Company Information for H U INVESTMENTS LIMITED
237 WESTCOMBE HILL, LONDON, SE3 7DW,
|
Company Registration Number
06022348
Private Limited Company
Active |
Company Name | |
---|---|
H U INVESTMENTS LIMITED | |
Legal Registered Office | |
237 WESTCOMBE HILL LONDON SE3 7DW Other companies in SE3 | |
Company Number | 06022348 | |
---|---|---|
Company ID Number | 06022348 | |
Date formed | 2006-12-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-07 00:33:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H U INVESTMENTS | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FINSBURY ROBINSON |
||
JOHN JACKSON |
||
STEVEN FRANK JENNER |
||
CONSTANCE MCINULTY |
||
JASON PAUL MCINULTY |
||
JOHN MICHAEL READ |
||
CHANDRA RYALL |
||
JEREMY GRAHAM WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TILE BOX (SOUTH EAST) LIMITED | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Dissolved 2015-09-22 | |
FR TAX SOLUTIONS LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2006-08-11 | Active - Proposal to Strike off | |
MARTIN BROWN PROJECTS LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Dissolved 2014-01-07 | |
COMPLETE MANAGEMENT SERVICES (SOUTH EAST) LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2004-06-25 | Dissolved 2014-07-08 | |
TOUCHSTREAM LIMITED | Company Secretary | 2005-11-04 | CURRENT | 2005-11-04 | Dissolved 2015-02-17 | |
SJ LASER LTD | Company Secretary | 2005-01-01 | CURRENT | 2002-12-18 | Dissolved 2014-08-19 | |
ADVENA SALES AND SERVICE LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2003-09-18 | Dissolved 2015-05-19 | |
SAFETY & SECURITY WINDOW FILMS LIMITED | Company Secretary | 2002-10-09 | CURRENT | 2002-10-09 | Dissolved 2015-12-08 | |
S.C. ESTATES LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2001-02-28 | Dissolved 2014-09-16 | |
CONTROMEC SERVICES LIMITED | Company Secretary | 2000-09-27 | CURRENT | 2000-09-27 | Dissolved 2018-04-10 | |
STANGAS LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1996-02-27 | Dissolved 2015-05-25 | |
ABLECARE (TORQUAY) LIMITED | Director | 2016-09-01 | CURRENT | 2006-08-21 | Liquidation | |
ABLECARE (HELSTON) LIMITED | Director | 2016-08-01 | CURRENT | 2006-06-28 | Active | |
ABLECARE (PHILIPHAUGH) LTD | Director | 2016-02-01 | CURRENT | 2014-01-10 | Active | |
ABLE INNOVATIONS LTD | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
ABLECARE (PHILIPHAUGH) LTD | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
CC WHITELODGE LIMITED | Director | 2018-06-01 | CURRENT | 2014-01-02 | Active | |
CC THE LAURELS LTD | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
CC CROFT MANOR LTD | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
WATERINGBURY (MAIDSTONE) LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
BELFORD MANAGEMENT LIMITED | Director | 2012-11-26 | CURRENT | 2004-02-03 | Dissolved 2017-01-24 | |
BELFORD CARE LIMITED | Director | 2012-11-26 | CURRENT | 2002-07-31 | Active | |
FOUR MARKS LIMITED | Director | 2012-09-19 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CHANDLER & CO PROFESSIONAL SERVICES LIMITED | Director | 2010-10-08 | CURRENT | 2010-10-08 | Dissolved 2017-04-04 | |
COACH HOUSE ENTERPRISES LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
CC CARE HOME LIMITED | Director | 2009-01-14 | CURRENT | 2009-01-13 | Active | |
CHARING DANE (DEAL) LTD | Director | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
CHANDLER & CO.UK LTD. | Director | 2002-12-03 | CURRENT | 2002-12-02 | Liquidation | |
BELFORD MANAGEMENT LIMITED | Director | 2012-11-26 | CURRENT | 2004-02-03 | Dissolved 2017-01-24 | |
BELFORD CARE LIMITED | Director | 2012-11-26 | CURRENT | 2002-07-31 | Active | |
JET HELICOPTERS LIMITED | Director | 2011-07-01 | CURRENT | 2006-01-09 | Liquidation | |
FOUR MARKS LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CHANDLER & CO PROFESSIONAL SERVICES LIMITED | Director | 2010-10-08 | CURRENT | 2010-10-08 | Dissolved 2017-04-04 | |
COACH HOUSE ENTERPRISES LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
STYLETITAN LIMITED | Director | 2005-02-10 | CURRENT | 2003-10-22 | Active | |
CHARING DANE (DEAL) LTD | Director | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
CHANDLER & CO.UK LTD. | Director | 2002-12-03 | CURRENT | 2002-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FRANK JENNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID KING | |
PSC07 | CESSATION OF STEVEN FRANK JENNER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GRAHAM WEBB | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN BERNADETTE TEARLE | |
CH01 | Director's details changed for Mr Jeremy Graham Webb on 2021-04-23 | |
CH01 | Director's details changed for Mr John Michael Read on 2021-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/21 FROM 237 Westcombe Hill London SE3 7DW | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE WHEELER | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HELEN BARDOE | |
AP01 | DIRECTOR APPOINTED MRS JOANNE JACKSON | |
AP01 | DIRECTOR APPOINTED MR JERRY WEBB | |
AP01 | DIRECTOR APPOINTED MRS CONSTANCE MCINULTY | |
AP01 | DIRECTOR APPOINTED MR JASON PAUL MCINULTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CHANDRA RYALL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060223480003 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060223480002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060223480001 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Steven Frank Jenner on 2013-11-18 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM WEST HILL HOUSE, WEST HILL DARTFORD KENT DA1 2EU | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANK JENNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL READ / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/05/2008 | |
88(2)R | AD 07/12/06--------- £ SI 159@1=159 £ IC 1/160 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
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 U INVESTMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |