Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H H & S GROUP LIMITED
Company Information for

H H & S GROUP LIMITED

ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
03125129
Private Limited Company
Active

Company Overview

About H H & S Group Ltd
H H & S GROUP LIMITED was founded on 1995-11-13 and has its registered office in London. The organisation's status is listed as "Active". H H & S Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H H & S GROUP LIMITED
 
Legal Registered Office
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 03125129
Company ID Number 03125129
Date formed 1995-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701313496  
Last Datalog update: 2023-12-07 01:33:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H H & S GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H H & S GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES HALSTEAD
Company Secretary 1996-04-22
MICHAEL JAMES HALSTEAD
Director 1996-04-22
RICHARD SMITH
Director 1996-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LANCASTER VINES
Director 1996-04-22 1997-09-09
SECRETAIRE LIMITED
Nominated Secretary 1995-11-13 1996-04-22
KEVIN THOMAS BROWN
Nominated Director 1995-11-13 1996-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES HALSTEAD LETMETRYIT.COM LIMITED Company Secretary 2006-12-04 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD TANGRAM MARKETING LIMITED Company Secretary 2002-12-02 CURRENT 2002-11-01 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD RETAIL MARKETING PARTNERSHIP LIMITED Company Secretary 2002-11-12 CURRENT 1987-11-09 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD MTWOEND LIMITED Company Secretary 2001-11-02 CURRENT 2001-07-05 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD SUMMIT SALES PROMOTION LIMITED Company Secretary 1993-12-23 CURRENT 1993-12-03 Active
MICHAEL JAMES HALSTEAD H H & S LIMITED Company Secretary 1991-04-25 CURRENT 1986-09-11 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD JAMES HALSTEAD PLC Director 2017-12-01 CURRENT 1915-05-10 Active
MICHAEL JAMES HALSTEAD STERLING MARKETING LTD Director 2015-09-22 CURRENT 2015-09-22 Liquidation
MICHAEL JAMES HALSTEAD POEMS COURSES LIMITED Director 2010-04-01 CURRENT 2009-03-13 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD LETMETRYIT.COM LIMITED Director 2006-12-04 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD TANGRAM MARKETING LIMITED Director 2002-12-02 CURRENT 2002-11-01 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD RETAIL MARKETING PARTNERSHIP LIMITED Director 2002-11-12 CURRENT 1987-11-09 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD MTWOEND LIMITED Director 2001-11-02 CURRENT 2001-07-05 Active - Proposal to Strike off
MICHAEL JAMES HALSTEAD SUMMIT SALES PROMOTION LIMITED Director 1993-12-23 CURRENT 1993-12-03 Active
MICHAEL JAMES HALSTEAD H H & S LIMITED Director 1991-04-25 CURRENT 1986-09-11 Active - Proposal to Strike off
RICHARD SMITH STERLING MARKETING LTD Director 2015-09-22 CURRENT 2015-09-22 Liquidation
RICHARD SMITH LETMETRYIT.COM LIMITED Director 2006-12-04 CURRENT 2004-06-17 Active - Proposal to Strike off
RICHARD SMITH TANGRAM MARKETING LIMITED Director 2002-12-02 CURRENT 2002-11-01 Active - Proposal to Strike off
RICHARD SMITH RETAIL MARKETING PARTNERSHIP LIMITED Director 2002-11-12 CURRENT 1987-11-09 Active - Proposal to Strike off
RICHARD SMITH SUMMIT SALES PROMOTION LIMITED Director 1993-12-23 CURRENT 1993-12-03 Active
RICHARD SMITH 178 SUTHERLAND AVENUE, LONDON. W.9 LIMITED Director 1992-03-30 CURRENT 1984-10-17 Active
RICHARD SMITH H H & S LIMITED Director 1991-04-25 CURRENT 1986-09-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CH01Director's details changed for Mr Michael James Halstead on 2022-06-09
2022-06-09PSC04Change of details for Mr Richard Smith as a person with significant control on 2022-06-09
2022-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES HALSTEAD on 2022-06-09
2021-11-23CH01Director's details changed for Mr Richard Smith on 2021-11-23
2021-11-23PSC04Change of details for Mr Richard Smith as a person with significant control on 2021-11-23
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06PSC04Change of details for Mr Michael James Halstead as a person with significant control on 2021-05-06
2021-05-06CH01Director's details changed for Mr Michael James Halstead on 2021-05-06
2021-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES HALSTEAD on 2021-05-06
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 33465
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031251290003
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 33465
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 33465
2015-11-19AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 33465
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 33465
2013-11-14AR0113/11/13 ANNUAL RETURN FULL LIST
2012-11-29AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0113/11/11 ANNUAL RETURN FULL LIST
2011-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 02/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HALSTEAD / 02/12/2010
2010-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES HALSTEAD on 2010-12-02
2010-11-29AR0113/11/10 ANNUAL RETURN FULL LIST
2010-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0113/11/09 ANNUAL RETURN FULL LIST
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2007-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30363aRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-26363aRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17CERTNMCOMPANY NAME CHANGED TANGRAM MARKETING GROUP LIMITED CERTIFICATE ISSUED ON 17/12/02
2002-11-27363aRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-22CERTNMCOMPANY NAME CHANGED H H & S GROUP LIMITED CERTIFICATE ISSUED ON 22/11/02
2001-12-07363aRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30287REGISTERED OFFICE CHANGED ON 30/08/01 FROM: MB SUITE 178-202 GREAT PORTLAND STREET, LONDON W1N 5TB
2000-11-23363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-23363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-30363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-11-12ELRESS366A DISP HOLDING AGM 21/10/98
1998-11-12ELRESS386 DISP APP AUDS 21/10/98
1998-11-12ELRESS366A DISP HOLDING AGM 21/10/98
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-2788(2)RAD 01/10/97--------- £ SI 33462@1
1998-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-08363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 45 CRAWFORD PLACE LONDON W1H 1HX
1998-03-12288bDIRECTOR RESIGNED
1997-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-18225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96
1997-04-29363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1997-04-2988(2)RAD 22/07/96--------- £ SI 3@1=3 £ IC 2/5
1996-06-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-03288NEW DIRECTOR APPOINTED
1996-06-03287REGISTERED OFFICE CHANGED ON 03/06/96 FROM: GARDEN FLAT 2 MELBURY ROAD LONDON W14 8LP
1996-06-03288DIRECTOR RESIGNED
1996-06-03288SECRETARY RESIGNED
1996-06-03288NEW DIRECTOR APPOINTED
1996-06-02SRES01ADOPT MEM AND ARTS 22/04/96
1996-04-29CERTNMCOMPANY NAME CHANGED PRO-EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/04/96
1996-04-26123£ NC 1000/1000000 22/04/96
1996-04-26SRES04NC INC ALREADY ADJUSTED 22/04/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to H H & S GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H H & S GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-06 Outstanding MICHAEL HALSTEAD
RENT DEPOSIT DEED 2003-05-29 Outstanding DARI LIMITED
GUARANTEE & DEBENTURE 2003-01-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H H & S GROUP LIMITED

Intangible Assets
Patents
We have not found any records of H H & S GROUP LIMITED registering or being granted any patents
Domain Names

H H & S GROUP LIMITED owns 4 domain names.

hhs.co.uk   mydailymail.co.uk   personalshoppermarketing.co.uk   freefridgedoor.co.uk  

Trademarks
We have not found any records of H H & S GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H H & S GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as H H & S GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where H H & S GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H H & S GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H H & S GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.