Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSHC LIMITED
Company Information for

HSHC LIMITED

21/21A HIGH STREET, HEMEL HEMPSTEAD, HP1 3AA,
Company Registration Number
03665602
Private Limited Company
Active

Company Overview

About Hshc Ltd
HSHC LIMITED was founded on 1998-11-11 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Hshc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HSHC LIMITED
 
Legal Registered Office
21/21A HIGH STREET
HEMEL HEMPSTEAD
HP1 3AA
Other companies in LU6
 
Filing Information
Company Number 03665602
Company ID Number 03665602
Date formed 1998-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSHC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HSHC LIMITED
The following companies were found which have the same name as HSHC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSHC BIRMINGHAM LTD WHARF HOUSE WHARF STREET SHEFFIELD S2 5SY Active Company formed on the 2016-12-13
HSHC BROTHERS, INC. 125 W 31ST STREET APT 20D New York NEW YORK NY 10001 Active Company formed on the 2023-01-09
HSHC CORP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2005-12-29
HSHC GROUP LTD. 250 WEST 39TH STREET SUITE 301-303 NEW YORK NY 10018 Active Company formed on the 2016-12-13
HSHC HONGKONG LIMITED Active Company formed on the 2016-09-21
Hshc Inc Maryland Unknown
HSHC INC Oklahoma Unknown
HSHC LONDON LTD WHARF HOUSE WHARF STREET SHEFFIELD S2 5SY Active Company formed on the 2016-12-13
HSHC LTD. Singapore Active Company formed on the 2018-10-09
HSHC MANCHESTER LTD WHARF HOUSE WHARF STREET SHEFFIELD S2 5SY Active Company formed on the 2016-12-13
HSHC PTE. LTD. PAYA LEBAR ROAD Singapore 409051 Dissolved Company formed on the 2015-05-09
HSHC SPARKE INDUSTRIES PTY LTD Active Company formed on the 2016-07-01
HSHC TENANT, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2012-04-19
HSHC TRAINING ACADEMY LIMITED 1 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY Active Company formed on the 2023-08-09
HSHC-VISION SERVICES, LLC 1925 Lovering Ave Wilmington DE 19806 Unknown Company formed on the 2012-04-19
HSHC, LLC 10588 MARKETWALK P1. LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2005-03-30
HSHCOLLECTIBLES, ANTIQUES AND CLASSIC CARS LLC 4382 WEST 12 AVE HIALEAH FL 33012 Inactive Company formed on the 2019-07-12
HSHCOLLECTIBLES, ANTIQUES, ESTATES AND CLASSIC CARS LLC 325 EAST 1 AVE HIALEAH FL 33011 Active Company formed on the 2021-02-01

Company Officers of HSHC LIMITED

Current Directors
Officer Role Date Appointed
ROCKSHONARA BEGUM CHOUDHURY
Company Secretary 2008-02-21
ZIAUL ISLAM CHOUDHURY
Director 2006-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ZIAUL ISLAM CHOUDHURY
Company Secretary 2006-10-09 2008-02-21
BADRUL ISLAM CHOUDHURY
Director 1998-11-11 2008-02-19
SALEHA RAHMAN CHOUDHURY
Company Secretary 2004-09-13 2006-10-09
ZIAUL ISLAM CHOUDHURY
Company Secretary 1998-11-11 2004-09-13
ZIAUL ISLAM CHOUDHURY
Director 2004-04-06 2004-09-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-11 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZIAUL ISLAM CHOUDHURY CURRY GARDEN (BERKHAMSTED) LIMITED Director 2013-03-30 CURRENT 1999-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-26CONFIRMATION STATEMENT MADE ON 26/12/24, WITH NO UPDATES
2024-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-26CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM 33 Dallow Road Luton Bedfordshire LU1 1NJ United Kingdom
2023-07-18Director's details changed for Mr Ziaul Islam Choudhury on 2023-07-04
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-02CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM 21/21a High Street Hemel Hempstead HP1 3AA England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM 21/21a High Street Hemel Hempstead HP1 3AA England
2022-04-29Notification of a person with significant control statement
2022-04-29PSC08Notification of a person with significant control statement
2021-12-30CESSATION OF ZIAUL ISLAM CHOUDHURY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM 33 Dallow Road Luton LU1 1NJ England
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM 33 Dallow Road Luton LU1 1NJ England
2021-12-30PSC07CESSATION OF ZIAUL ISLAM CHOUDHURY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-21AAMDAmended account full exemption
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-15AR0111/11/15 ANNUAL RETURN FULL LIST
2015-02-13AAMDAmended account small company full exemption
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-23AR0111/11/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM 4a Waldeck Road Luton Bedfordshire LU1 1HG
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-16AR0111/11/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0111/11/12 ANNUAL RETURN FULL LIST
2012-02-01AR0111/11/11 ANNUAL RETURN FULL LIST
2012-02-01CH01Director's details changed for Ziaul Islam Choudhury on 2012-02-01
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0111/11/10 ANNUAL RETURN FULL LIST
2011-01-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-19CH03SECRETARY'S DETAILS CHNAGED FOR ROCKSHONARA BEGUM CHOUDHURY on 2009-11-30
2010-08-16AA31/03/08 TOTAL EXEMPTION SMALL
2010-08-16AA31/03/06 TOTAL EXEMPTION SMALL
2010-08-16AA31/03/07 TOTAL EXEMPTION SMALL
2010-08-16AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-07AR0111/11/09 FULL LIST
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-07AD02SAIL ADDRESS CREATED
2008-12-30363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-12-30288cSECRETARY'S CHANGE OF PARTICULARS / ROCKSHONARA CHOUDHURY / 21/02/2008
2008-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-18363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY ZIAUL CHOUDHURY
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR BADRUL CHOUDHURY
2008-02-27288aSECRETARY APPOINTED ROCKSHONARA BEEGUM CHOUDHURY
2007-03-20363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-18288bSECRETARY RESIGNED
2006-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-11288aNEW SECRETARY APPOINTED
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-04-3088(2)RAD 17/04/03--------- £ SI 2@1=2 £ IC 2/4
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: HOQUE HOUSE 4 WALDECK ROAD LUTON BEDFORDSHIRE LU1 1HG
2003-01-25363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-08363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-01-02363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-11-22225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1998-11-12288bSECRETARY RESIGNED
1998-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HSHC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSHC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 93,619
Creditors Due Within One Year 2012-03-31 £ 93,014
Creditors Due Within One Year 2012-03-31 £ 93,014
Creditors Due Within One Year 2011-03-31 £ 78,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSHC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 5,368
Cash Bank In Hand 2012-03-31 £ 5,368
Cash Bank In Hand 2011-03-31 £ 3,183
Current Assets 2013-03-31 £ 15,369
Current Assets 2012-03-31 £ 5,368
Debtors 2013-03-31 £ 14,601
Fixed Assets 2013-03-31 £ 92,233
Fixed Assets 2012-03-31 £ 91,592
Fixed Assets 2012-03-31 £ 91,592
Fixed Assets 2011-03-31 £ 92,006
Shareholder Funds 2013-03-31 £ 13,748
Shareholder Funds 2012-03-31 £ 3,946
Shareholder Funds 2012-03-31 £ 3,946
Shareholder Funds 2011-03-31 £ 16,682
Tangible Fixed Assets 2013-03-31 £ 2,233
Tangible Fixed Assets 2012-03-31 £ 1,592
Tangible Fixed Assets 2012-03-31 £ 1,592
Tangible Fixed Assets 2011-03-31 £ 2,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HSHC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSHC LIMITED
Trademarks
We have not found any records of HSHC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSHC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HSHC LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HSHC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSHC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSHC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.