Company NameHemfb Limited
Company StatusDissolved
Company Number01480120
CategoryPrivate Limited Company
Incorporation Date19 February 1980(44 years, 2 months ago)
Dissolution Date26 March 2024 (1 month ago)
Previous NamesUtopian Dream Limited and Hoverkraaft Ellis & The Magic Fruit Bus Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Malcolm Shearer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 6 months (closed 26 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Verran Road
Camberley
Surrey
GU15 2ND
Secretary NameMr Daryl Godfrey Clark
NationalityBritish
StatusClosed
Appointed12 January 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 2 months (closed 26 March 2024)
RoleFinancial Consultant
Correspondence AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameJonathan England Askew
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleChartered Accountant
Correspondence Address22 St Andrew Street
London
EC4A 3AN
Director NameMr Daryl Godfrey Clark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 7 months after company formation)
Appointment Duration31 years, 2 months (resigned 26 November 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameJonathan England Askew
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address22 St Andrew Street
London
EC4A 3AN
Director NameMiss Victoria Ricketts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(24 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 2005)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrim Cottage 9 Watlington Road
Benson
Oxfordshire
OX10 6LT

Contact

Websitehuntington-ifa.co.uk
Telephone01273 204999
Telephone regionBrighton

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daryl Godfrey Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£103
Current Liabilities£81,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 November 2004Delivered on: 30 November 2004
Persons entitled: Butterfield Bank (UK) Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts deposited to the credit of the account numbered 76383570 and any other account, and all other amounts which may be standing to the credit of the account together with all interest accrued on any of those amounts and all the other rights and claims.
Outstanding
3 March 1989Delivered on: 8 March 1989
Satisfied on: 29 January 2009
Persons entitled: Tsb England & Wales PLC

Classification: Security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Managed account held at tsb england & wales PLC regent street branch account number 90609860.
Fully Satisfied
3 March 1989Delivered on: 8 March 1989
Satisfied on: 29 January 2009
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 7 cervantes court, ruston mews london W11.
Fully Satisfied

Filing History

1 November 2023Termination of appointment of Daryl Godfrey Clark as a director on 26 November 2022 (1 page)
21 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 December 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 December 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
29 August 2015Micro company accounts made up to 31 December 2014 (6 pages)
29 August 2015Micro company accounts made up to 31 December 2014 (6 pages)
13 May 2015Director's details changed for Mr Daryl Godfrey Clark on 20 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Daryl Godfrey Clark on 20 April 2015 (2 pages)
13 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Mr Daryl Godfrey Clark on 20 April 2015 (1 page)
13 May 2015Secretary's details changed for Mr Daryl Godfrey Clark on 20 April 2015 (1 page)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (5 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 December 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 November 2010Director's details changed for Mr Daryl Godfrey Clark on 25 February 2010 (2 pages)
26 November 2010Director's details changed for Mr Daryl Godfrey Clark on 25 February 2010 (2 pages)
24 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Mr Daryl Godfrey Clark on 25 February 2010 (1 page)
16 April 2010Secretary's details changed for Mr Daryl Godfrey Clark on 25 February 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2010Director's details changed for Mr Daryl Godfrey Clark on 18 October 2009 (2 pages)
3 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Malcolm Shearer on 18 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Daryl Godfrey Clark on 1 March 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Daryl Godfrey Clark on 1 March 2009 (2 pages)
3 February 2010Director's details changed for Malcolm Shearer on 18 October 2009 (2 pages)
3 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Daryl Godfrey Clark on 18 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Daryl Godfrey Clark on 1 March 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2009Return made up to 18/10/08; full list of members (4 pages)
28 January 2009Return made up to 18/10/08; full list of members (4 pages)
15 January 2008Return made up to 18/10/07; full list of members (3 pages)
15 January 2008Return made up to 18/10/07; full list of members (3 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
28 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 February 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
6 November 2006Registered office changed on 06/11/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Return made up to 18/10/06; full list of members (2 pages)
6 November 2006Return made up to 18/10/06; full list of members (2 pages)
10 February 2006Return made up to 18/10/05; full list of members (3 pages)
10 February 2006Return made up to 18/10/05; full list of members (3 pages)
2 November 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
2 November 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
11 February 2005Registered office changed on 11/02/05 from: 1-2 laurence pountney hill london EC4R 0EU (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Registered office changed on 11/02/05 from: 1-2 laurence pountney hill london EC4R 0EU (1 page)
11 February 2005Director's particulars changed (1 page)
31 January 2005Return made up to 18/10/04; full list of members (7 pages)
31 January 2005Return made up to 18/10/04; full list of members (7 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
27 November 2003Return made up to 18/10/03; full list of members (7 pages)
27 November 2003Return made up to 18/10/03; full list of members (7 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
5 June 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
5 June 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
1 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
14 November 2001Return made up to 18/10/01; full list of members (6 pages)
14 November 2001Return made up to 18/10/01; full list of members (6 pages)
10 April 2001Company name changed hoverkraaft ellis & the magic fr uit bus LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed hoverkraaft ellis & the magic fr uit bus LIMITED\certificate issued on 10/04/01 (2 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Return made up to 18/10/00; full list of members (6 pages)
23 November 2000Return made up to 18/10/00; full list of members (6 pages)
22 November 2000Registered office changed on 22/11/00 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page)
22 November 2000Registered office changed on 22/11/00 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page)
27 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Full accounts made up to 31 March 1998 (12 pages)
19 March 1999Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Return made up to 18/10/98; no change of members (4 pages)
30 November 1998Return made up to 18/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 October 1997Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 October 1997Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
21 November 1996Return made up to 18/10/96; no change of members (4 pages)
21 November 1996Return made up to 18/10/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Accounts for a small company made up to 31 March 1994 (12 pages)
8 August 1995Accounts for a small company made up to 31 March 1994 (12 pages)
8 June 1995Accounts for a small company made up to 31 March 1993 (5 pages)
8 June 1995Accounts for a small company made up to 31 March 1993 (5 pages)
30 May 1995Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page)
30 May 1995Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page)
21 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 February 1980Incorporation (17 pages)
19 February 1980Incorporation (17 pages)