About

Registered Number: 03179942
Date of Incorporation: 29/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: C/O Holland & Sherry Limited, 5th Floor 9-10 Savile Row, London, W1S 3PF

 

Founded in 1996, Hsg Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The business has only one director listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASALENA, Sergio 28 February 2003 14 July 2003 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 08 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 22 May 2015
CH03 - Change of particulars for secretary 22 May 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 19 April 2004
225 - Change of Accounting Reference Date 08 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 13 June 2003
123 - Notice of increase in nominal capital 28 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
AUD - Auditor's letter of resignation 05 July 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 22 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 08 April 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
AA - Annual Accounts 25 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
363a - Annual Return 16 January 1998
225 - Change of Accounting Reference Date 22 September 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
SA - Shares agreement 09 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 1997
123 - Notice of increase in nominal capital 09 January 1997
RESOLUTIONS - N/A 20 December 1996
RESOLUTIONS - N/A 20 December 1996
RESOLUTIONS - N/A 20 December 1996
RESOLUTIONS - N/A 20 December 1996
88(2)P - N/A 20 December 1996
MEM/ARTS - N/A 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1996
395 - Particulars of a mortgage or charge 04 December 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
287 - Change in situation or address of Registered Office 11 September 1996
CERTNM - Change of name certificate 04 September 1996
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.