London
EC1M 6BB
Director Name | Mr Salvatore Palmeri |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 February 2016(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Douglas John Wadkin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Coleherne Mansions Old Brompton Road London SW5 0DB |
Director Name | Mr Nigel Christopher Brereton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Cottage Bourton On The Hill Moreton In Marsh Gloucestershire GL56 9AE Wales |
Director Name | Ms Caroline Nicola Bond |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 February 2016) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Website | hfw.com |
---|
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
550k at €0.5 | Bearer 100.67% Bearer |
---|---|
1 at £1 | Hfw Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,424 |
Current Liabilities | £37,738 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2022 (overdue) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Salvatore Palmeri as a director on 23 February 2016 (2 pages) |
9 March 2016 | Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Salvatore Palmeri as a director on 23 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Richard Anthony Clark as a director on 23 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Richard Anthony Clark as a director on 23 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Termination of appointment of Caroline Nicola Bond as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Caroline Nicola Bond as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Durrants Nominees Limited as a secretary on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Durrants Nominees Limited as a secretary on 23 February 2016 (1 page) |
9 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
21 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2015 | Appointment of Ms Caroline Nicola Bond as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Caroline Nicola Bond as a director on 16 July 2015 (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 November 2014 | Termination of appointment of Caroline Nicola Bond as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Caroline Nicola Bond as a director on 28 November 2014 (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2014 | Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages) |
31 July 2014 | Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 July 2014 | Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Termination of appointment of Caroline Bond as a director (1 page) |
2 May 2014 | Termination of appointment of Caroline Bond as a director (1 page) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
31 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Caroline Nicola Bond on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Caroline Nicola Bond on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Caroline Nicola Bond on 1 October 2009 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 44 marylebone high street london W1U 5HF (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 44 marylebone high street london W1U 5HF (1 page) |
5 January 2006 | Location of debenture register (1 page) |
5 January 2006 | Location of debenture register (1 page) |
5 December 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
4 January 2005 | Return made up to 08/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (5 pages) |
11 October 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
29 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 December 2003 | Return made up to 08/12/03; full list of members (5 pages) |
30 December 2003 | Return made up to 08/12/03; full list of members (5 pages) |
20 November 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
20 November 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
7 August 2003 | Return made up to 08/12/02; no change of members
|
7 August 2003 | Return made up to 08/12/02; no change of members
|
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | New secretary appointed (3 pages) |
18 July 2003 | New secretary appointed (3 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
7 May 2003 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
2 January 2002 | Return made up to 08/12/01; no change of members (5 pages) |
2 January 2002 | Return made up to 08/12/01; no change of members (5 pages) |
21 December 2001 | Delivery ext'd 3 mth 30/04/01 (1 page) |
21 December 2001 | Delivery ext'd 3 mth 30/04/01 (1 page) |
26 November 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
26 November 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
16 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
16 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
28 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 30 April 1999 (9 pages) |
5 April 2000 | Full accounts made up to 30 April 1999 (9 pages) |
24 January 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
24 January 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
23 December 1999 | Return made up to 08/12/99; no change of members (6 pages) |
23 December 1999 | Return made up to 08/12/99; no change of members (6 pages) |
9 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
9 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
20 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
20 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
30 December 1998 | Return made up to 08/12/98; no change of members (6 pages) |
30 December 1998 | Return made up to 08/12/98; no change of members (6 pages) |
5 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
5 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
21 January 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
21 January 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
2 January 1998 | Return made up to 08/12/97; full list of members (7 pages) |
2 January 1998 | Return made up to 08/12/97; full list of members (7 pages) |
7 May 1997 | Full accounts made up to 30 April 1996 (10 pages) |
7 May 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
21 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
17 December 1996 | Return made up to 08/12/96; no change of members (6 pages) |
17 December 1996 | Return made up to 08/12/96; no change of members (6 pages) |
11 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
11 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
10 January 1996 | Return made up to 08/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 08/12/95; no change of members (4 pages) |
13 September 1995 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
13 September 1995 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
15 June 1994 | Memorandum and Articles of Association (11 pages) |
15 June 1994 | Memorandum and Articles of Association (11 pages) |