Company NameH.S.N. Partnership (UK) Limited
DirectorMohammed Abdul Hay
Company StatusActive
Company Number06766543
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr Mohammed Abdul Hay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered AddressDanum House
6a South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mohammed Abdul Hay
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

16 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
11 March 2022Registered office address changed from Grange Cottage Fulham Lane Womersley Doncaster North Yorkshire DN6 9BW to Danum House 6a South Parade Doncaster DN1 2DY on 11 March 2022 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (3 pages)
5 June 2020Director's details changed for Mr Mohammed Abdul Hay on 29 May 2020 (2 pages)
5 June 2020Change of details for Mr Mohammed Abdul Hay as a person with significant control on 29 May 2020 (2 pages)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Mohammed Abdul Hay on 16 December 2016 (2 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
22 December 2016Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
22 December 2016Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
22 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mr Mohammed Abdul Hay on 16 December 2016 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 February 2011Registered office address changed from , 8 Slingsby Gardens, Newcastle upon Tyne, NE7 7RX, Uk on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 8 Slingsby Gardens Newcastle upon Tyne NE7 7RX Uk on 18 February 2011 (1 page)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
5 December 2008Appointment terminated director turner little company nominees LIMITED (1 page)
5 December 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
5 December 2008Appointment terminated director turner little company nominees LIMITED (1 page)
5 December 2008Incorporation (13 pages)
5 December 2008Incorporation (13 pages)
5 December 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)