Company NameH S (30) Limited
DirectorAntony Kochs Dungworth
Company StatusActive - Proposal to Strike off
Company Number04297012
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony Kochs Dungworth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenhill Road
Sheffield
South Yorkshire
S8 0BA
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameJohn Fleetham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address266 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameTimothy Edward Richardson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2002)
RoleCompany Director
Correspondence Address9 Holt House Grove
Sheffield
S7 2QG
Secretary NameJohn Fleetham
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address266 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMr Antony Kochs Dungworth
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenhill Road
Sheffield
South Yorkshire
S8 0BA
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Contact

Telephone0114 2096333
Telephone regionSheffield

Location

Registered Address301 Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

100 at £1Anthony Dungworth
50.00%
Ordinary A
100 at £1Ms J. Gillespie
50.00%
Ordinary B

Financials

Year2014
Net Worth£36,522
Cash£3,542
Current Liabilities£137,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

19 November 2008Delivered on: 10 December 2008
Persons entitled: Abbey National PLC as Trustee for the Group Members

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ecclesall road, sheffield t/no SYK316707 and SYK315641 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
19 November 2008Delivered on: 10 December 2008
Persons entitled: Abbey National PLC as Trustees for the Group Members

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ecclesall road, sheffield t/no SYK316707 and SYK315641 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
11 November 2004Delivered on: 24 November 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 299 to 307 (odd) ecclesall road sheffield t/n SYK316707 l/h property 301 ecclesall road sheffield t/n SYK315641 l/h property 299 ecclesall road sheffield t/n SYK99907. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 October 2004Delivered on: 16 October 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 November 2008Delivered on: 10 December 2008
Persons entitled: Abbey National PLC as Trustee for the Group Members

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the rents being the right title and interest in and to any income arising in respect of any rental or other money payable in respect of the let property together with all rent related rights see image for full details.
Outstanding
22 April 2004Delivered on: 24 April 2004
Satisfied on: 20 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a 299-301, ecclesall road, sheffield, south yorkshire, t/n SYK99904 & SYK315641. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 April 2004Delivered on: 3 April 2004
Satisfied on: 9 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 299 to 307 (odd) ecclesall road sheffield south yorkshire t/n SYK316707. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 April 2004Delivered on: 3 April 2004
Satisfied on: 9 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 2002Delivered on: 26 February 2002
Satisfied on: 9 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 301 ecclesall road sheffield south yorkshire & 299 ecclesall road t/n SYK315641 and SYK99907 (leasehold) and 299-307 (odd) ecclesall road t/n SYK316707 (freehold). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 February 2002Delivered on: 21 February 2002
Satisfied on: 9 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 October 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
9 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
7 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 April 2016Satisfaction of charge 6 in full (4 pages)
21 April 2016Satisfaction of charge 6 in full (4 pages)
21 April 2016Satisfaction of charge 7 in full (4 pages)
21 April 2016Satisfaction of charge 7 in full (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(4 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(4 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2011
(4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2011
(4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2011
(4 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 December 2010Termination of appointment of Antony Dungworth as a secretary (1 page)
8 December 2010Termination of appointment of Antony Dungworth as a secretary (1 page)
26 November 2010Annual return made up to 2 October 2010 (13 pages)
26 November 2010Annual return made up to 2 October 2010 (13 pages)
26 November 2010Annual return made up to 2 October 2010 (13 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 December 2008Appointment terminated director john fleetham (1 page)
22 December 2008Appointment terminated director john fleetham (1 page)
10 December 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 November 2008Return made up to 02/10/08; no change of members (4 pages)
13 November 2008Return made up to 02/10/08; no change of members (4 pages)
10 December 2007Return made up to 02/10/07; no change of members (7 pages)
10 December 2007Return made up to 02/10/07; no change of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Return made up to 02/10/06; full list of members (7 pages)
9 November 2006Return made up to 02/10/06; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
30 December 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(7 pages)
30 December 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(7 pages)
8 December 2003Ad 18/11/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 December 2003Ad 18/11/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
11 March 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
11 March 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
20 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2002Ad 12/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 May 2002Ad 12/02/02--------- £ si 98@1=98 £ ic 99/197 (2 pages)
7 May 2002Ad 12/02/02--------- £ si 98@1=98 £ ic 99/197 (2 pages)
7 May 2002Ad 12/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
2 October 2001Incorporation (19 pages)
2 October 2001Incorporation (19 pages)