Active
Company Information for HFHC PROPERTIES LTD
55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
|
Company Registration Number
05929924
Private Limited Company
Active |
Company Name | |
---|---|
HFHC PROPERTIES LTD | |
Legal Registered Office | |
55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL Other companies in NW8 | |
Company Number | 05929924 | |
---|---|---|
Company ID Number | 05929924 | |
Date formed | 2006-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 06:33:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN MARGARET MAUD DE SAVARY |
||
ANN MARGARET MAUD DE SAVARY |
||
PAUL ANTHONY DE SAVARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARKSTAVE LEISURE & CARE LTD | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
HARKSTAVE HEALTHCARE PROJECTS LTD | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
HFHC PARTNERING LIMITED | Director | 2006-05-18 | CURRENT | 2006-05-18 | Active | |
H CARE LIMITED | Director | 2006-04-26 | CURRENT | 2005-11-09 | Active | |
HFHC MANAGEMENT LTD | Director | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
HARKSTAVE PROPERTIES LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-26 | Active | |
HOME FROM HOME CARE LIMITED | Director | 2004-04-20 | CURRENT | 2004-04-20 | Active | |
ZONE STANDARD LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
HARKSTAVE LEISURE & CARE LTD | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
HFHC PARTNERING LIMITED | Director | 2006-05-18 | CURRENT | 2006-05-18 | Active | |
HFHC MANAGEMENT LTD | Director | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
HFHC HEALTHCARE LIMITED | Director | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
H CARE LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
HARKSTAVE HEALTHCARE PROJECTS LTD | Director | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
HARKSTAVE PROPERTIES LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-26 | Active | |
HOME FROM HOME CARE LIMITED | Director | 2004-04-20 | CURRENT | 2004-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
TM02 | Termination of appointment of Barbara Marchant on 2021-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Barbara Marchant as company secretary on 2019-03-28 | |
TM02 | Termination of appointment of Ann Margaret Maud De Savary on 2019-03-28 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
PSC02 | Notification of H Care Limited as a person with significant control on 2016-09-09 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-06 | |
RES01 | ADOPT ARTICLES 06/07/17 | |
CH01 | Director's details changed for Ann Margaret Maud De Savary on 2016-11-08 | |
CH01 | Director's details changed for Mr Paul Anthony De Savary on 2016-11-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059299240005 | |
AR01 | 08/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DE SAVARY / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 09/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN DE SAVARY / 30/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE SAVARY / 30/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK | ||
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HFHC PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HFHC PROPERTIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |