Active
Company Information for HF RESOLUTION LIMITED
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
08994516
Private Limited Company
Active |
Company Name | |
---|---|
HF RESOLUTION LIMITED | |
Legal Registered Office | |
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in EN5 | |
Company Number | 08994516 | |
---|---|---|
Company ID Number | 08994516 | |
Date formed | 2014-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 11:45:16 |
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 |
---|---|---|
NICHOLAS PETER BATES |
||
SIMON FOX |
||
TIMOTHY FROME |
||
ANITA HOOKER |
||
EDWARD WILLIAM HOOKER |
||
DAVID ANTHONY JACOBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSKER HEIMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAIGMOUNT MANAGEMENT COMPANY LIMITED | Director | 2016-12-20 | CURRENT | 1985-05-16 | Active | |
CMPROTECT LIMITED | Director | 2016-12-01 | CURRENT | 2013-06-11 | Active | |
LANDLORD ACTION LTD | Director | 2017-06-26 | CURRENT | 2012-05-14 | Active | |
DAME C (LONDON) LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Active | |
JCCP | Director | 2017-09-27 | CURRENT | 2016-07-20 | Active | |
LANDLORD ACTION LTD | Director | 2017-06-26 | CURRENT | 2012-05-14 | Active | |
TENANCY DEPOSITS (E&W) LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
WIBBU LTD | Director | 2014-11-19 | CURRENT | 2013-04-26 | Liquidation | |
SMED INVESTMENTS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Dissolved 2017-01-03 | |
DAME C (LONDON) LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Active | |
TENANCY DEPOSITS (NI) LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-16 | Active | |
TENANCY DEPOSITS (SCOTLAND) LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
MY DEPOSITS LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ESD ASSOCIATE HOLDINGS LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
TENANCY DEPOSIT SOLUTIONS LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-29 | Active | |
HFIS LIMITED | Director | 1996-09-20 | CURRENT | 1996-09-20 | Active | |
PARKMATIC SECURITIES LTD | Director | 2018-05-31 | CURRENT | 2012-06-22 | Active | |
PARKMATIC PUBLICATIONS LIMITED | Director | 2018-05-31 | CURRENT | 2002-04-08 | Active | |
LANDLORD ACTION LTD | Director | 2017-06-26 | CURRENT | 2012-05-14 | Active | |
TENANCY DEPOSITS (E&W) LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
CMPROTECT LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
DAME C (LONDON) LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Active | |
TENANCY DEPOSITS (NI) LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-16 | Active | |
TENANCY DEPOSITS (SCOTLAND) LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
MY DEPOSITS LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ESD ASSOCIATE HOLDINGS LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
TENANCY DEPOSIT SOLUTIONS LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-29 | Active | |
HFIS LIMITED | Director | 2004-02-09 | CURRENT | 1996-09-20 | Active | |
SRJ ACCOUNTING SERVICES LIMITED | Director | 1995-04-13 | CURRENT | 1995-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England | ||
Change of details for Hfis Limited as a person with significant control on 2022-08-30 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
PSC05 | Change of details for Hfis Limited as a person with significant control on 2022-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089945160001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089945160001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of details for Hfis Plc as a person with significant control on 2022-06-01 | ||
PSC05 | Change of details for Hfis Plc as a person with significant control on 2022-06-01 | |
PSC05 | Change of details for Hfis Plc as a person with significant control on 2022-06-01 | |
RES01 | ADOPT ARTICLES 17/06/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JACOBS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/11/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089945160001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
CH01 | Director's details changed for Mr Benjamin John Terret on 2019-05-14 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN TERRET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER BATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANITA HOOKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON FOX | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Edward William Hooker on 2015-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM Elwood House 42 Lytton Road Barnet Herts EN5 5BY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY FROME | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PETER BATES | |
SH01 | 14/04/14 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Current accounting period shortened from 30/04/15 TO 30/11/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY JACOBS | |
AP01 | DIRECTOR APPOINTED MR EDWARD WILLIAM HOOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as HF RESOLUTION LIMITED 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. |