Company NameHcfph Limited
DirectorsKevin Marc Simmonds and Kevin Terence Michael Honour
Company StatusActive
Company Number07372128
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Marc Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(3 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Kevin Terence Michael Honour
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(12 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameAndrew Gibson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

40 at £1Andrew Gibson
40.00%
Ordinary A1
40 at £1Kevin Marc Simmonds
40.00%
Ordinary B1
10 at £1Debbie Gibson
10.00%
Ordinary A2
10 at £1Susan Amanda Simmonds
10.00%
Ordinary B2

Financials

Year2014
Net Worth-£889,328
Current Liabilities£14,666

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 Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 October 2022Resolutions
  • RES13 ‐ Ratify director decisions 03/10/2022
(1 page)
4 October 2022Appointment of Mr Kevin Terence Michael Honour as a director on 3 October 2022 (2 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for Hcf Financial Limited as a person with significant control on 18 June 2019 (2 pages)
18 March 2019Change of details for Hcf Financial Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 May 2018Director's details changed for Mr Kevin Marc Simmonds on 22 May 2018 (2 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Notification of Hcf Financial Limited as a person with significant control on 6 April 2016 (1 page)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Notification of Hcf Financial Limited as a person with significant control on 6 April 2016 (1 page)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/09/2015 as it was not properly delivered.
(27 pages)
13 May 2016Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/09/2015 as it was not properly delivered.
(27 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 13/05/2016.
(5 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 13/05/2016.
(5 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Termination of appointment of Andrew Gibson as a director on 17 April 2015 (2 pages)
7 May 2015Termination of appointment of Andrew Gibson as a director on 17 April 2015 (2 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2013Director's details changed for Kevin Marc Simmonds on 10 September 2013 (2 pages)
25 September 2013Director's details changed for Kevin Marc Simmonds on 10 September 2013 (2 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 October 2011Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 7 October 2011 (1 page)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
7 October 2011Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
7 October 2011Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 7 October 2011 (1 page)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2010Appointment of Andrew Gibson as a director (3 pages)
21 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 100
(9 pages)
21 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
21 October 2010Appointment of Kevin Marc Simmonds as a director (3 pages)
21 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 100
(9 pages)
21 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 100
(9 pages)
21 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
21 October 2010Appointment of Andrew Gibson as a director (3 pages)
21 October 2010Appointment of Kevin Marc Simmonds as a director (3 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2010Termination of appointment of Michael Clifford as a director (1 page)
10 September 2010Incorporation (21 pages)
10 September 2010Termination of appointment of Michael Clifford as a director (1 page)
10 September 2010Incorporation (21 pages)