Company NameHCS Removals And Storage Company Limited
DirectorGary Samuels
Company StatusActive
Company Number05461397
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Previous NameAlfresco Stone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Samuels
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTeressa Cotgrove
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSs9
Director NameMr Neal Samuels
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSs9
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Gary Samuels
90.00%
Ordinary
10 at £1Alan Samuels
10.00%
Ordinary

Financials

Year2014
Net Worth£11,104
Cash£1,185
Current Liabilities£82,434

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
25 May 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
24 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
23 May 2022Change of details for Mr Gary Alan Samuels as a person with significant control on 23 May 2019 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
26 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
8 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
18 September 2018Director's details changed for Gary Samuels on 23 May 2018 (2 pages)
18 September 2018Change of details for Gary Samuels as a person with significant control on 23 May 2018 (2 pages)
22 June 2018Change of share class name or designation (2 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
13 March 2018Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 13 March 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
20 April 2015Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 20 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
16 April 2013Amended accounts made up to 31 May 2012 (4 pages)
16 April 2013Amended accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 September 2010Termination of appointment of Neal Samuels as a director (2 pages)
13 September 2010Termination of appointment of Neal Samuels as a director (2 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Gary Samuels on 24 May 2010 (2 pages)
2 August 2010Director's details changed for Neal Samuels on 24 May 2010 (2 pages)
2 August 2010Director's details changed for Gary Samuels on 24 May 2010 (2 pages)
2 August 2010Director's details changed for Neal Samuels on 24 May 2010 (2 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/10/2022 under section 1088 of the Companies Act 2006
(4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 January 2010Company name changed alfresco stone LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(3 pages)
26 January 2010Company name changed alfresco stone LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(3 pages)
16 January 2010Change of name notice (2 pages)
16 January 2010Change of name notice (2 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 July 2008Appointment terminated secretary teressa cotgrove (1 page)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 July 2008Appointment terminated secretary teressa cotgrove (1 page)
26 June 2008Return made up to 24/05/08; full list of members (4 pages)
26 June 2008Return made up to 24/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/10/2022 under section 1088 of the Companies Act 2006
(4 pages)
26 June 2008Return made up to 24/05/08; full list of members (4 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
6 September 2007Return made up to 24/05/07; full list of members (2 pages)
6 September 2007Return made up to 24/05/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
20 April 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
11 July 2006Return made up to 24/05/06; full list of members (2 pages)
11 July 2006Return made up to 24/05/06; full list of members (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
24 May 2005Incorporation (15 pages)
24 May 2005Incorporation (15 pages)