This company is commonly known as H Capital Trading Limited. The company was founded 11 years ago and was given the registration number 08157029. The firm's registered office is in WOODFORD GREEN. You can find them at 25, Highwood, Sunset Avenue, Woodford Green, . This company's SIC code is 64991 - Security dealing on own account.
Name | : | H CAPITAL TRADING LIMITED |
---|---|---|
Company Number | : | 08157029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2012 |
End of financial year | : | 30 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25, Highwood, Sunset Avenue, Woodford Green, England, IG8 0SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL | Director | 13 January 2022 | Active |
Flat E Cedar Lodge, 69 Warrington Crescent, London, United Kingdom, W9 1EH | Director | 25 July 2012 | Active |
48-54, Moorgate, Moorgate, 4th Floor, London, England, EC2R 6EJ | Director | 01 May 2014 | Active |
10, Fabian Road,, Fulham, United Kingdom, SW6 7TZ | Director | 25 July 2012 | Active |
7, Old Park Lane, London, England, W1K 1QR | Director | 01 May 2014 | Active |
Mr James John Henchey | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Mr Marc Dillwyn Hughes | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Mr. Malcom Stevenson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-24 | Gazette | Gazette filings brought up to date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Capital | Capital cancellation shares. | Download |
2022-08-03 | Capital | Capital return purchase own shares. | Download |
2022-07-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Capital | Capital allotment shares. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Gazette | Gazette filings brought up to date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.