Company NameHSF (Financial Services) Limited
DirectorJonathan Marc Salt
Company StatusActive
Company Number04012660
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Marc Salt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(19 years, 9 months after company formation)
Appointment Duration4 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Russell Stephen Field
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameMr Simon Nicholas Hillcox
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Shalford
Square Drive
Haslemere
Surrey
GU27 3LW
Director NameMr Harvey Spack
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
28 Hill Street
London
W1J 5NW
Secretary NameMrs Sheila Harris-Taylor
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Stephen William Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
41 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr William Richard Cairns Flatau
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 month, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6k at £1William Flatau
59.50%
Ordinary
3.8k at £1Mark Cope
38.00%
Ordinary
250 at £1Mrs Sheila Harris-taylor
2.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
22 June 2021Cessation of Mark Alan Cope as a person with significant control on 31 March 2021 (1 page)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
1 April 2020Termination of appointment of William Richard Cairns Flatau as a director on 30 March 2020 (1 page)
1 April 2020Termination of appointment of Sheila Harris-Taylor as a secretary on 30 March 2020 (1 page)
1 April 2020Cessation of William Richard Cairns Flatau as a person with significant control on 30 March 2020 (1 page)
1 April 2020Notification of Jonathan Salt as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Jonathan Salt as a director on 30 March 2020 (2 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(3 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(3 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(3 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages)
17 June 2010Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page)
17 June 2010Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page)
17 June 2010Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
1 July 2009Return made up to 12/06/09; full list of members (5 pages)
1 July 2009Return made up to 12/06/09; full list of members (5 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 July 2008Appointment terminated director stephen yarnold (1 page)
11 July 2008Return made up to 12/06/08; full list of members (5 pages)
11 July 2008Appointment terminated director stephen yarnold (1 page)
11 July 2008Return made up to 12/06/08; full list of members (5 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 July 2007Return made up to 12/06/07; full list of members (4 pages)
4 July 2007Return made up to 12/06/07; full list of members (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 12/06/06; full list of members (4 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Location of debenture register (1 page)
17 July 2006Location of debenture register (1 page)
17 July 2006Registered office changed on 17/07/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
17 July 2006Registered office changed on 17/07/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
17 July 2006Return made up to 12/06/06; full list of members (4 pages)
17 July 2006Location of register of members (1 page)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
13 July 2005Return made up to 12/06/05; full list of members (4 pages)
13 July 2005Return made up to 12/06/05; full list of members (4 pages)
29 March 2005Registered office changed on 29/03/05 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
29 March 2005Registered office changed on 29/03/05 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
29 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 12/06/04; full list of members (8 pages)
8 July 2004Return made up to 12/06/04; full list of members (8 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 12/06/03; no change of members (7 pages)
16 June 2003Return made up to 12/06/03; no change of members (7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 June 2002Return made up to 12/06/02; change of members (7 pages)
26 June 2002Return made up to 12/06/02; change of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
3 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
6 September 2000Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
6 September 2000Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
4 July 2000Ad 23/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
4 July 2000Ad 23/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
12 June 2000Incorporation (32 pages)
12 June 2000Incorporation (32 pages)