H S LIQUID ASSETS LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3BU

Company number 04610605
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address MATRIX STUDIOS, 91 PETERBOROUGH ROAD, LONDON, SW6 3BU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H S LIQUID ASSETS LTD are www.hsliquidassets.co.uk, and www.h-s-liquid-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. H S Liquid Assets Ltd is a Private Limited Company. The company registration number is 04610605. H S Liquid Assets Ltd has been working since 06 December 2002. The present status of the company is Active. The registered address of H S Liquid Assets Ltd is Matrix Studios 91 Peterborough Road London Sw6 3bu. The company`s financial liabilities are £61.61k. It is £-67.34k against last year. The cash in hand is £0.39k. It is £-35.91k against last year. And the total assets are £81.14k, which is £-80.44k against last year. STOBBS, Lucy Margaret is a Secretary of the company. STOBBS, Christopher Michael is a Director of the company. Secretary FRASER, James Reginald has been resigned. Director HARDING, Christopher John has been resigned. Director READ, James Graham has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


h s liquid assets Key Finiance

LIABILITIES £61.61k
-53%
CASH £0.39k
-99%
TOTAL ASSETS £81.14k
-50%
All Financial Figures

Current Directors

Secretary
STOBBS, Lucy Margaret
Appointed Date: 05 December 2010

Director
STOBBS, Christopher Michael
Appointed Date: 06 December 2002
49 years old

Resigned Directors

Secretary
FRASER, James Reginald
Resigned: 05 December 2010
Appointed Date: 06 December 2002

Director
HARDING, Christopher John
Resigned: 14 October 2005
Appointed Date: 06 December 2002
51 years old

Director
READ, James Graham
Resigned: 11 February 2011
Appointed Date: 13 October 2005
48 years old

Persons With Significant Control

Mir Christopher Michael Stobbs
Notified on: 6 December 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H S LIQUID ASSETS LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000

30 Jun 2015
Registered office address changed from 146 Freston Road London W10 6TR to Matrix Studios 91 Peterborough Road London SW6 3BU on 30 June 2015
...
... and 44 more events
25 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2004
Nc inc already adjusted 16/01/04
24 Jan 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Jan 2004
Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed

06 Dec 2002
Incorporation

H S LIQUID ASSETS LTD Charges

31 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 2 September 2008
Persons entitled: Sean Gates
Description: All the assets including property securities goodwill…