Company NameHPA Advisory Ltd
DirectorMichael Ferndale
Company StatusActive - Proposal to Strike off
Company Number10668308
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)
Previous NameHPA Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Ferndale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clears Farm Fletching
Uckfield
Sussex
TN22 3YA
Secretary NameMr Bruce Maclennan
StatusCurrent
Appointed03 November 2017(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressSt Clears Farm Clapwater
Fletching
Uckfield
TN22 3YA

Location

Registered Address37b Hugon Road
London
SW6 3ER
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

29 November 2023Registered office address changed from 7 Bell Yard London WC2A 2JR England to 37B Hugon Road London SW6 3ER on 29 November 2023 (1 page)
8 August 2023Termination of appointment of Bruce Maclennan as a secretary on 8 August 2023 (1 page)
7 July 2023Change of details for Mr Michael Ferndale as a person with significant control on 29 June 2023 (2 pages)
7 July 2023Change of details for Mr Michael Ferndale as a person with significant control on 29 June 2023 (2 pages)
7 July 2023Change of details for Mr Michael Ferndale as a person with significant control on 29 June 2023 (2 pages)
7 July 2023Change of details for Mr Michael Ferndale as a person with significant control on 29 June 2023 (2 pages)
6 July 2023Change of details for Mr Michael Ferndale as a person with significant control on 29 June 2023 (2 pages)
6 July 2023Director's details changed for Mr Michael Ferndale on 29 June 2023 (2 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
24 January 2023Secretary's details changed for Mr Bruce Maclennan on 24 January 2023 (1 page)
24 January 2023Change of details for Mr Michael Ferndale as a person with significant control on 24 January 2023 (2 pages)
24 January 2023Director's details changed for Mr Michael Ferndale on 24 January 2023 (2 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 December 2022Registered office address changed from St Clears Farm Fletching Uckfield Sussex TN22 3YA England to 7 Bell Yard London WC2A 2JR on 24 December 2022 (1 page)
24 December 2022Secretary's details changed for Mr Bruce Maclennan on 22 December 2022 (1 page)
14 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 February 2020Change of details for Mr Michael Ferndale as a person with significant control on 10 October 2018 (2 pages)
5 February 2020Director's details changed for Mr Michael Ferndale on 10 October 2018 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 October 2018Registered office address changed from 65 Gresham Street C/O Instintif Partners, First Floor London EC2V 7NQ England to St Clears Farm Fletching Uckfield Sussex TN22 3YA on 10 October 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 March 2018Register inspection address has been changed to St Clears Farm Clapwater Fletching Uckfield TN22 3YA (1 page)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
3 November 2017Appointment of Mr Bruce Maclennan as a secretary on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Bruce Maclennan as a secretary on 3 November 2017 (2 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
(27 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
(27 pages)