Longstanton
CB24 3DG
Director Name | Mr Ian Marlow |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mills Lane Longstanton CB24 3DG |
Secretary Name | Dr Hilary Marlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2001(same day as company formation) |
Role | Researcher And Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mills Lane Longstanton CB24 3DG |
Director Name | Trevor Richard Blackmur |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2010) |
Role | Tax Advisor |
Correspondence Address | Ivy House Bradgate Road London SE6 4JD |
Director Name | Mr Stephen John Russell-Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2010) |
Role | Business Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Southborough Road Bromley Kent BR1 2ER |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | hfmtax.co.uk |
---|---|
Telephone | 020 79179506 |
Telephone region | London |
Registered Address | Hfm Tax & Accounts 4th Floor 49 St James’S Street London SW1A 1AH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Hilary Marlow 50.00% Ordinary |
---|---|
500 at £1 | Ian Marlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,155 |
Cash | £918 |
Current Liabilities | £131,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
20 July 2001 | Delivered 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 |
---|
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Statement by Directors (1 page) |
5 October 2020 | Statement of capital on 5 October 2020
|
5 October 2020 | Solvency Statement dated 29/09/20 (1 page) |
5 October 2020 | Resolutions
|
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 February 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Satisfaction of charge 1 in full (4 pages) |
21 November 2015 | Satisfaction of charge 1 in full (4 pages) |
16 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Mr Ian Marlow on 31 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Dr Hilary Marlow on 31 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Dr Hilary Marlow on 31 December 2010 (2 pages) |
9 February 2011 | Secretary's details changed for Dr Hilary Marlow on 31 December 2010 (2 pages) |
9 February 2011 | Termination of appointment of Stephen Russell-Smith as a director (1 page) |
9 February 2011 | Termination of appointment of Stephen Russell-Smith as a director (1 page) |
9 February 2011 | Director's details changed for Mr Ian Marlow on 31 December 2010 (2 pages) |
9 February 2011 | Secretary's details changed for Dr Hilary Marlow on 31 December 2010 (2 pages) |
6 January 2011 | Registered office address changed from Ivy House Bradgate Road London SE6 4JD on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Ivy House Bradgate Road London SE6 4JD on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Ivy House Bradgate Road London SE6 4JD on 6 January 2011 (1 page) |
3 November 2010 | Termination of appointment of Trevor Blackmur as a director (1 page) |
3 November 2010 | Termination of appointment of Trevor Blackmur as a director (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Director's change of particulars / trevor blackmur / 11/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / trevor blackmur / 11/09/2009 (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / hilary marlow / 09/02/2009 (1 page) |
10 February 2009 | Director and secretary's change of particulars / hilary marlow / 09/02/2009 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
20 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members; amend
|
14 March 2005 | Return made up to 12/02/05; full list of members; amend
|
16 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members
|
2 March 2004 | Return made up to 12/02/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Ad 01/04/03-01/07/03 £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 October 2003 | Ad 01/04/03-01/07/03 £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 May 2003 | Ad 20/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2003 | Ad 20/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
1 March 2002 | Return made up to 12/02/02; full list of members
|
1 March 2002 | Return made up to 12/02/02; full list of members
|
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 March 2001 | Ad 12/02/01-28/02/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | Ad 12/02/01-28/02/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
19 February 2001 | Secretary resigned (2 pages) |
19 February 2001 | Director resigned (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (2 pages) |
19 February 2001 | Secretary resigned (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Incorporation (11 pages) |
12 February 2001 | Incorporation (11 pages) |