Company NameHFMC Wealth Limited
Company StatusActive
Company Number01911493
CategoryPrivate Limited Company
Incorporation Date7 May 1985(38 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Mark Ellis Waller
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Philip Richard Patient
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameMr Lee Anthony Robert Paris
StatusCurrent
Appointed01 October 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Ross Hamilton Ibbotson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr John Nicolas Jeremy Hoyland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Stephen Dunn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(35 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJane Mary Thomas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 1997)
RoleInsurance Clerk
Correspondence AddressHome Cottage
Abington Pigotts
Royston
Hertfordshire
SG8 0SD
Director NameMr Paul Graham Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 1992(6 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 27 September 2018)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressThe Old Church Verulam Road
St. Albans
Hertfordshire
AL3 4DH
Secretary NameJane Mary Thomas
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 1997)
RoleCompany Director
Correspondence AddressHome Cottage
Abington Pigotts
Royston
Hertfordshire
SG8 0SD
Director NameAlan Byron Drew
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1999)
RoleIndependent Financial Adviser
Correspondence Address25 Shepherds Road
Watford
Hertfordshire
WD1 7HU
Secretary NameRonald Saul Nathan Cerner
NationalityBritish
StatusResigned
Appointed12 July 1997(12 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address65 Green Lane
Edgware
Middlesex
HA8 7PZ
Director NameMr David Joseph Verney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(12 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 September 2018)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Old Church Verulam Road
St. Albans
Hertfordshire
AL3 4DH
Secretary NameMr Stephen Donald Purr
NationalityBritish
StatusResigned
Appointed01 May 2009(24 years after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Marc Peter Ruse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 September 2018)
RoleCompnay Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Verulam Road
St. Albans
Hertfordshire
AL3 4DH
Director NameMr Ross Hamilton Ibbotson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(33 years, 5 months after company formation)
Appointment Duration4 days (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Marcus Reinhard Anthony Carlton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(34 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Gary John Festa
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(34 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW

Contact

Websiteonlinefinancial.co.uk

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66k at £1Paul Graham Thomas
66.00%
Ordinary A
24k at £1David Joseph Verney
24.00%
Ordinary B
10k at £1Marc Peter Ruse
10.00%
Ordinary C

Financials

Year2014
Turnover£901,349
Net Worth£19,551
Cash£278,152
Current Liabilities£352,857

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End05 April

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

16 January 2023Delivered on: 17 January 2023
Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 16 November 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Outstanding
27 January 2020Delivered on: 5 February 2020
Persons entitled: Esf Loans Limited as the Security Trustee of the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2018Delivered on: 1 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land, all plant and machinery, all goodwill, any uncalled capital, all stock, shares and other securities, all intellectual property, the benefit of any hedging arrangements.
Outstanding
16 December 1999Delivered on: 17 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pwp house rear of 73 high street codicote hertfordshire t/no: HD283116. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 February 1987Delivered on: 18 February 1987
Satisfied on: 31 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 crofton way, the richgeway EN2 8HS london borough of enfield. Title no. Ngl 390292. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 5 April 2020 (18 pages)
16 November 2020Registration of charge 019114930005, created on 13 November 2020 (77 pages)
30 June 2020Appointment of Mr Stephen Dunn as a director on 26 May 2020 (2 pages)
30 June 2020Resolutions
  • RES13 ‐ Transaction contemplated approved/ company for the benefit of the member as a whole 27/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 June 2020Termination of appointment of Gary John Festa as a director on 26 May 2020 (1 page)
30 June 2020Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 26 May 2020 (1 page)
30 June 2020Memorandum and Articles of Association (10 pages)
5 February 2020Registration of charge 019114930004, created on 27 January 2020 (76 pages)
31 January 2020Satisfaction of charge 019114930003 in full (1 page)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 5 April 2019 (20 pages)
15 August 2019Appointment of Mr Ross Hamilton Ibbotson as a director on 6 August 2019 (2 pages)
15 August 2019Appointment of Mr Marcus Reinhard Anthony Carlton as a director on 6 August 2019 (2 pages)
15 August 2019Appointment of Mr John Nicolas Jeremy Hoyland as a director on 6 August 2019 (2 pages)
15 August 2019Appointment of Mr Gary John Festa as a director on 6 August 2019 (2 pages)
30 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
(3 pages)
18 January 2019Confirmation statement made on 16 January 2019 with updates (6 pages)
16 November 2018Current accounting period extended from 31 October 2018 to 5 April 2019 (1 page)
16 October 2018Director's details changed for Mr Mark Ellis Waller on 1 October 2018 (2 pages)
16 October 2018Termination of appointment of Ross Hamilton Ibbotson as a director on 1 October 2018 (1 page)
16 October 2018Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom to Russell House 140 High Street Edgware Middlesex HA8 7LW on 16 October 2018 (1 page)
16 October 2018Appointment of Mr Philip Patient as a director on 1 October 2018 (2 pages)
16 October 2018Appointment of Mr Lee Anthony Robert Paris as a secretary on 1 October 2018 (2 pages)
4 October 2018Registered office address changed from The Old Church Verulam Road St. Albans Hertfordshire AL3 4DH to Russell House 140 High Street Edgware Middlesex HA8 7LW on 4 October 2018 (1 page)
3 October 2018Notification of Hfmc Group Holdings Ltd as a person with significant control on 27 September 2018 (2 pages)
3 October 2018Appointment of Mr Ross Hamilton Ibbotson as a director on 27 September 2018 (2 pages)
3 October 2018Appointment of Mr Mark Ellis Waller as a director on 27 September 2018 (2 pages)
2 October 2018Cessation of Paul Graham Thomas as a person with significant control on 27 September 2018 (1 page)
2 October 2018Termination of appointment of Paul Graham Thomas as a director on 27 September 2018 (1 page)
2 October 2018Termination of appointment of David Joseph Verney as a director on 27 September 2018 (1 page)
2 October 2018Termination of appointment of Stephen Donald Purr as a secretary on 27 September 2018 (1 page)
2 October 2018Termination of appointment of Marc Peter Ruse as a director on 27 September 2018 (1 page)
1 October 2018Registration of charge 019114930003, created on 27 September 2018 (9 pages)
15 June 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 June 2018Certificate of re-registration from Public Limited Company to Private (1 page)
15 June 2018Re-registration from a public company to a private limited company (1 page)
15 June 2018Re-registration of Memorandum and Articles (23 pages)
27 April 2018Group of companies' accounts made up to 31 October 2017 (29 pages)
21 April 2018Satisfaction of charge 2 in full (4 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 September 2017Director's details changed for David Joseph Verney on 8 September 2017 (2 pages)
8 September 2017Director's details changed for David Joseph Verney on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Marc Peter Ruse on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Marc Peter Ruse on 8 September 2017 (2 pages)
2 May 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
2 May 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
7 May 2016Group of companies' accounts made up to 31 October 2015 (21 pages)
7 May 2016Group of companies' accounts made up to 31 October 2015 (21 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(8 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(8 pages)
11 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
11 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(8 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(8 pages)
17 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(8 pages)
17 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(8 pages)
10 February 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
10 February 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
12 April 2013Group of companies' accounts made up to 31 October 2012 (23 pages)
12 April 2013Group of companies' accounts made up to 31 October 2012 (23 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
10 December 2012Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages)
12 September 2012Registered office address changed from C/O C/O Baker Watkin Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF England on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O C/O Baker Watkin Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF England on 12 September 2012 (1 page)
21 February 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
21 February 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
19 January 2012Registered office address changed from C/O Ronald Cerner & Co Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 19 January 2012 (1 page)
19 January 2012Registered office address changed from C/O Ronald Cerner & Co Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 19 January 2012 (1 page)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
15 March 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
15 March 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2010Change of share class name or designation (2 pages)
3 November 2010Change of share class name or designation (2 pages)
2 November 2010Appointment of Mr Marc Peter Ruse as a director (2 pages)
2 November 2010Appointment of Mr Marc Peter Ruse as a director (2 pages)
8 April 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
8 April 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Paul Graham Thomas on 16 January 2010 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Paul Graham Thomas on 16 January 2010 (2 pages)
19 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100,000
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100,000
(4 pages)
30 October 2009Director's details changed for David Joseph Verney on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Joseph Verney on 30 October 2009 (2 pages)
17 June 2009Secretary appointed stephen danald purr (1 page)
17 June 2009Appointment terminated secretary ronald cerner (2 pages)
17 June 2009Secretary appointed stephen danald purr (1 page)
17 June 2009Appointment terminated secretary ronald cerner (2 pages)
22 April 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
22 April 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Director's change of particulars / paul thomas / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / paul thomas / 04/02/2009 (1 page)
19 March 2008Group of companies' accounts made up to 31 October 2007 (24 pages)
19 March 2008Group of companies' accounts made up to 31 October 2007 (24 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 16/01/08; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 16/01/08; full list of members (2 pages)
17 April 2007Group of companies' accounts made up to 31 October 2006 (23 pages)
17 April 2007Group of companies' accounts made up to 31 October 2006 (23 pages)
20 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
20 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
10 April 2006Registered office changed on 10/04/06 from: equity house 31A queensway stevenage herts SG1 1DA (1 page)
10 April 2006Registered office changed on 10/04/06 from: equity house 31A queensway stevenage herts SG1 1DA (1 page)
17 March 2006Group of companies' accounts made up to 31 October 2005 (23 pages)
17 March 2006Group of companies' accounts made up to 31 October 2005 (23 pages)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
20 April 2005Auditor's statement (1 page)
20 April 2005Declaration on reregistration from private to PLC (1 page)
20 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2005Application for reregistration from private to PLC (1 page)
20 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
20 April 2005Balance Sheet (1 page)
20 April 2005Balance Sheet (1 page)
20 April 2005Re-registration of Memorandum and Articles (14 pages)
20 April 2005Auditor's report (1 page)
20 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
20 April 2005Auditor's report (1 page)
20 April 2005Application for reregistration from private to PLC (1 page)
20 April 2005Declaration on reregistration from private to PLC (1 page)
20 April 2005Re-registration of Memorandum and Articles (14 pages)
20 April 2005Auditor's statement (1 page)
22 March 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
22 March 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
2 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
2 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 March 2003Group of companies' accounts made up to 31 October 2002 (22 pages)
27 March 2003Group of companies' accounts made up to 31 October 2002 (22 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
10 April 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
10 April 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
28 January 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Full group accounts made up to 31 October 2000 (23 pages)
26 March 2001Full group accounts made up to 31 October 2000 (23 pages)
14 March 2001Return made up to 16/01/01; full list of members (6 pages)
14 March 2001Return made up to 16/01/01; full list of members (6 pages)
31 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000Ad 14/02/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2000Ad 14/02/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
17 December 1999Particulars of mortgage/charge (4 pages)
17 December 1999Particulars of mortgage/charge (4 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
18 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 January 1999Return made up to 16/01/99; no change of members (4 pages)
25 January 1999Return made up to 16/01/99; no change of members (4 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
21 January 1998Accounts made up to 30 September 1997 (1 page)
21 January 1998Accounts made up to 30 September 1997 (1 page)
20 January 1998Return made up to 16/01/98; full list of members (6 pages)
20 January 1998Return made up to 16/01/98; full list of members (6 pages)
10 December 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
10 December 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
16 May 1997Company name changed profile financial management lim ited\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed profile financial management lim ited\certificate issued on 19/05/97 (2 pages)
10 February 1997Return made up to 16/01/97; no change of members (4 pages)
10 February 1997Accounts made up to 30 September 1996 (1 page)
10 February 1997Return made up to 16/01/97; no change of members (4 pages)
10 February 1997Accounts made up to 30 September 1996 (1 page)
13 April 1996Accounts made up to 30 September 1995 (1 page)
13 April 1996Return made up to 16/01/96; no change of members (4 pages)
13 April 1996Return made up to 16/01/96; no change of members (4 pages)
13 April 1996Accounts made up to 30 September 1995 (1 page)
10 January 1990Company name changed\certificate issued on 10/01/90 (2 pages)
7 May 1965Incorporation (13 pages)