London
WC2A 1DT
Director Name | Ms Pauline Juliet Fowler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Ms Frances Mary Theresa Hughes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Renato Jacob Labi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mark Jonathan Patrick Harper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Ms Caroline Louise Park |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Bryan Philip Jones |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Katharine Elizabeth Brett |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Archie Palemon Stuart Best |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Ms Ann Michelle Ison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Jason Joseph Naomal Vaitilingam |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Website | hfclaw.com |
---|---|
Email address | [email protected] |
Telephone | 020 74218383 |
Telephone region | London |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Mark Jonathan Patrick Harper 30.67% D |
---|---|
67k at £1 | Renato Jacob Labi 20.55% E |
53k at £1 | Alexander Stevens Carruthers 16.26% C |
53k at £1 | Frances Mary Theresa Hughes 16.26% A |
53k at £1 | Pauline Juliet Fowler 16.26% B |
Year | 2014 |
---|---|
Net Worth | £2,033,871 |
Cash | £403,081 |
Current Liabilities | £1,564,362 |
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 | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
1 April 2010 | Delivered 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 |
---|
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 November 2023 | Register(s) moved to registered office address Academy Court 94 Chancery Lane London WC2A 1DT (2 pages) |
10 May 2023 | Termination of appointment of Archie Palemon Stuart Best as a director on 3 April 2023 (1 page) |
20 February 2023 | Register inspection address has been changed to First Floor 10 Queen Street Place London EC4R 1BE (1 page) |
20 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 April 2022 | Appointment of Mr Archie Palemon Stuart Best as a director on 1 April 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
11 February 2022 | Director's details changed for Mr Bryan Philip Jones on 1 October 2020 (2 pages) |
11 February 2022 | Director's details changed for Mr Renato Jacob Labi on 5 May 2021 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Katharine Elizabeth Brett as a director on 1 April 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
22 February 2019 | Director's details changed for Mr Renato Jacob Labi on 17 February 2010 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
16 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
12 June 2018 | Resolutions
|
12 June 2018 | Appointment of Mr Bryan Philip Jones as a director on 1 April 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 February 2016 | Appointment of Ms Caroline Louise Park as a director on 1 April 2015 (2 pages) |
9 February 2016 | Appointment of Ms Caroline Louise Park as a director on 1 April 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Appointment of Mark Jonathan Patrick Harper as a director on 1 October 2014 (3 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
17 October 2014 | Change of share class name or designation (2 pages) |
17 October 2014 | Termination of appointment of Ann Michelle Ison as a director on 30 September 2014 (2 pages) |
17 October 2014 | Change of share class name or designation (2 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
17 October 2014 | Termination of appointment of Ann Michelle Ison as a director on 30 September 2014 (2 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
17 October 2014 | Appointment of Mark Jonathan Patrick Harper as a director on 1 October 2014 (3 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Appointment of Mark Jonathan Patrick Harper as a director on 1 October 2014 (3 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
29 August 2014 | Statement by directors (1 page) |
29 August 2014 | Solvency statement dated 27/06/14 (1 page) |
29 August 2014 | Solvency statement dated 27/06/14 (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of capital on 29 August 2014
|
29 August 2014 | Statement of capital on 29 August 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Statement by directors (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
17 July 2014 | Termination of appointment of Jason Joseph Naomal Vaitilingam as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Jason Joseph Naomal Vaitilingam as a director on 30 June 2014 (1 page) |
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (10 pages) |
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (10 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 25 January 2011
|
3 April 2012 | Statement of capital following an allotment of shares on 25 January 2011
|
18 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
1 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
5 May 2010 | 123 06/04/10 (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
5 May 2010 | 123 06/04/10 (2 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Incorporation (36 pages) |
17 February 2010 | Incorporation (36 pages) |