H. S. ACCOUNTING SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2BX

Company number 02332996
Status Active
Incorporation Date 6 January 1989
Company Type Private Limited Company
Address CORINTHIAN HOUSE, 17 LANSDOWNE ROAD, CROYDON, SURREY, CR0 2BX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of H. S. ACCOUNTING SERVICES LIMITED are www.hsaccountingservices.co.uk, and www.h-s-accounting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. H S Accounting Services Limited is a Private Limited Company. The company registration number is 02332996. H S Accounting Services Limited has been working since 06 January 1989. The present status of the company is Active. The registered address of H S Accounting Services Limited is Corinthian House 17 Lansdowne Road Croydon Surrey Cr0 2bx. . BLACKMAN, Andrew John is a Director of the company. GODDARD, Steven Michael is a Director of the company. Secretary ALEXANDER, Aileen Lesley has been resigned. Secretary ELSTON, David Aiken has been resigned. Secretary MACKENZIE, James Kenneth has been resigned. Secretary STEWARD, Margaret Beatrice has been resigned. Secretary YOUNG, Ian Gordon has been resigned. Director ADAMSON, Mark Henzell has been resigned. Director BEATTIE, John Colin has been resigned. Director BRUNET, Maurice Clive has been resigned. Director CONNOR, Stephen has been resigned. Director DORNAN, Peter Gordon has been resigned. Director GRACE, Adrian Thomas has been resigned. Director HORN, Iain George has been resigned. Director MACKLE, Feilim has been resigned. Director STEWARD, John Timothy Hugh has been resigned. Director STEWARD, Margaret Beatrice has been resigned. Director THORESEN, Otto has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BLACKMAN, Andrew John
Appointed Date: 26 October 2010
57 years old

Director
GODDARD, Steven Michael
Appointed Date: 26 October 2010
59 years old

Resigned Directors

Secretary
ALEXANDER, Aileen Lesley
Resigned: 04 June 2010
Appointed Date: 14 February 2006

Secretary
ELSTON, David Aiken
Resigned: 24 September 2010
Appointed Date: 07 June 2010

Secretary
MACKENZIE, James Kenneth
Resigned: 26 October 2010
Appointed Date: 18 October 2010

Secretary
STEWARD, Margaret Beatrice
Resigned: 18 April 2001

Secretary
YOUNG, Ian Gordon
Resigned: 14 February 2006
Appointed Date: 18 April 2001

Director
ADAMSON, Mark Henzell
Resigned: 03 December 2008
Appointed Date: 23 June 2004
67 years old

Director
BEATTIE, John Colin
Resigned: 26 October 2010
Appointed Date: 06 April 2009
69 years old

Director
BRUNET, Maurice Clive
Resigned: 06 April 2009
Appointed Date: 18 August 2006
67 years old

Director
CONNOR, Stephen
Resigned: 26 October 2010
Appointed Date: 06 April 2009
63 years old

Director
DORNAN, Peter Gordon
Resigned: 07 November 2005
Appointed Date: 27 September 2002
70 years old

Director
GRACE, Adrian Thomas
Resigned: 26 October 2010
Appointed Date: 07 June 2010
62 years old

Director
HORN, Iain George
Resigned: 10 September 2004
Appointed Date: 02 April 2002
65 years old

Director
MACKLE, Feilim
Resigned: 29 March 2010
Appointed Date: 06 April 2009
58 years old

Director
STEWARD, John Timothy Hugh
Resigned: 09 April 2002
79 years old

Director
STEWARD, Margaret Beatrice
Resigned: 31 May 2002
76 years old

Director
THORESEN, Otto
Resigned: 06 April 2009
Appointed Date: 05 September 2000
69 years old

Persons With Significant Control

Goddard Perry Consulting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H. S. ACCOUNTING SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 103 more events
23 Feb 1989
Memorandum and Articles of Association
23 Feb 1989
Registered office changed on 23/02/89 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

23 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jan 1989
Incorporation

H. S. ACCOUNTING SERVICES LIMITED Charges

6 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 23 October 2010
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage l/h land k/a unit 2 dee hills…