Company NameHansen Filler Associates Limited
Company StatusActive
Company Number10847968
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameSamuel Edward Filler
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMansion House 33 Queen Street
London
EC4R 1AP
Director NameJohn Luther Hansen
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMansion House 33 Queen Street
London
EC4R 1AP
Director NameDaniel Marc Smith
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion House 33 Queen Street
London
EC4R 1AP
Director NameMr John Edward Lever
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Robin Hood Way
Brighouse
West Yorkshire
HD6 4LA

Location

Registered AddressMansion House
33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

6 October 2017Delivered on: 6 October 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
8 July 2023Second filing for the appointment of Mr Daniel Marc Smith as a director (3 pages)
14 June 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
8 June 2022Memorandum and Articles of Association (29 pages)
8 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2022Memorandum and Articles of Association (28 pages)
8 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 120
(4 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
11 February 2022Sub-division of shares on 17 January 2022 (6 pages)
11 February 2022Memorandum and Articles of Association (29 pages)
11 February 2022Change of share class name or designation (2 pages)
11 February 2022Resolutions
  • RES13 ‐ Subdivided shares 17/01/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 February 2022Particulars of variation of rights attached to shares (3 pages)
9 February 2022Appointment of Daniel Marc Smith as a director on 17 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/23
(3 pages)
28 January 2022Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
30 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
8 October 2020Satisfaction of charge 108479680001 in full (1 page)
21 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
29 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
29 June 2018Termination of appointment of John Edward Lever as a director on 29 June 2018 (1 page)
6 October 2017Registration of charge 108479680001, created on 6 October 2017 (15 pages)
6 October 2017Registration of charge 108479680001, created on 6 October 2017 (15 pages)
3 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-03
  • GBP 100
(19 pages)
3 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-03
  • GBP 100
(19 pages)