Company NameD.H.F.X. Co. Limited
DirectorsPatrick O'Sullivan and Shirley Ann O'Sullivan
Company StatusActive
Company Number03793377
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick O'Sullivan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NameShirley Anne O'Sullivan
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMrs Shirley Ann O'Sullivan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(15 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Patrick Gerald O'sullivan
80.00%
Ordinary
50 at £1Shirley Anne O'sullivan
20.00%
Ordinary

Financials

Year2014
Net Worth£3,326
Cash£15,129
Current Liabilities£17,652

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

21 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
22 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
1 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 September 2018Director's details changed for Patrick Osullivan on 20 September 2018 (2 pages)
20 September 2018Change of details for Mr Patrick O'sullivan as a person with significant control on 31 August 2018 (2 pages)
20 September 2018Change of details for Mrs Shirley Ann O'sullivan as a person with significant control on 31 August 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
6 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
19 July 2018Secretary's details changed for Shirley Anne O'sullivan on 19 July 2018 (1 page)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
3 October 2017Secretary's details changed for Shirley Anne O'sullivan on 25 November 2016 (1 page)
3 October 2017Director's details changed for Mrs Shirley Ann O'sullivan on 25 November 2016 (2 pages)
3 October 2017Secretary's details changed for Shirley Anne O'sullivan on 25 November 2016 (1 page)
3 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 October 2017Director's details changed for Patrick Osullivan on 25 November 2016 (2 pages)
3 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 October 2017Director's details changed for Mrs Shirley Ann O'sullivan on 25 November 2016 (2 pages)
3 October 2017Director's details changed for Patrick Osullivan on 25 November 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 September 2016Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page)
18 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250
(4 pages)
5 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250
(4 pages)
4 March 2015Appointment of Mrs Shirley Ann O'sullivan as a director on 1 January 2015 (2 pages)
4 March 2015Appointment of Mrs Shirley Ann O'sullivan as a director on 1 January 2015 (2 pages)
4 March 2015Appointment of Mrs Shirley Ann O'sullivan as a director on 1 January 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250
(4 pages)
22 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 August 2013Secretary's details changed for Shirley Anne O'sullivan on 3 May 2013 (2 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 250
(4 pages)
1 August 2013Director's details changed for Patrick Osullivan on 3 May 2013 (2 pages)
1 August 2013Director's details changed for Patrick Osullivan on 3 May 2013 (2 pages)
1 August 2013Secretary's details changed for Shirley Anne O'sullivan on 3 May 2013 (2 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 250
(4 pages)
1 August 2013Director's details changed for Patrick Osullivan on 3 May 2013 (2 pages)
1 August 2013Secretary's details changed for Shirley Anne O'sullivan on 3 May 2013 (2 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ on 16 August 2011 (1 page)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ on 16 August 2011 (1 page)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 August 2010Director's details changed for Patrick Osullivan on 18 July 2010 (2 pages)
10 August 2010Director's details changed for Patrick Osullivan on 18 July 2010 (2 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
30 June 2008Return made up to 22/06/08; full list of members (3 pages)
30 June 2008Return made up to 22/06/08; full list of members (3 pages)
23 June 2008Secretary's change of particulars / shirley o'sullivan / 21/06/2008 (1 page)
23 June 2008Director's change of particulars / patrick osullivan / 21/06/2008 (1 page)
23 June 2008Secretary's change of particulars / shirley o'sullivan / 21/06/2008 (1 page)
23 June 2008Director's change of particulars / patrick osullivan / 21/06/2008 (1 page)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 August 2007Return made up to 22/06/07; full list of members (2 pages)
13 August 2007Return made up to 22/06/07; full list of members (2 pages)
17 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
17 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Secretary's particulars changed (1 page)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 July 2004Return made up to 22/06/04; full list of members (6 pages)
13 July 2004Return made up to 22/06/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 June 2003Return made up to 22/06/03; full list of members (6 pages)
30 June 2003Return made up to 22/06/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 January 2002Return made up to 22/06/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Return made up to 22/06/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
26 April 2001Secretary's particulars changed (1 page)
26 April 2001Ad 26/06/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
26 April 2001Ad 26/06/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
26 April 2001Secretary's particulars changed (1 page)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
3 November 1999Registered office changed on 03/11/99 from: 32 aston avenue harrow middlesex HA3 0DB (1 page)
3 November 1999Registered office changed on 03/11/99 from: 32 aston avenue harrow middlesex HA3 0DB (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
22 June 1999Incorporation (16 pages)
22 June 1999Incorporation (16 pages)