London
N12 8JT
Director Name | Lee John Jervis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Shearers Bishops Stortford Hertfordshire CM23 4AZ |
Secretary Name | Lisa Jane Jervis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Shearers Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | hfsearch.co.uk |
---|---|
Telephone | 020 70969000 |
Telephone region | London |
Registered Address | Room H 15 Western Parade Barnet EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
750k at £0.001 | Paul Bhatia 75.00% Ordinary |
---|---|
250k at £0.001 | Susan Bhatia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,110 |
Cash | £501 |
Current Liabilities | £99,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
28 April 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
2 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
7 October 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 August 2018 | Registered 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 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Termination of appointment of Lee John Jervis as a director on 31 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Lee John Jervis as a director on 31 May 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
26 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2010 | Director's details changed for Paul Bhatia on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Bhatia on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Lee John Jervis on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Lee John Jervis on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Lee John Jervis on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Bhatia on 1 January 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 February 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated secretary lisa jervis (1 page) |
3 July 2008 | Appointment terminated secretary lisa jervis (1 page) |
30 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 December 2006 | Return made up to 09/08/06; full list of members (3 pages) |
4 December 2006 | Return made up to 09/08/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 November 2005 | Return made up to 09/08/05; full list of members (3 pages) |
11 November 2005 | Return made up to 09/08/05; full list of members (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
14 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
14 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 September 2002 | Ad 27/10/01--------- £ si [email protected] (2 pages) |
11 September 2002 | Ad 27/10/01--------- £ si [email protected] (2 pages) |
11 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
11 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
22 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
4 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
4 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
29 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
13 November 2000 | S-div 27/10/00 (1 page) |
13 November 2000 | S-div 27/10/00 (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
1 November 2000 | Return made up to 09/08/00; full list of members (6 pages) |
1 November 2000 | Return made up to 09/08/00; full list of members (6 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
9 August 1999 | Incorporation (12 pages) |
9 August 1999 | Incorporation (12 pages) |