Company NameH S A H Limited
DirectorMelvyn Warren Sadofsky
Company StatusActive
Company Number01648046
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(21 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameRosamund Jane Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDalnyveed Bakers Lane
Barley
Hertfordshire
SG8 8HJ
Director NameWerner Stals
Date of BirthApril 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 1996)
RoleBanker
Correspondence Address403 Central Park Road
Lynwood
Pretoria
Foreign
South Africa
Director NameGeorge Patterson Gonszor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 1996)
RoleBanker
Correspondence Address39 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameJulia Elizabeth Prescot
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1996)
RoleBanker
Correspondence Address16 Northbourne Road
London
SW4 7DJ
Director NameHercules Du Preez Van Wyk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Atney Road
London
SW15 2PS
Director NamePhilip Jon Nias
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 1996)
RoleBanker
Correspondence AddressMarchfield
58 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameMr Charles Peter Barrington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(14 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Lodge
Great Bealings
Woodbridge
Suffolk
IP13 6NW
Director NameIan Thomas Bradley Sproule
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(14 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 1996)
RoleAccountant
Correspondence Address13 Cicada Road
Wandsworth
London
SW18 2NN
Director NameFrank Reginald George Read
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address20 Hiller Road
Gunhill
Harare
Foreign
Secretary NameGodfrey Jerome Erbmann
NationalityBritish
StatusResigned
Appointed12 December 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Southover
London
N12
Director NameGlynn David Cohen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 January 1998(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address35 Grand Avenue
Lancing
Sussex
BN15 9PZ
Director NamePeter Frank Hulland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2004)
RoleChartered Accountant
Correspondence Address35 Grand Avenue
Lancing
West Sussex
BN15 9PZ
Secretary NamePeter Frank Hulland
NationalityBritish
StatusResigned
Appointed09 August 1999(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2004)
RoleChartered Accountant
Correspondence Address35 Grand Avenue
Lancing
West Sussex
BN15 9PZ
Director NameAlan James Little
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(21 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary NameMr Michael David Gibbin
NationalityBritish
StatusResigned
Appointed29 June 2005(23 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed03 August 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at £1Bluefin Investments LTD
100.00%
Redeemable Preference
2 at £1Bluefin Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
12 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
12 July 2021Termination of appointment of Alan James Little as a director on 30 June 2021 (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000,002
(4 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000,002
(4 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000,002
(4 pages)
11 August 2014Termination of appointment of Michael David Gibbin as a secretary on 31 December 2013 (1 page)
11 August 2014Termination of appointment of Michael David Gibbin as a secretary on 31 December 2013 (1 page)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000,002
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,000,002
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,000,002
(5 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Director's details changed for Alan James Little on 28 July 2012 (2 pages)
15 August 2012Secretary's details changed for Mr Michael David Gibbin on 28 July 2012 (1 page)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr Melvyn Warren Sadofsky on 28 July 2012 (2 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Alan James Little on 28 July 2012 (2 pages)
15 August 2012Director's details changed for Mr Melvyn Warren Sadofsky on 28 July 2012 (2 pages)
15 August 2012Secretary's details changed for Mr Michael David Gibbin on 28 July 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Alan James Little on 28 July 2010 (2 pages)
23 August 2010Director's details changed for Alan James Little on 28 July 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2008Return made up to 28/07/08; full list of members (3 pages)
19 September 2008Return made up to 28/07/08; full list of members (3 pages)
10 August 2007Return made up to 28/07/07; full list of members (2 pages)
10 August 2007Return made up to 28/07/07; full list of members (2 pages)
11 August 2006Return made up to 28/07/06; full list of members (2 pages)
11 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2005Return made up to 28/07/05; full list of members (2 pages)
24 August 2005Return made up to 28/07/05; full list of members (2 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned;director resigned (1 page)
30 November 2004Secretary resigned;director resigned (1 page)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
13 August 2004Return made up to 28/07/04; full list of members (8 pages)
13 August 2004Return made up to 28/07/04; full list of members (8 pages)
25 May 2004Full accounts made up to 31 March 2003 (9 pages)
25 May 2004Full accounts made up to 31 March 2003 (9 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 35 grand avenue lancing west sussex BN15 9PZ (1 page)
9 March 2004Registered office changed on 09/03/04 from: 35 grand avenue lancing west sussex BN15 9PZ (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
13 October 2003Return made up to 28/07/03; full list of members (7 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Return made up to 28/07/03; full list of members (7 pages)
13 October 2003New director appointed (3 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 28/07/02; full list of members (7 pages)
17 October 2002Return made up to 28/07/02; full list of members (7 pages)
2 April 2002Ad 01/08/00-31/03/01 £ si 377996@1 (2 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2002Ad 01/08/00-31/03/01 £ si 377996@1 (2 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Ad 01/08/00-31/03/01 £ si 377996@1=377996 £ ic 2333623/2711619 (2 pages)
27 January 2002Return made up to 28/07/01; full list of members (6 pages)
27 January 2002Ad 01/08/00-31/03/01 £ si 377996@1=377996 £ ic 2333623/2711619 (2 pages)
27 January 2002Return made up to 28/07/01; full list of members (6 pages)
20 December 2000Ad 01/04/00-31/07/00 £ si 2290381@1 (2 pages)
20 December 2000Ad 01/04/00-31/07/00 £ si 2290381@1 (2 pages)
19 September 2000Return made up to 28/07/00; full list of members (6 pages)
19 September 2000Return made up to 28/07/00; full list of members (6 pages)
19 September 2000Full accounts made up to 31 March 2000 (6 pages)
19 September 2000Full accounts made up to 31 March 2000 (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (6 pages)
4 November 1999Registered office changed on 04/11/99 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Return made up to 28/07/99; no change of members (4 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Return made up to 28/07/99; no change of members (4 pages)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
4 November 1999Secretary resigned (1 page)
21 August 1998Nc inc already adjusted 06/07/98 (1 page)
21 August 1998Ad 06/07/98--------- £ si 2333621@1 (2 pages)
21 August 1998Ad 06/07/98--------- £ si 2333621@1 (2 pages)
21 August 1998Nc inc already adjusted 06/07/98 (1 page)
13 August 1998Return made up to 28/07/98; full list of members (6 pages)
13 August 1998Return made up to 28/07/98; full list of members (6 pages)
2 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
2 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 July 1997Return made up to 28/07/97; full list of members (6 pages)
31 July 1997Return made up to 28/07/97; full list of members (6 pages)
10 March 1997Company name changed hill samuel africa holdings limi ted\certificate issued on 11/03/97 (2 pages)
10 March 1997Company name changed hill samuel africa holdings limi ted\certificate issued on 11/03/97 (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 100 wood street london EC2P 2AJ (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 100 wood street london EC2P 2AJ (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Return made up to 28/07/96; no change of members (5 pages)
19 August 1996Director resigned (1 page)
19 August 1996Return made up to 28/07/96; no change of members (5 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 August 1996Company name changed hill samuel project finance limi ted\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed hill samuel project finance limi ted\certificate issued on 09/08/96 (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 August 1995Return made up to 28/07/95; change of members (18 pages)
4 August 1995Return made up to 28/07/95; change of members (18 pages)
23 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
23 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
15 June 1983Articles of association (9 pages)
15 June 1983Articles of association (9 pages)
10 June 1983Memorandum of association (7 pages)
10 June 1983Memorandum of association (7 pages)