H.S.H. LIMITED.
LONDON

Hellopages » Greater London » Islington » EC1Y 4UQ

Company number 01947926
Status Active
Incorporation Date 17 September 1985
Company Type Private Limited Company
Address 10 CHISWELL STREET, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 284,089 . The most likely internet sites of H.S.H. LIMITED. are www.hsh.co.uk, and www.h-s-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H S H Limited is a Private Limited Company. The company registration number is 01947926. H S H Limited has been working since 17 September 1985. The present status of the company is Active. The registered address of H S H Limited is 10 Chiswell Street London Ec1y 4uq. . MOTORS SECRETARIES LIMITED is a Secretary of the company. JONES, David John is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. Secretary HALL, Maurice Frederick has been resigned. Secretary LANGRIDGE, Roger John has been resigned. Director BAYLIS, Michael Christopher has been resigned. Director BUTCHER, John Frederick has been resigned. Director HALL, Maurice Frederick has been resigned. Director LANGRIDGE, Roger John has been resigned. Director MURRAY, Donald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOTORS SECRETARIES LIMITED
Appointed Date: 24 February 2000

Director
JONES, David John
Appointed Date: 02 August 2013
58 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 24 February 2000

Resigned Directors

Secretary
HALL, Maurice Frederick
Resigned: 31 July 1998

Secretary
LANGRIDGE, Roger John
Resigned: 24 February 2000
Appointed Date: 31 July 1998

Director
BAYLIS, Michael Christopher
Resigned: 02 August 2013
Appointed Date: 24 February 2000
78 years old

Director
BUTCHER, John Frederick
Resigned: 30 April 1993
87 years old

Director
HALL, Maurice Frederick
Resigned: 31 July 1998
77 years old

Director
LANGRIDGE, Roger John
Resigned: 24 February 2000
82 years old

Director
MURRAY, Donald
Resigned: 24 February 2000
75 years old

Persons With Significant Control

Baylis (Gloucester) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.S.H. LIMITED. Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 284,089

12 Jan 2016
Register(s) moved to registered inspection location Griffin House Osborne Road Luton Beds LU1 3YT
13 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 111 more events
08 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Feb 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Feb 1988
Registered office changed on 01/02/88 from: albion street cheltenham gloucestershire

09 Apr 1987
Return made up to 23/02/87; full list of members

05 Mar 1987
Full accounts made up to 30 September 1986

H.S.H. LIMITED. Charges

24 February 2000
Legal charge
Delivered: 28 February 2000
Status: Satisfied on 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings at albion road cheltenham under…
24 February 2000
Mortgage debenture
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2000
Debenture
Delivered: 26 February 2000
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: The property known as 46 albion street and fairview road…
16 December 1996
Mortgage
Delivered: 24 December 1996
Status: Satisfied on 27 February 1999
Persons entitled: 3I PLC
Description: Fixed charges by way of legal mortgage on all estates and…
16 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Satisfied on 18 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 261 westward rd,stroud…
16 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Satisfied on 18 March 2000
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 48 albion street and 15-17…
16 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Satisfied on 10 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as laxton meadow southam cheltenham…
16 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Satisfied on 18 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 - 27 fairview road 25 - 32 gloucester…
9 July 1992
A credit agreement
Delivered: 16 July 1992
Status: Satisfied on 22 February 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and all sums payable under…
27 June 1986
Mortgage debenture
Delivered: 10 July 1986
Status: Satisfied on 18 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property and…
15 November 1985
Series of debentures
Delivered: 5 December 1985
Status: Satisfied on 7 March 1991
Persons entitled: P. D. James J. E. Dodwell E. A. Pearson M. J. James
15 November 1985
Debenture
Delivered: 20 November 1985
Status: Satisfied on 27 February 1999
Persons entitled: Investors in Industry PLC
Description: (See doc M11). Fixed and floating charges over the…