About

Registered Number: 06049060
Date of Incorporation: 11/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 28 Chichester Court, Stanmore, HA7 1DX,

 

Founded in 2007, Hsb (Great Britain) Ltd are based in Stanmore, it has a status of "Active". There are 4 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARORA, Jagmohansingh 11 January 2007 05 February 2015 1
BILWAL, Hari Shankar 11 January 2007 08 June 2020 1
BILWAL, Maliram 11 January 2007 08 June 2020 1
BILWAL, Tarun 11 January 2007 08 June 2020 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 14 June 2020
TM01 - Termination of appointment of director 14 June 2020
TM01 - Termination of appointment of director 14 June 2020
DISS40 - Notice of striking-off action discontinued 01 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 30 September 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 February 2015
TM01 - Termination of appointment of director 08 February 2015
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 08 February 2014
AA - Annual Accounts 12 September 2013
AD01 - Change of registered office address 12 September 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 10 October 2012
CH01 - Change of particulars for director 27 June 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 01 May 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.