About

Registered Number: 04137890
Date of Incorporation: 09/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Can Mezzanine, 49-51 East Road, London, N1 6AH,

 

Based in London, Hct Group Operations Community Interest Company was established in 2001, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLL, Jon 19 July 2004 - 1
AWUNI, Joe 19 November 2001 27 May 2002 1
DAVIS, Marcia 19 November 2001 18 February 2002 1
LESHOMMES, Christine 18 February 2002 21 January 2003 1
LEWIS, Micky 19 November 2001 21 January 2003 1
MAFUTALA, Jean Pierre 19 November 2001 21 January 2003 1
MCALLISTER, Daphne Rubena 19 November 2001 21 January 2003 1
SEFAIN, Joseph Yassa 19 November 2001 21 January 2003 1
Secretary Name Appointed Resigned Total Appointments
DOWNIE, Douglas Marshall 01 September 2010 07 October 2013 1
ROWLAND, Stephen 29 June 2010 01 September 2010 1
SMART, Alasdair John Douglas 01 November 2013 18 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
CS01 - N/A 09 January 2020
RESOLUTIONS - N/A 19 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2019
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 26 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 05 February 2016
MR04 - N/A 19 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 01 October 2015
MR01 - N/A 26 June 2015
AD01 - Change of registered office address 24 April 2015
MR04 - N/A 24 April 2015
MR01 - N/A 31 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 16 January 2015
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AP03 - Appointment of secretary 19 December 2013
AA - Annual Accounts 18 December 2013
TM02 - Termination of appointment of secretary 25 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AR01 - Annual Return 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP03 - Appointment of secretary 21 January 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 31 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AP03 - Appointment of secretary 15 July 2010
AA - Annual Accounts 05 February 2010
RESOLUTIONS - N/A 23 October 2009
RESOLUTIONS - N/A 03 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 23 January 2009
RESOLUTIONS - N/A 22 January 2009
RESOLUTIONS - N/A 22 January 2009
MEM/ARTS - N/A 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
CICCON - N/A 20 April 2007
CERTNM - Change of name certificate 20 April 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
395 - Particulars of a mortgage or charge 11 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
395 - Particulars of a mortgage or charge 03 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 20 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 15 January 2003
395 - Particulars of a mortgage or charge 10 December 2002
AA - Annual Accounts 14 November 2002
395 - Particulars of a mortgage or charge 24 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
363s - Annual Return 26 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
225 - Change of Accounting Reference Date 19 October 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2018 Outstanding

N/A

A registered charge 23 June 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

Chattel mortgage 10 April 2006 Fully Satisfied

N/A

Charge 20 September 2004 Fully Satisfied

N/A

Charge 20 September 2004 Fully Satisfied

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Deed of variation 23 December 2003 Fully Satisfied

N/A

Deed of variation 23 December 2003 Fully Satisfied

N/A

Charge 03 December 2002 Fully Satisfied

N/A

Charge 20 August 2002 Fully Satisfied

N/A

Debenture 05 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.