About

Registered Number: 03020972
Date of Incorporation: 13/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY,

 

Founded in 1995, H 5 Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Schofield, Rosalyn Sharon, Lee, Wendy Elaine, Atkinson, Michael, Atkinson, Timothy, Cullen, Daniel Joseph, Hallmark, Robert. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Michael 13 February 1995 06 February 2017 1
ATKINSON, Timothy 13 February 1995 06 February 2017 1
CULLEN, Daniel Joseph 18 December 1996 13 November 1997 1
HALLMARK, Robert 10 March 1998 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Rosalyn Sharon 06 February 2017 - 1
LEE, Wendy Elaine 01 July 2012 06 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AA01 - Change of accounting reference date 15 April 2020
CS01 - N/A 18 February 2020
CH01 - Change of particulars for director 10 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 February 2018
AP01 - Appointment of director 16 October 2017
AA01 - Change of accounting reference date 29 March 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
AP03 - Appointment of secretary 08 February 2017
AA - Annual Accounts 02 February 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 28 February 2016
CH01 - Change of particulars for director 28 February 2016
CH01 - Change of particulars for director 28 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
AR01 - Annual Return 10 March 2013
AP03 - Appointment of secretary 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 12 November 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
225 - Change of Accounting Reference Date 03 November 1998
287 - Change in situation or address of Registered Office 01 July 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 10 May 1998
395 - Particulars of a mortgage or charge 24 February 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 15 April 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288 - N/A 20 May 1996
363s - Annual Return 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
287 - Change in situation or address of Registered Office 24 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 April 2008 Fully Satisfied

N/A

Mortgage 20 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.