Company NameH.F. Search Ltd
DirectorPaul Bhatia
Company StatusActive
Company Number03822331
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 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 NameMr Paul Bhatia
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleSearch Consultant
Country of ResidenceEngland
Correspondence Address785a High Road
London
N12 8JT
Director NameLee John Jervis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence Address19 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Secretary NameLisa Jane Jervis
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitehfsearch.co.uk
Telephone020 70969000
Telephone regionLondon

Location

Registered AddressRoom H
15 Western Parade
Barnet
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

750k at £0.001Paul Bhatia
75.00%
Ordinary
250k at £0.001Susan Bhatia
25.00%
Ordinary

Financials

Year2014
Net Worth£1,110
Cash£501
Current Liabilities£99,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

28 April 2011Delivered on: 30 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
27 January 2011Delivered on: 1 February 2011
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed dated 27/01/11.
Outstanding
16 March 2010Delivered on: 18 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
19 February 2010Delivered on: 24 February 2010
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding
2 February 2000Delivered on: 4 February 2000
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rental deposit of £15,000.
Outstanding
28 December 1999Delivered on: 14 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
7 October 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 August 2018Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Room H 15 Western Parade Barnet EN5 1AH on 13 August 2018 (1 page)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 December 2015Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 15 December 2015 (1 page)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Termination of appointment of Lee John Jervis as a director on 31 May 2015 (1 page)
29 July 2015Termination of appointment of Lee John Jervis as a director on 31 May 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
26 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2010Director's details changed for Paul Bhatia on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Paul Bhatia on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Lee John Jervis on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Lee John Jervis on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Lee John Jervis on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Paul Bhatia on 1 January 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 February 2010Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Return made up to 09/08/08; full list of members (4 pages)
7 October 2008Return made up to 09/08/08; full list of members (4 pages)
3 July 2008Appointment terminated secretary lisa jervis (1 page)
3 July 2008Appointment terminated secretary lisa jervis (1 page)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 December 2006Return made up to 09/08/06; full list of members (3 pages)
4 December 2006Return made up to 09/08/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 November 2005Return made up to 09/08/05; full list of members (3 pages)
11 November 2005Return made up to 09/08/05; full list of members (3 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 August 2004Return made up to 09/08/04; full list of members (7 pages)
12 August 2004Return made up to 09/08/04; full list of members (7 pages)
14 September 2003Return made up to 09/08/03; full list of members (8 pages)
14 September 2003Return made up to 09/08/03; full list of members (8 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 September 2002Ad 27/10/01--------- £ si [email protected] (2 pages)
11 September 2002Ad 27/10/01--------- £ si [email protected] (2 pages)
11 September 2002Return made up to 09/08/02; full list of members (8 pages)
11 September 2002Return made up to 09/08/02; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
22 July 2002Registered office changed on 22/07/02 from: cambridge house 27 cambridge park london E11 2PU (1 page)
22 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 July 2002Registered office changed on 22/07/02 from: cambridge house 27 cambridge park london E11 2PU (1 page)
4 April 2002Full accounts made up to 31 August 2001 (13 pages)
4 April 2002Full accounts made up to 31 August 2001 (13 pages)
29 August 2001Return made up to 09/08/01; full list of members (7 pages)
29 August 2001Return made up to 09/08/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 August 2000 (13 pages)
22 June 2001Full accounts made up to 31 August 2000 (13 pages)
13 November 2000S-div 27/10/00 (1 page)
13 November 2000S-div 27/10/00 (1 page)
13 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 November 2000Return made up to 09/08/00; full list of members (6 pages)
1 November 2000Return made up to 09/08/00; full list of members (6 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
9 August 1999Incorporation (12 pages)
9 August 1999Incorporation (12 pages)