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

SSP HATS HOLDINGS LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
07770904
Private Limited Company
Active

Company Overview

About Ssp Hats Holdings Ltd
SSP HATS HOLDINGS LIMITED was founded on 2011-09-12 and has its registered office in London. The organisation's status is listed as "Active". Ssp Hats Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SSP HATS HOLDINGS LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Previous Names
SSP PROPERTIES LIMITED06/12/2011
Filing Information
Company Number 07770904
Company ID Number 07770904
Date formed 2011-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134900433  
Last Datalog update: 2023-12-06 19:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSP HATS HOLDINGS 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.

Company Officers of SSP HATS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LOUIS ALTMAN
Director 2011-12-09
NIGEL JEREMY BERGER
Director 2011-12-09
STEWART GEORGE CANTLEY
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRIN GANDHI
Director 2011-09-12 2014-07-11
MARK JAMES GROVES
Director 2011-12-09 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LOUIS ALTMAN DAVID LLOYD'S ADRENALIN WORLD LTD Director 2018-05-14 CURRENT 2016-10-03 Active
STEPHEN LOUIS ALTMAN DLAP NOMINEES LTD Director 2018-04-18 CURRENT 2018-04-18 Active
STEPHEN LOUIS ALTMAN ARAN HOLDINGS LIMITED Director 2017-06-20 CURRENT 2015-08-03 Dissolved 2018-05-29
STEPHEN LOUIS ALTMAN NARA NOMINEES LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
STEPHEN LOUIS ALTMAN CRIBBS NOMINEES LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STEPHEN LOUIS ALTMAN NEW WORLD GROUND RENTS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2017-01-17
STEPHEN LOUIS ALTMAN KARMA PROPERTY DEVELOPMENTS LTD Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2017-01-17
STEPHEN LOUIS ALTMAN KARMA IT LIMITED Director 2015-08-25 CURRENT 2015-08-25 Liquidation
STEPHEN LOUIS ALTMAN WESTBERE PROPERTY DEVELOPMENTS LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEPHEN LOUIS ALTMAN NEW WORLD PROPERTY MANAGEMENT HOLDINGS LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEPHEN LOUIS ALTMAN NEW WORLD PROPERTY MANAGEMENT LTD Director 2014-10-28 CURRENT 2014-10-28 Active
STEPHEN LOUIS ALTMAN METAIL LIMITED Director 2013-12-05 CURRENT 2007-12-03 Active
STEPHEN LOUIS ALTMAN S. G. H. NOMINEES LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
STEPHEN LOUIS ALTMAN S S P HATS LIMITED Director 2013-01-01 CURRENT 2002-07-11 Active
STEPHEN LOUIS ALTMAN LIKELY LTD Director 2012-11-05 CURRENT 2011-01-12 Active
STEPHEN LOUIS ALTMAN LEKVILLE LIMITED Director 2012-11-05 CURRENT 2012-09-07 Active - Proposal to Strike off
STEPHEN LOUIS ALTMAN ROSEMEX TRADING LIMITED Director 2012-02-20 CURRENT 2012-01-24 Dissolved 2017-09-29
STEPHEN LOUIS ALTMAN NEW WORLD CORPORATE FINANCE LIMITED Director 2000-02-28 CURRENT 1999-11-03 Active
NIGEL JEREMY BERGER DLAP NOMINEES LTD Director 2018-04-18 CURRENT 2018-04-18 Active
NIGEL JEREMY BERGER LUROSS VENTURES LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
NIGEL JEREMY BERGER KF NOMINEES LTD Director 2017-11-10 CURRENT 2017-11-10 Active
NIGEL JEREMY BERGER REBYEN NOMINEES LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
NIGEL JEREMY BERGER PATTY & BUN HOLDINGS LTD Director 2015-11-30 CURRENT 2015-08-25 Active
NIGEL JEREMY BERGER ELECTRON NOMINEES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
NIGEL JEREMY BERGER KARMA IT LIMITED Director 2015-08-25 CURRENT 2015-08-25 Liquidation
NIGEL JEREMY BERGER PATTY NOMINEES LTD Director 2015-08-25 CURRENT 2015-08-25 Active
NIGEL JEREMY BERGER WESTBERE PROPERTY DEVELOPMENTS LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
NIGEL JEREMY BERGER NEW WORLD PROPERTY MANAGEMENT HOLDINGS LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
NIGEL JEREMY BERGER NEW WORLD PROPERTY MANAGEMENT LTD Director 2014-10-28 CURRENT 2014-10-28 Active
NIGEL JEREMY BERGER SAXIUM ASSOCIATES LIMITED Director 2014-07-14 CURRENT 2014-02-12 Active - Proposal to Strike off
NIGEL JEREMY BERGER METAIL INVESTMENT NOMINEES LIMITED Director 2013-11-29 CURRENT 2013-11-28 Active - Proposal to Strike off
NIGEL JEREMY BERGER S. G. H. NOMINEES LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
NIGEL JEREMY BERGER ROSEMEX TRADING LIMITED Director 2012-02-07 CURRENT 2012-01-24 Dissolved 2017-09-29
NIGEL JEREMY BERGER CRESSNEY LIMITED Director 2011-09-02 CURRENT 2011-08-19 Active
STEWART GEORGE CANTLEY SEAFOX APOLLO 1 LIMITED Director 2017-06-14 CURRENT 2017-05-11 Active
STEWART GEORGE CANTLEY TAYLOR HOPKINSON LIMITED Director 2017-06-14 CURRENT 2009-02-17 Active
STEWART GEORGE CANTLEY DYCEM.COM.LIMITED Director 2016-01-13 CURRENT 1966-11-30 Dissolved 2016-06-14
STEWART GEORGE CANTLEY SEAFOX DYCEM 2 LIMITED Director 2016-01-13 CURRENT 2015-12-15 Active
STEWART GEORGE CANTLEY DYCEM LIMITED Director 2016-01-13 CURRENT 1996-08-19 Active
STEWART GEORGE CANTLEY S S P HATS LIMITED Director 2012-12-20 CURRENT 2002-07-11 Active
STEWART GEORGE CANTLEY ICARE TECHNOLOGIES HOLDINGS LIMITED Director 2012-09-25 CURRENT 2011-12-14 Dissolved 2014-04-01

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
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-04-13Change of details for Cressney Limited as a person with significant control on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JEREMY BERGER
2018-01-03AAMDAmended account full exemption
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-06-14AUDAUDITOR'S RESIGNATION
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 7046.6
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 7046.6
2015-10-26AR0112/09/15 ANNUAL RETURN FULL LIST
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY BERGER / 18/09/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOUIS ALTMAN / 18/09/2015
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077709040004
2014-10-17RES13ISSUE SHARES 23/07/2014
2014-10-17RES01ADOPT ARTICLES 17/10/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 7046.6
2014-10-09AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SHIRIN GANDHI
2014-10-08SH0123/07/14 STATEMENT OF CAPITAL GBP 7044.6
2014-09-30SH03Purchase of own shares
2014-08-15SH06Cancellation of shares. Statement of capital on 2014-07-11 GBP 57,686
2014-08-15RES09Resolution of authority to purchase a number of shares
2014-07-17AACOMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-15SH0101/10/13 STATEMENT OF CAPITAL GBP 7044.6
2013-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-07AR0112/09/13 FULL LIST
2013-10-01SH0601/10/13 STATEMENT OF CAPITAL GBP 7000
2013-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-23RES01ADOPT ARTICLES 01/08/2013
2013-09-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-29AP01DIRECTOR APPOINTED MR STEWART GEORGE CANTLEY
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROVES
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-22AR0112/09/12 FULL LIST
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-23SH0130/03/12 STATEMENT OF CAPITAL GBP 10000
2012-04-02AA01PREVSHO FROM 30/09/2012 TO 31/03/2012
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-12AP01DIRECTOR APPOINTED MR MARK JAMES GROVES
2011-12-12AP01DIRECTOR APPOINTED MR NIGEL JEREMY BERGER
2011-12-12AP01DIRECTOR APPOINTED MR STEPHEN LOUIS ALTMAN
2011-12-12SH0109/12/11 STATEMENT OF CAPITAL GBP 1000
2011-12-06RES15CHANGE OF NAME 05/12/2011
2011-12-06CERTNMCOMPANY NAME CHANGED SSP PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/12/11
2011-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2011-09-12CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SSP HATS HOLDINGS 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 SSP HATS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding CRESSNEY LIMITED
DEBENTURE 2012-08-18 Outstanding CRESSNEY LIMITED
DEBENTURE 2012-08-04 Outstanding HSBC BANK PLC
SECURITY DEED 2011-12-09 Satisfied MARK HAWKINS AND WAYNE HAWKINS
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SSP HATS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SSP HATS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSP HATS HOLDINGS LIMITED
Trademarks
We have not found any records of SSP HATS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSP HATS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as SSP HATS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SSP HATS HOLDINGS 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 SSP HATS HOLDINGS 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 SSP HATS HOLDINGS 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.