H S A H LIMITED
Overview
Company Name | H S A H LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01648046 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of H S A H LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is H S A H LIMITED located?
Registered Office Address | 6 Earls Court Priory Park East HU4 7DY Hull East Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of H S A H LIMITED?
Company Name | From | Until |
---|---|---|
HILL SAMUEL AFRICA HOLDINGS LIMITED | Aug 09, 1996 | Aug 09, 1996 |
HILL SAMUEL PROJECT FINANCE LIMITED | Jun 24, 1983 | Jun 24, 1983 |
H.S. SYSTEMS LIMITED | Oct 04, 1982 | Oct 04, 1982 |
TRUSHELFCO (NO. 466) LIMITED | Jul 02, 1982 | Jul 02, 1982 |
What are the latest accounts for H S A H LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2026 |
Next Accounts Due On | Mar 31, 2027 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for H S A H LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2026 |
---|---|
Next Confirmation Statement Due | Jul 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2025 |
Overdue | No |
What are the latest filings for H S A H LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Alan James Little as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael David Gibbin as a secretary on Dec 31, 2013 | 1 pages | TM02 | ||||||||||
Who are the officers of H S A H LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SADOFSKY, Melvyn Warren | Director | 6 Earls Court Priory Park East HU4 7DY Hull East Yorkshire | England | British | Chartered Accountant | 111140700007 | ||||
ERBMANN, Godfrey Jerome | Secretary | 83 Southover N12 London | British | Director | 32583780001 | |||||
GIBBIN, Michael David | Secretary | 6 Earls Court Priory Park East HU4 7DY Hull East Yorkshire | British | Accountant | 103592060001 | |||||
HULLAND, Peter Frank | Secretary | 35 Grand Avenue BN15 9PZ Lancing West Sussex | British | Chartered Accountant | 51665610001 | |||||
HILL SAMUEL BANK LIMITED | Secretary | 100 Wood Street EC2P 2AJ London | 3915480001 | |||||||
BARRINGTON, Charles Peter | Director | The Lodge Great Bealings IP13 6NW Woodbridge Suffolk | England | British | Banker | 8892270001 | ||||
COHEN, Glynn David | Director | 35 Grand Avenue BN15 9PZ Lancing Sussex | Zimbabwean | Company Director | 57186090001 | |||||
GONSZOR, George Patterson | Director | 39 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | Banker | 8369110001 | |||||
HULLAND, Peter Frank | Director | 35 Grand Avenue BN15 9PZ Lancing West Sussex | British | Chartered Accountant | 51665610001 | |||||
HULLAND, Peter Frank | Director | 35 Grand Avenue BN15 9PZ Lancing West Sussex | British | Accountant | 51665610001 | |||||
LITTLE, Alan James | Director | 6 Earls Court Priory Park East HU4 7DY Hull East Yorkshire | South Africa | British | Accountant | 96787370001 | ||||
NIAS, Philip Jon | Director | Marchfield 58 West Hill Avenue KT19 8JU Epsom Surrey | British | Banker | 36136430001 | |||||
PRESCOT, Julia Elizabeth | Director | 16 Northbourne Road SW4 7DJ London | British | Banker | 75494820002 | |||||
READ, Frank Reginald George | Director | 20 Hiller Road FOREIGN Gunhill Harare Zimbabwe | British | Company Director | 51665630001 | |||||
SPROULE, Ian Thomas Bradley | Director | 13 Cicada Road Wandsworth SW18 2NN London | British | Accountant | 26075330001 | |||||
STALS, Werner | Director | 403 Central Park Road Lynwood FOREIGN Pretoria South Africa | South African | Banker | 29682220001 | |||||
VAN WYK, Hercules Du Preez | Director | 30 Atney Road SW15 2PS London | United Kingdom | British | Merchant Banker | 37809400001 | ||||
WILLIAMS, Rosamund Jane | Director | Dalnyveed Bakers Lane SG8 8HJ Barley Hertfordshire | United Kingdom | British | Banker | 118158050001 |
Who are the persons with significant control of H S A H LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Melvyn Warren Sadofsky | Jul 28, 2016 | 6 Earls Court Priory Park East HU4 7DY Hull East Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0