Company NameHFM Tax & Business Services Limited
DirectorsHilary Marlow and Ian Marlow
Company StatusActive
Company Number04158243
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDr Hilary Marlow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleResearcher And Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address50 Mills Lane
Longstanton
CB24 3DG
Director NameMr Ian Marlow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address50 Mills Lane
Longstanton
CB24 3DG
Secretary NameDr Hilary Marlow
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleResearcher And Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address50 Mills Lane
Longstanton
CB24 3DG
Director NameTrevor Richard Blackmur
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2010)
RoleTax Advisor
Correspondence AddressIvy House Bradgate Road
London
SE6 4JD
Director NameMr Stephen John Russell-Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2010)
RoleBusiness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address104 Southborough Road
Bromley
Kent
BR1 2ER
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitehfmtax.co.uk
Telephone020 79179506
Telephone regionLondon

Location

Registered AddressHfm Tax & Accounts 4th Floor
49 St James’S Street
London
SW1A 1AH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Hilary Marlow
50.00%
Ordinary
500 at £1Ian Marlow
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,155
Cash£918
Current Liabilities£131,276

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

20 July 2001Delivered on: 26 July 2001
Satisfied on: 21 November 2015
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.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 October 2020Statement by Directors (1 page)
5 October 2020Statement of capital on 5 October 2020
  • GBP 1,002
(3 pages)
5 October 2020Solvency Statement dated 29/09/20 (1 page)
5 October 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 29/09/2020
(1 page)
28 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 February 2020Registered office address changed from 89 Worship Street London EC2A 2BF to Hfm Tax & Accounts 180 Piccadilly London W1J 9HF on 3 February 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
4 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,002
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,002
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,001
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,001
(3 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Satisfaction of charge 1 in full (4 pages)
21 November 2015Satisfaction of charge 1 in full (4 pages)
16 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
16 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (13 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (13 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Mr Ian Marlow on 31 December 2010 (2 pages)
9 February 2011Director's details changed for Dr Hilary Marlow on 31 December 2010 (2 pages)
9 February 2011Director's details changed for Dr Hilary Marlow on 31 December 2010 (2 pages)
9 February 2011Secretary's details changed for Dr Hilary Marlow on 31 December 2010 (2 pages)
9 February 2011Termination of appointment of Stephen Russell-Smith as a director (1 page)
9 February 2011Termination of appointment of Stephen Russell-Smith as a director (1 page)
9 February 2011Director's details changed for Mr Ian Marlow on 31 December 2010 (2 pages)
9 February 2011Secretary's details changed for Dr Hilary Marlow on 31 December 2010 (2 pages)
6 January 2011Registered office address changed from Ivy House Bradgate Road London SE6 4JD on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Ivy House Bradgate Road London SE6 4JD on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Ivy House Bradgate Road London SE6 4JD on 6 January 2011 (1 page)
3 November 2010Termination of appointment of Trevor Blackmur as a director (1 page)
3 November 2010Termination of appointment of Trevor Blackmur as a director (1 page)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES13 ‐ Ma deleted auh share capital limit removed 05/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 March 2010Resolutions
  • RES13 ‐ Ma deleted auh share capital limit removed 05/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Director's change of particulars / trevor blackmur / 11/09/2009 (1 page)
15 September 2009Director's change of particulars / trevor blackmur / 11/09/2009 (1 page)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / hilary marlow / 09/02/2009 (1 page)
10 February 2009Director and secretary's change of particulars / hilary marlow / 09/02/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 February 2007Return made up to 12/02/07; full list of members (3 pages)
15 February 2007Return made up to 12/02/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
20 February 2006Return made up to 12/02/06; full list of members (3 pages)
20 February 2006Return made up to 12/02/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
14 March 2005Return made up to 12/02/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2005Return made up to 12/02/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2005Return made up to 12/02/05; full list of members (3 pages)
16 February 2005Return made up to 12/02/05; full list of members (3 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Ad 01/04/03-01/07/03 £ si 900@1=900 £ ic 100/1000 (2 pages)
1 October 2003Ad 01/04/03-01/07/03 £ si 900@1=900 £ ic 100/1000 (2 pages)
31 May 2003Ad 20/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2003Ad 20/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
8 February 2003Return made up to 12/02/03; full list of members (7 pages)
8 February 2003Return made up to 12/02/03; full list of members (7 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
1 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 March 2001Ad 12/02/01-28/02/01 £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001Ad 12/02/01-28/02/01 £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
19 February 2001Secretary resigned (2 pages)
19 February 2001Director resigned (2 pages)
19 February 2001Registered office changed on 19/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (2 pages)
19 February 2001Secretary resigned (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Incorporation (11 pages)
12 February 2001Incorporation (11 pages)