London
EC1M 6BB
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, 2 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 | 18 May 1994(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(9 years after company formation) |
Appointment Duration | 12 years, 9 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 |
289.3k at €1 | Augurship 33 LTD 100.00% Ordinary |
---|---|
1 at £1 | Hfw Nominees LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £176,169 |
Current Liabilities | £28,993 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 June 2020 | Confirmation statement made on 18 May 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 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Confirmation statement made on 18 May 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 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 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) |
2 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
1 August 2016 | Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Salvatore Palmeri as a director on 23 February 2016 (2 pages) |
1 August 2016 | Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Salvatore Palmeri as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Durrants Nominees Limited as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Caroline Nicola Bond as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Caroline Nicola Bond as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Durrants Nominees Limited as a secretary on 23 February 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 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) |
17 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
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) |
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) |
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) |
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) |
31 July 2014 | Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
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) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
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) |
18 May 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
18 May 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
18 May 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 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) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/08; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/08; full list of members (3 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) |
2 June 2008 | Director's change of particulars / caroline bond / 01/11/2007 (1 page) |
2 June 2008 | Director's change of particulars / caroline bond / 01/11/2007 (1 page) |
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) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
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) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page) |
23 August 2005 | Return made up to 18/05/05; full list of members (2 pages) |
23 August 2005 | Return made up to 18/05/05; full list of members (2 pages) |
11 October 2004 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
11 October 2004 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
28 May 2004 | Return made up to 18/05/04; full list of members (5 pages) |
28 May 2004 | Return made up to 18/05/04; full list of members (5 pages) |
19 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 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) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Return made up to 18/05/03; full list of members (5 pages) |
21 June 2003 | Return made up to 18/05/03; full list of members (5 pages) |
21 June 2003 | New secretary appointed (2 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
16 June 2002 | Return made up to 18/05/02; no change of members (4 pages) |
16 June 2002 | Return made up to 18/05/02; no change of members (4 pages) |
30 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
19 November 2001 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
19 November 2001 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 18/05/01; full list of members (5 pages) |
7 June 2001 | Return made up to 18/05/01; full list of members (5 pages) |
7 June 2001 | Director's particulars changed (1 page) |
22 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
22 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
2 June 2000 | Return made up to 18/05/00; no change of members (6 pages) |
2 June 2000 | Return made up to 18/05/00; no change of members (6 pages) |
24 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
24 March 2000 | Full accounts made up to 30 April 1999 (8 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) |
3 June 1999 | Location of register of members (1 page) |
3 June 1999 | Location of register of members (1 page) |
3 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
12 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
12 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
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) |
5 June 1998 | Return made up to 18/05/98; full list of members (7 pages) |
5 June 1998 | Return made up to 18/05/98; full list of members (7 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) |
25 May 1997 | Return made up to 18/05/97; no change of members (6 pages) |
25 May 1997 | Return made up to 18/05/97; no change of members (6 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) |
29 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Return made up to 18/05/95; full list of members (10 pages) |
12 July 1995 | Return made up to 18/05/95; full list of members (10 pages) |