HBS INTERNATIONAL LIMITED
LONDON H.B.S. INTERNATIONAL PUBLIC LIMITED COMPANY

Hellopages » Greater London » Islington » N7 0AR

Company number 03063704
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address 51A ANSON ROAD, TUFNELL PARK, LONDON, N7 0AR
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HBS INTERNATIONAL LIMITED are www.hbsinternational.co.uk, and www.hbs-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Battersea Park Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbs International Limited is a Private Limited Company. The company registration number is 03063704. Hbs International Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Hbs International Limited is 51a Anson Road Tufnell Park London N7 0ar. . BOYCE, Stephen Charles is a Secretary of the company. BOYCE, Heike Dagmar Gudrun is a Director of the company. BOYCE, Stephen Charles is a Director of the company. Secretary PADY, Robert Baker has been resigned. Director MACKAY, Diana Eulalie has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BOYCE, Stephen Charles
Appointed Date: 26 May 1995

Director
BOYCE, Heike Dagmar Gudrun
Appointed Date: 26 May 1995
68 years old

Director
BOYCE, Stephen Charles
Appointed Date: 26 May 1995
70 years old

Resigned Directors

Secretary
PADY, Robert Baker
Resigned: 26 May 1995
Appointed Date: 26 May 1995

Director
MACKAY, Diana Eulalie
Resigned: 31 May 2004
Appointed Date: 01 May 2001
70 years old

HBS INTERNATIONAL LIMITED Events

15 Jan 2017
Total exemption small company accounts made up to 30 November 2015
05 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
07 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000

07 Jul 2016
Director's details changed for Stephen Charles Boyce on 1 May 2016
...
... and 77 more events
29 Feb 1996
Registered office changed on 29/02/96 from: hillbrow house, hillbrow road, eshern, surrey KT10 9NW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Feb 1996
Registered office changed on 29/02/96 from: hillbrow house hillbrow road eshern surrey KT10 9NW
19 Jul 1995
Accounting reference date notified as 30/11
07 Jun 1995
Secretary resigned;new secretary appointed
26 May 1995
Incorporation

HBS INTERNATIONAL LIMITED Charges

15 June 2012
Debenture
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Deed of assignment and covenant
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Rbs Pension Trustee Limited
Description: The seller assigns the benefit of its rights under the…
4 April 2006
Rent deposit deed
Delivered: 7 April 2006
Status: Satisfied on 28 January 2015
Persons entitled: Ramzor Investments Limited
Description: £29,075.30 plus interest.
22 December 2003
Rent deposit deed
Delivered: 24 December 2003
Status: Satisfied on 28 January 2015
Persons entitled: Ramzor Investments Limited
Description: £18,719.70 and interest credited.