Company NameHFG (Chislehurst) Limited
DirectorAdrian Graham Lawrence
Company StatusActive
Company Number05124396
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Previous NameGeorge Proctor & Partners Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adrian Graham Lawrence
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address21 Lakeside Drive
Bromley
BR2 8QQ
Secretary NameShan Elisabeth Lawrence
NationalityBritish
StatusCurrent
Appointed11 May 2005(1 year after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Correspondence Address21 Lakeside Drive
Bromley
Kent
BR2 8QQ
Secretary NameRobert Edward Hadrill
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Rookery Cottage
Rookery Road
Downe
Kent
BR6 7JG

Contact

Websitegeorgeproctor.co.uk
Telephone020 86760093
Telephone regionLondon

Location

Registered AddressNabarro
34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Adrian Graham Lawrence
100.00%
Ordinary

Financials

Year2014
Turnover£144,185
Gross Profit£135,919
Net Worth-£25,110
Cash£22,395
Current Liabilities£45,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

1 July 2004Delivered on: 2 July 2004
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. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
10 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 27 May 2014 (1 page)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Adrian Graham Lawrence on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Adrian Graham Lawrence on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Adrian Graham Lawrence on 1 October 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 May 2005New secretary appointed (1 page)
19 May 2005Return made up to 11/05/05; full list of members (6 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Return made up to 11/05/05; full list of members (6 pages)
19 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
30 December 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 December 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
11 May 2004Incorporation (17 pages)
11 May 2004Incorporation (17 pages)