H S W HOLDINGS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0NN

Company number 03299397
Status Active
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address PINEDALE GOLF CLUB ROAD, ST GEORGE'S HILL, WEYBRIDGE, SURREY, KT13 0NN
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-17 GBP 1,000 . The most likely internet sites of H S W HOLDINGS LIMITED are www.hswholdings.co.uk, and www.h-s-w-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and nine months. The distance to to Chessington North Rail Station is 6.4 miles; to Feltham Rail Station is 7.2 miles; to Fulwell Rail Station is 7.3 miles; to Brentford Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H S W Holdings Limited is a Private Limited Company. The company registration number is 03299397. H S W Holdings Limited has been working since 06 January 1997. The present status of the company is Active. The registered address of H S W Holdings Limited is Pinedale Golf Club Road St George S Hill Weybridge Surrey Kt13 0nn. The company`s financial liabilities are £1001.35k. It is £919.85k against last year. The cash in hand is £634.41k. It is £450.89k against last year. And the total assets are £807.15k, which is £566.38k against last year. KAPADIA, Jayant Devidas is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRAVITAS MANAGEMENT CONSULTANCY LIMITED has been resigned. Secretary KEMPSTER, Raymond Arthur has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HURST, Bernard Benfield has been resigned. Director KAPADIA, Harshad has been resigned. Director KAPADIA, Nilesh has been resigned. The company operates in "Activities of construction holding companies".


h s w holdings Key Finiance

LIABILITIES £1001.35k
+1128%
CASH £634.41k
+245%
TOTAL ASSETS £807.15k
+235%
All Financial Figures

Current Directors

Director
KAPADIA, Jayant Devidas
Appointed Date: 14 September 2011
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 January 1997
Appointed Date: 06 January 1997

Secretary
GRAVITAS MANAGEMENT CONSULTANCY LIMITED
Resigned: 21 January 1998
Appointed Date: 06 January 1997

Secretary
KEMPSTER, Raymond Arthur
Resigned: 30 August 2011
Appointed Date: 21 January 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 January 1997
Appointed Date: 06 January 1997
71 years old

Director
HURST, Bernard Benfield
Resigned: 08 November 2012
Appointed Date: 31 January 1997
77 years old

Director
KAPADIA, Harshad
Resigned: 15 December 2014
Appointed Date: 18 February 2004
65 years old

Director
KAPADIA, Nilesh
Resigned: 30 January 2007
Appointed Date: 06 January 1997
54 years old

Persons With Significant Control

Mr Jayant Devidas Kapadia
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

H S W HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000

...
... and 54 more events
09 Jan 1997
Secretary resigned
09 Jan 1997
Director resigned
09 Jan 1997
New director appointed
09 Jan 1997
Registered office changed on 09/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Jan 1997
Incorporation

H S W HOLDINGS LIMITED Charges

4 January 2006
Deposit agreement
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: All its rights in respect of the debt now or at any time in…
4 January 2006
Legal charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: "Redroofs" 27 edward road bromley kent by way of fixed…
17 May 2004
Debenture
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…