Company NameH&F Capital Partners Limited
DirectorsDouglas Blausten and Simon Ansel Blausten
Company StatusActive
Company Number05363278
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Simon Ansel Blausten
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Tracey Allen Wood
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £0.01Douglas Blausten
50.00%
Ordinary
1000 at £0.01Simon Ansel Blausten
50.00%
Ordinary

Financials

Year2014
Net Worth-£411,758
Cash£58,960
Current Liabilities£568,794

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 Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

29 July 2015Delivered on: 1 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 16 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 3 10-16 rathbone street london t/no NGL823128.
Outstanding
30 September 2014Delivered on: 3 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 3 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 81 charlotte street and 6 tottenham mews london t/no. 43297.
Outstanding

Filing History

6 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
17 February 2021Termination of appointment of Tracey Allen Wood as a secretary on 31 March 2012 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(4 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 August 2015Registration of charge 053632780004, created on 29 July 2015 (7 pages)
1 August 2015Registration of charge 053632780004, created on 29 July 2015 (7 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20
(4 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Registration of charge 053632780003, created on 30 September 2014 (9 pages)
16 October 2014Registration of charge 053632780003, created on 30 September 2014 (9 pages)
3 October 2014Registration of charge 053632780002, created on 30 September 2014 (8 pages)
3 October 2014Registration of charge 053632780001, created on 30 September 2014 (10 pages)
3 October 2014Registration of charge 053632780002, created on 30 September 2014 (8 pages)
3 October 2014Registration of charge 053632780001, created on 30 September 2014 (10 pages)
8 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20
(4 pages)
4 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20
(4 pages)
18 March 2014Amended accounts made up to 28 February 2013 (6 pages)
18 March 2014Amended accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 June 2012Termination of appointment of a secretary (1 page)
8 June 2012Termination of appointment of a secretary (1 page)
1 March 2012Secretary's details changed (2 pages)
1 March 2012Director's details changed for Mr Simon Ansel Blausten on 25 October 2011 (2 pages)
1 March 2012Director's details changed for Mr Simon Ansel Blausten on 25 October 2011 (2 pages)
1 March 2012Director's details changed for Mr Douglas Blausten on 25 October 2011 (2 pages)
1 March 2012Secretary's details changed for {officer_name} (2 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
1 March 2012Secretary's details changed (2 pages)
1 March 2012Director's details changed for Mr Douglas Blausten on 25 October 2011 (2 pages)
20 February 2012Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England on 20 February 2012 (1 page)
4 January 2012Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 4 January 2012 (1 page)
4 January 2012Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 4 January 2012 (1 page)
4 January 2012Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 4 January 2012 (1 page)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Mr Simon Ansel Blausten on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Douglas Blausten on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Simon Ansel Blausten on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Douglas Blausten on 14 February 2011 (2 pages)
15 February 2011Secretary's details changed for Tracey Allen Wood on 14 February 2011 (1 page)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
15 February 2011Secretary's details changed for Tracey Allen Wood on 14 February 2011 (1 page)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 February 2008Return made up to 14/02/08; full list of members (4 pages)
26 February 2008Return made up to 14/02/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
21 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
12 March 2007Return made up to 14/02/07; full list of members (2 pages)
12 March 2007Return made up to 14/02/07; full list of members (2 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 14/02/06; full list of members (7 pages)
14 March 2006Return made up to 14/02/06; full list of members (7 pages)
14 March 2006Registered office changed on 14/03/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
14 March 2006Registered office changed on 14/03/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (17 pages)
14 February 2005Incorporation (17 pages)