Company NameHughes Fowler Carruthers Limited
Company StatusActive
Company Number07160275
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alexander Stevens Carruthers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMs Pauline Juliet Fowler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMs Frances Mary Theresa Hughes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Renato Jacob Labi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMark Jonathan Patrick Harper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMs Caroline Louise Park
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 years, 1 month after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Bryan Philip Jones
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(8 years, 1 month after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameKatharine Elizabeth Brett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 1 month after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Archie Palemon Stuart Best
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMs Ann Michelle Ison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Jason Joseph Naomal Vaitilingam
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Contact

Websitehfclaw.com
Email address[email protected]
Telephone020 74218383
Telephone regionLondon

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Mark Jonathan Patrick Harper
30.67%
D
67k at £1Renato Jacob Labi
20.55%
E
53k at £1Alexander Stevens Carruthers
16.26%
C
53k at £1Frances Mary Theresa Hughes
16.26%
A
53k at £1Pauline Juliet Fowler
16.26%
B

Financials

Year2014
Net Worth£2,033,871
Cash£403,081
Current Liabilities£1,564,362

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

1 April 2010Delivered on: 7 April 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
17 November 2023Register(s) moved to registered office address Academy Court 94 Chancery Lane London WC2A 1DT (2 pages)
10 May 2023Termination of appointment of Archie Palemon Stuart Best as a director on 3 April 2023 (1 page)
20 February 2023Register inspection address has been changed to First Floor 10 Queen Street Place London EC4R 1BE (1 page)
20 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 April 2022Appointment of Mr Archie Palemon Stuart Best as a director on 1 April 2022 (2 pages)
17 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
11 February 2022Director's details changed for Mr Bryan Philip Jones on 1 October 2020 (2 pages)
11 February 2022Director's details changed for Mr Renato Jacob Labi on 5 May 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 February 2020Appointment of Katharine Elizabeth Brett as a director on 1 April 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
22 February 2019Director's details changed for Mr Renato Jacob Labi on 17 February 2010 (2 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 397,015.9
(5 pages)
16 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 397,010.6
(5 pages)
15 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 397,000
(4 pages)
15 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 397,005.3
(4 pages)
12 June 2018Resolutions
  • RES13 ‐ Appointment of director/shareholders consent 29/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £15.90 is capitalised 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 June 2018Appointment of Mr Bryan Philip Jones as a director on 1 April 2018 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 326,000
(10 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 326,000
(10 pages)
9 February 2016Appointment of Ms Caroline Louise Park as a director on 1 April 2015 (2 pages)
9 February 2016Appointment of Ms Caroline Louise Park as a director on 1 April 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 326,000
(9 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 326,000
(9 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Appointment of Mark Jonathan Patrick Harper as a director on 1 October 2014 (3 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2014Change of share class name or designation (2 pages)
17 October 2014Termination of appointment of Ann Michelle Ison as a director on 30 September 2014 (2 pages)
17 October 2014Change of share class name or designation (2 pages)
17 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2014Termination of appointment of Ann Michelle Ison as a director on 30 September 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 326,000
(7 pages)
17 October 2014Appointment of Mark Jonathan Patrick Harper as a director on 1 October 2014 (3 pages)
17 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2014Appointment of Mark Jonathan Patrick Harper as a director on 1 October 2014 (3 pages)
17 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 326,000
(7 pages)
17 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 326,000
(7 pages)
29 August 2014Statement by directors (1 page)
29 August 2014Solvency statement dated 27/06/14 (1 page)
29 August 2014Solvency statement dated 27/06/14 (1 page)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2014Statement of capital on 29 August 2014
  • GBP 212,000
(5 pages)
29 August 2014Statement of capital on 29 August 2014
  • GBP 212,000
(5 pages)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2014Statement by directors (1 page)
11 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 July 2014Termination of appointment of Jason Joseph Naomal Vaitilingam as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Jason Joseph Naomal Vaitilingam as a director on 30 June 2014 (1 page)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders (10 pages)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders (10 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
7 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
20 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
3 April 2012Statement of capital following an allotment of shares on 25 January 2011
  • GBP 265,000
(7 pages)
3 April 2012Statement of capital following an allotment of shares on 25 January 2011
  • GBP 265,000
(7 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
1 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
5 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 159,000.00
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 159,000.00
(4 pages)
5 May 2010123 06/04/10 (2 pages)
5 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
5 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
5 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 159,000.00
(4 pages)
5 May 2010123 06/04/10 (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Incorporation (36 pages)
17 February 2010Incorporation (36 pages)