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

H U INVESTMENTS LIMITED

237 WESTCOMBE HILL, LONDON, SE3 7DW,
Company Registration Number
06022348
Private Limited Company
Active

Company Overview

About H U Investments Ltd
H U INVESTMENTS LIMITED was founded on 2006-12-07 and has its registered office in London. The organisation's status is listed as "Active". H U Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
H U INVESTMENTS LIMITED
 
Legal Registered Office
237 WESTCOMBE HILL
LONDON
SE3 7DW
Other companies in SE3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H U INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FEATHERSTONE ROBINSON LIMITED   FINSBURY ROBINSON LIMITED   FINSBURY LEGAL SERVICES LTD
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.
Companies with same name H U INVESTMENTS LIMITED
The following companies were found which have the same name as H U INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H U INVESTMENTS California Unknown

Company Officers of H U INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY ROBINSON
Company Secretary 2006-12-07
JOHN JACKSON
Director 2006-12-07
STEVEN FRANK JENNER
Director 2006-12-07
CONSTANCE MCINULTY
Director 2017-04-17
JASON PAUL MCINULTY
Director 2017-04-17
JOHN MICHAEL READ
Director 2006-12-07
CHANDRA RYALL
Director 2017-04-17
JEREMY GRAHAM WEBB
Director 2017-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-12-07 2006-12-07
COMPANY DIRECTORS LIMITED
Nominated Director 2006-12-07 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY ROBINSON TILE BOX (SOUTH EAST) LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Dissolved 2015-09-22
FINSBURY ROBINSON FR TAX SOLUTIONS LIMITED Company Secretary 2006-08-11 CURRENT 2006-08-11 Active - Proposal to Strike off
FINSBURY ROBINSON MARTIN BROWN PROJECTS LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Dissolved 2014-01-07
FINSBURY ROBINSON COMPLETE MANAGEMENT SERVICES (SOUTH EAST) LIMITED Company Secretary 2005-11-30 CURRENT 2004-06-25 Dissolved 2014-07-08
FINSBURY ROBINSON TOUCHSTREAM LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Dissolved 2015-02-17
FINSBURY ROBINSON SJ LASER LTD Company Secretary 2005-01-01 CURRENT 2002-12-18 Dissolved 2014-08-19
FINSBURY ROBINSON ADVENA SALES AND SERVICE LIMITED Company Secretary 2005-01-01 CURRENT 2003-09-18 Dissolved 2015-05-19
FINSBURY ROBINSON SAFETY & SECURITY WINDOW FILMS LIMITED Company Secretary 2002-10-09 CURRENT 2002-10-09 Dissolved 2015-12-08
FINSBURY ROBINSON S.C. ESTATES LIMITED Company Secretary 2001-03-19 CURRENT 2001-02-28 Dissolved 2014-09-16
FINSBURY ROBINSON CONTROMEC SERVICES LIMITED Company Secretary 2000-09-27 CURRENT 2000-09-27 Dissolved 2018-04-10
FINSBURY ROBINSON STANGAS LIMITED Company Secretary 1997-01-31 CURRENT 1996-02-27 Dissolved 2015-05-25
CONSTANCE MCINULTY ABLECARE (TORQUAY) LIMITED Director 2016-09-01 CURRENT 2006-08-21 Liquidation
CONSTANCE MCINULTY ABLECARE (HELSTON) LIMITED Director 2016-08-01 CURRENT 2006-06-28 Active
CONSTANCE MCINULTY ABLECARE (PHILIPHAUGH) LTD Director 2016-02-01 CURRENT 2014-01-10 Active
JASON PAUL MCINULTY ABLE INNOVATIONS LTD Director 2015-04-17 CURRENT 2015-04-17 Active
JASON PAUL MCINULTY ABLECARE (PHILIPHAUGH) LTD Director 2014-01-10 CURRENT 2014-01-10 Active
JOHN MICHAEL READ CC WHITELODGE LIMITED Director 2018-06-01 CURRENT 2014-01-02 Active
JOHN MICHAEL READ CC THE LAURELS LTD Director 2017-10-05 CURRENT 2017-10-05 Active
JOHN MICHAEL READ CC CROFT MANOR LTD Director 2017-09-04 CURRENT 2017-09-04 Active
JOHN MICHAEL READ WATERINGBURY (MAIDSTONE) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JOHN MICHAEL READ BELFORD MANAGEMENT LIMITED Director 2012-11-26 CURRENT 2004-02-03 Dissolved 2017-01-24
JOHN MICHAEL READ BELFORD CARE LIMITED Director 2012-11-26 CURRENT 2002-07-31 Active
JOHN MICHAEL READ FOUR MARKS LIMITED Director 2012-09-19 CURRENT 2011-05-25 Active - Proposal to Strike off
JOHN MICHAEL READ CHANDLER & CO PROFESSIONAL SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-04-04
JOHN MICHAEL READ COACH HOUSE ENTERPRISES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
JOHN MICHAEL READ CC CARE HOME LIMITED Director 2009-01-14 CURRENT 2009-01-13 Active
JOHN MICHAEL READ CHARING DANE (DEAL) LTD Director 2003-09-19 CURRENT 2003-09-19 Active
JOHN MICHAEL READ CHANDLER & CO.UK LTD. Director 2002-12-03 CURRENT 2002-12-02 Liquidation
JEREMY GRAHAM WEBB BELFORD MANAGEMENT LIMITED Director 2012-11-26 CURRENT 2004-02-03 Dissolved 2017-01-24
JEREMY GRAHAM WEBB BELFORD CARE LIMITED Director 2012-11-26 CURRENT 2002-07-31 Active
JEREMY GRAHAM WEBB JET HELICOPTERS LIMITED Director 2011-07-01 CURRENT 2006-01-09 Liquidation
JEREMY GRAHAM WEBB FOUR MARKS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JEREMY GRAHAM WEBB CHANDLER & CO PROFESSIONAL SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-04-04
JEREMY GRAHAM WEBB COACH HOUSE ENTERPRISES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
JEREMY GRAHAM WEBB STYLETITAN LIMITED Director 2005-02-10 CURRENT 2003-10-22 Active
JEREMY GRAHAM WEBB CHARING DANE (DEAL) LTD Director 2003-09-19 CURRENT 2003-09-19 Active
JEREMY GRAHAM WEBB CHANDLER & CO.UK LTD. Director 2002-12-03 CURRENT 2002-12-02 Liquidation

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
2023-11-24Unaudited abridged accounts made up to 2023-05-31
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-01-04Unaudited abridged accounts made up to 2022-05-31
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-09-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FRANK JENNER
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR MARTIN DAVID KING
2021-06-01PSC07CESSATION OF STEVEN FRANK JENNER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GRAHAM WEBB
2021-04-28AP01DIRECTOR APPOINTED MRS GILLIAN BERNADETTE TEARLE
2021-04-26CH01Director's details changed for Mr Jeremy Graham Webb on 2021-04-23
2021-04-23CH01Director's details changed for Mr John Michael Read on 2021-04-23
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM 237 Westcombe Hill London SE3 7DW
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-07-25AP01DIRECTOR APPOINTED MRS CATHERINE WHEELER
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-12-12AP01DIRECTOR APPOINTED MRS HELEN BARDOE
2018-07-19AP01DIRECTOR APPOINTED MRS JOANNE JACKSON
2018-05-01AP01DIRECTOR APPOINTED MR JERRY WEBB
2018-05-01AP01DIRECTOR APPOINTED MRS CONSTANCE MCINULTY
2018-05-01AP01DIRECTOR APPOINTED MR JASON PAUL MCINULTY
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MRS CHANDRA RYALL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 160
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060223480003
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 160
2016-05-09AR0116/04/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 160
2015-04-17AR0116/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 160
2014-12-15AR0107/12/14 ANNUAL RETURN FULL LIST
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060223480002
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060223480001
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 160
2013-12-19AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18CH01Director's details changed for Steven Frank Jenner on 2013-11-18
2012-12-14AR0107/12/12 ANNUAL RETURN FULL LIST
2012-11-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0107/12/11 ANNUAL RETURN FULL LIST
2011-11-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/04/2011
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM WEST HILL HOUSE, WEST HILL DARTFORD KENT DA1 2EU
2011-01-21AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-14AR0107/12/10 FULL LIST
2010-01-12AR0107/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANK JENNER / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 01/10/2009
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL READ / 01/10/2009
2009-12-16AA31/05/09 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-03-13225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/05/2008
2007-10-3088(2)RAD 07/12/06--------- £ SI 159@1=159 £ IC 1/160
2007-03-16288aNEW SECRETARY APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to H U INVESTMENTS 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 U INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-16 Outstanding LLOYDS BANK PLC
2014-03-12 Outstanding LLOYDS BANK PLC
2014-03-12 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 U INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of H U INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H U INVESTMENTS LIMITED
Trademarks
We have not found any records of H U INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with H U INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2013-06-30 GBP £1,708
Surrey County Council 2013-06-30 GBP £3,472

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.

Outgoings
Business Rates/Property Tax
No properties were found where H U INVESTMENTS 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 U INVESTMENTS 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 U INVESTMENTS 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.