HFAF LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

15/08/2415 August 2024 Director's details changed for Mrs Maxine Sherman on 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Christine Lesley Chapman as a director on 2024-01-10

View Document

14/08/2414 August 2024 Termination of appointment of Maxine Jaqueline Besser as a director on 2024-01-10

View Document

14/08/2414 August 2024 Termination of appointment of Yvonne Mary Dell as a director on 2024-01-10

View Document

14/08/2414 August 2024 Termination of appointment of Angela Seed as a director on 2024-01-10

View Document

14/08/2414 August 2024 Termination of appointment of Hazel May Damiral as a director on 2024-01-10

View Document

14/08/2414 August 2024 Termination of appointment of Hedy-Joy Joy Babani as a director on 2024-01-10

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

04/09/234 September 2023 Registered office address changed from 167-168 Great Portland Street London W1W 5PF to 167-169 Great Portland Street London W1W 5PF on 2023-09-04

View Document

24/08/2324 August 2023 Registered office address changed from 402 Finchley Road Childs Hill London NW2 2HR to 167-168 Great Portland Street London W1W 5PF on 2023-08-24

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Appointment of Orli Zucker as a secretary on 2022-09-30

View Document

11/01/2311 January 2023 Appointment of Lindsey Knight as a director on 2022-09-30

View Document

11/01/2311 January 2023 Appointment of Angela Seed as a director on 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROTHWELL

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS YVONNE MARY DELL

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MRS MAXINE SHERMAN

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA NORDEN

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 ADOPT ARTICLES 10/12/2015

View Document

03/02/163 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1512 November 2015 18/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 18/10/14 NO MEMBER LIST

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS HEDY-JOY BABANI

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS IRENE ROBERTA STEWART

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS MAXINE JAQUELINE BESSER

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR BERNICE ABRAM

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN LEVENE

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CLARKE

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 18/10/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MISS PATRICIA ROTHWELL

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MISS BRENDA ANNE COOK

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS HAZEL MAY DAMIRAL

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER HITCHEN

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR FLORENCE WILLIAMS

View Document

09/11/129 November 2012 18/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 DIRECTOR APPOINTED MRS CHRISTINE LESLEY CHAPMAN

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STELLA PERKINS

View Document

02/11/112 November 2011 18/10/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/1010 November 2010 18/10/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 18/10/09 NO MEMBER LIST

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA NORDEN / 22/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STELLA SHIELA PERKINS / 22/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KAHN / 22/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALICE CLARKE / 22/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANN HITCHEN / 22/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LEVENE / 22/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNICE ABRAM / 22/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MARY WILLIAMS / 22/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR DENISE GRANATT

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MARGARET ALICE CLARKE

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/06/089 June 2008 DIRECTOR APPOINTED FLORENCE MARY WILLIAMS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED STELLA SHIELA PERKINS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED HEATHER ANNE HITCHEN

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY IVOR'S LIMITED

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 18/10/07

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: G OFFICE CHANGED 28/06/07 LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 18/10/04; AMENDING RETURN

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 18/10/04

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

08/11/028 November 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: G OFFICE CHANGED 05/12/01 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company