SECRETAIRE LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director VINES, Paul Lancaster has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALSTEAD, Michael James
Appointed Date: 22 April 1996

Director
HALSTEAD, Michael James
Appointed Date: 22 April 1996
68 years old

Director
SMITH, Richard
Appointed Date: 22 April 1996
70 years old

Resigned Directors

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 22 April 1996
Appointed Date: 13 November 1995

Nominee Director
BROWN, Kevin Thomas
Resigned: 22 April 1996
Appointed Date: 13 November 1995
67 years old

Director
VINES, Paul Lancaster
Resigned: 09 September 1997
Appointed Date: 22 April 1996
69 years old

Persons With Significant Control

Mr Michael James Halstead Ba
Notified on: 16 May 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Smith
Notified on: 16 May 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H H & S GROUP LIMITED Events

09 Jan 2017
Registration of charge 031251290003, created on 6 January 2017
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 33,465

15 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 65 more events
02 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Apr 1996
Company name changed pro-event management LIMITED\certificate issued on 30/04/96
26 Apr 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Apr 1996
£ nc 1000/1000000 22/04/96
13 Nov 1995
Incorporation

H H & S GROUP LIMITED Charges

6 January 2017
Charge code 0312 5129 0003
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Michael Halstead
Description: Contains floating charge…
21 May 2003
Rent deposit deed
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Dari Limited
Description: The deposit.
31 December 2002
Guarantee & debenture
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…