This company is commonly known as H U Investments Limited. The company was founded 17 years ago and was given the registration number 06022348. The firm's registered office is in LONDON. You can find them at 237 Westcombe Hill, , London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | H U INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06022348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 237 Westcombe Hill, London, SE3 7DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
237, Westcombe Hill, London, United Kingdom, SE3 7DW | Corporate Secretary | 07 December 2006 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 15 November 2018 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 19 July 2018 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 07 December 2006 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 07 December 2006 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 01 June 2021 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 17 April 2017 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 17 April 2017 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 07 December 2006 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 17 April 2017 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 27 April 2021 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 17 April 2017 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 17 April 2019 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 17 April 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 December 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 December 2006 | Active |
Mr Jeremy Graham Webb | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237 Westcombe Hill, London, United Kingdom, SE3 7DW |
Nature of control | : |
|
John Michael Read | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237 Westcombe Hill, London, United Kingdom, SE3 7DW |
Nature of control | : |
|
Steven Frank Jenner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237 Westcombe Hill, London, United Kingdom, SE3 7DW |
Nature of control | : |
|
Steven Frank Jenner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237 Westcombe Hill, London, United Kingdom, SE3 7DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.