29 Albermarle Road
Beckenham
Kent
BR3 5HL
Secretary Name | Stewart Aspery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 November 2015) |
Role | Sales Manager |
Correspondence Address | 11 Camellia Court 18 Copers Cope Road Beckenham Kent BR3 1NB |
Secretary Name | Ian Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Mitchem Close West Kingsdown Kent TN15 6HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Hfha Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£488,747 |
Current Liabilities | £1,975,691 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Notice of move from Administration to Dissolution on 10 August 2015 (5 pages) |
19 August 2015 | Notice of move from Administration to Dissolution on 10 August 2015 (5 pages) |
12 June 2015 | Administrator's progress report to 16 May 2015 (6 pages) |
12 June 2015 | Administrator's progress report to 16 May 2015 (6 pages) |
12 June 2015 | Notice of extension of period of Administration (1 page) |
12 June 2015 | Notice of extension of period of Administration (1 page) |
30 December 2014 | Notice of extension of period of Administration (1 page) |
30 December 2014 | Notice of extension of period of Administration (1 page) |
22 December 2014 | Administrator's progress report to 16 November 2014 (5 pages) |
22 December 2014 | Administrator's progress report to 16 November 2014 (5 pages) |
20 June 2014 | Administrator's progress report to 16 May 2014 (5 pages) |
20 June 2014 | Administrator's progress report to 16 May 2014 (5 pages) |
17 December 2013 | Administrator's progress report to 16 November 2013 (5 pages) |
17 December 2013 | Administrator's progress report to 16 November 2013 (5 pages) |
21 June 2013 | Administrator's progress report to 16 May 2013 (5 pages) |
21 June 2013 | Administrator's progress report to 16 May 2013 (5 pages) |
10 January 2013 | Administrator's progress report to 16 November 2012 (5 pages) |
10 January 2013 | Administrator's progress report to 16 November 2012 (5 pages) |
24 December 2012 | Notice of extension of period of Administration (1 page) |
24 December 2012 | Notice of extension of period of Administration (1 page) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
28 June 2012 | Administrator's progress report to 20 June 2012 (5 pages) |
28 June 2012 | Administrator's progress report to 20 June 2012 (5 pages) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
26 January 2012 | Administrator's progress report to 22 December 2011 (6 pages) |
26 January 2012 | Administrator's progress report to 22 December 2011 (6 pages) |
6 October 2011 | Statement of administrator's proposal (11 pages) |
6 October 2011 | Statement of administrator's proposal (11 pages) |
8 September 2011 | Notice of deemed approval of proposals (1 page) |
8 September 2011 | Notice of deemed approval of proposals (1 page) |
5 July 2011 | Registered office address changed from 13 West Lane Bermondsey London SE16 4NZ on 5 July 2011 (1 page) |
5 July 2011 | Appointment of an administrator (1 page) |
5 July 2011 | Registered office address changed from 13 West Lane Bermondsey London SE16 4NZ on 5 July 2011 (1 page) |
5 July 2011 | Appointment of an administrator (1 page) |
5 July 2011 | Registered office address changed from 13 West Lane Bermondsey London SE16 4NZ on 5 July 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 September 2010 | Annual return made up to 4 August 2010 Statement of capital on 2010-09-08
|
8 September 2010 | Annual return made up to 4 August 2010 Statement of capital on 2010-09-08
|
8 September 2010 | Annual return made up to 4 August 2010 Statement of capital on 2010-09-08
|
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 January 2010 | Annual return made up to 1 September 2009 (4 pages) |
15 January 2010 | Annual return made up to 1 September 2009 (4 pages) |
15 January 2010 | Annual return made up to 1 September 2009 (4 pages) |
16 June 2009 | Company name changed de rui (harrow) LIMITED\certificate issued on 18/06/09 (2 pages) |
16 June 2009 | Company name changed de rui (harrow) LIMITED\certificate issued on 18/06/09 (2 pages) |
13 May 2009 | Company name changed hfha (harrow) LIMITED\certificate issued on 15/05/09 (2 pages) |
13 May 2009 | Company name changed hfha (harrow) LIMITED\certificate issued on 15/05/09 (2 pages) |
17 February 2009 | Full accounts made up to 30 September 2007 (13 pages) |
17 February 2009 | Full accounts made up to 30 September 2007 (13 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 February 2008 | Full accounts made up to 30 September 2006 (12 pages) |
11 February 2008 | Full accounts made up to 30 September 2006 (12 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
13 November 2007 | Return made up to 04/08/07; full list of members (2 pages) |
13 November 2007 | Return made up to 04/08/07; full list of members (2 pages) |
10 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
10 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
4 August 2005 | Incorporation (16 pages) |
4 August 2005 | Incorporation (16 pages) |