About

Registered Number: 02671533
Date of Incorporation: 16/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Grove House Guildford Road, Fetcham, Leatherhead, KT22 9DF,

 

H H Associates Ltd was founded on 16 December 1991 and are based in Leatherhead, it has a status of "Active". The current directors of the organisation are listed as Fox, Juliette, Hunt, Sarah Louise, Macmillan, Robert John Fergus, North, Clive Adam, Parsons, Edward James, Schu, Reinhard, Cunningham, John, Hunt, Lucy, Hunt, Sharon Lesley, Reeves, James David, Solari, Louis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, John 03 May 1994 21 August 1995 1
HUNT, Lucy 01 November 2001 25 October 2002 1
HUNT, Sharon Lesley N/A 01 June 2000 1
REEVES, James David 12 December 2002 18 November 2005 1
SOLARI, Louis 01 September 1996 09 April 2003 1
Secretary Name Appointed Resigned Total Appointments
FOX, Juliette 28 April 2011 22 February 2017 1
HUNT, Sarah Louise N/A 01 December 2000 1
MACMILLAN, Robert John Fergus 10 April 2003 28 March 2006 1
NORTH, Clive Adam 01 October 2009 28 April 2011 1
PARSONS, Edward James 22 February 2017 29 August 2018 1
SCHU, Reinhard 29 August 2018 12 May 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 July 2020
TM02 - Termination of appointment of secretary 12 May 2020
CH01 - Change of particulars for director 07 April 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
MR01 - N/A 27 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 October 2019
AD04 - Change of location of company records to the registered office 20 September 2019
CH01 - Change of particulars for director 20 September 2019
CH01 - Change of particulars for director 20 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 04 October 2018
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
CS01 - N/A 22 December 2017
AAMD - Amended Accounts 29 November 2017
MR01 - N/A 26 September 2017
MR01 - N/A 26 September 2017
RESOLUTIONS - N/A 20 September 2017
AA - Annual Accounts 14 August 2017
AP03 - Appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 07 December 2016
AD01 - Change of registered office address 01 November 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 11 January 2016
MR01 - N/A 03 December 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 December 2013
RP04 - N/A 20 August 2013
MR04 - N/A 29 May 2013
MR01 - N/A 10 May 2013
AP01 - Appointment of director 05 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 10 October 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 29 December 2010
MG01 - Particulars of a mortgage or charge 16 December 2010
AA - Annual Accounts 16 August 2010
CH01 - Change of particulars for director 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
TM01 - Termination of appointment of director 22 March 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 17 November 2009
AP03 - Appointment of secretary 16 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
395 - Particulars of a mortgage or charge 20 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
363s - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
RESOLUTIONS - N/A 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 07 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AUD - Auditor's letter of resignation 21 January 2004
287 - Change in situation or address of Registered Office 11 December 2003
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
RESOLUTIONS - N/A 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 24 April 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 06 January 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
RESOLUTIONS - N/A 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
123 - Notice of increase in nominal capital 15 August 2002
AA - Annual Accounts 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 05 September 2001
287 - Change in situation or address of Registered Office 08 February 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 15 November 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
363s - Annual Return 13 December 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 20 December 1998
288c - Notice of change of directors or secretaries or in their particulars 20 December 1998
288c - Notice of change of directors or secretaries or in their particulars 20 December 1998
287 - Change in situation or address of Registered Office 07 September 1998
AA - Annual Accounts 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
225 - Change of Accounting Reference Date 16 December 1997
363s - Annual Return 10 December 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
RESOLUTIONS - N/A 24 December 1996
123 - Notice of increase in nominal capital 24 December 1996
288 - N/A 06 September 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 31 January 1996
288 - N/A 23 August 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 05 June 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 15 July 1993
363b - Annual Return 10 January 1993
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
CERTNM - Change of name certificate 26 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
288 - N/A 01 February 1992
288 - N/A 22 January 1992
287 - Change in situation or address of Registered Office 22 January 1992
NEWINC - New incorporation documents 16 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

A registered charge 02 December 2015 Fully Satisfied

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

Debenture 15 December 2010 Fully Satisfied

N/A

Debenture 04 March 2010 Fully Satisfied

N/A

Guarantee & debenture 30 May 2008 Fully Satisfied

N/A

Deed of charge over credit balances 09 February 2007 Fully Satisfied

N/A

Legal charge over shares 10 April 2003 Fully Satisfied

N/A

Fixed and floating charge over all assets 10 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.