About

Registered Number: 03891979
Date of Incorporation: 10/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW

 

Based in Edgware, Hfmc Asset Management Ltd was founded on 10 December 1999. We do not know the number of employees at this business. Paris, Lee Anthony Robert, Baron, Lesley Caroline, Baron, Martin Geoffrey, Barrett, Dennis are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Martin Geoffrey 06 January 2000 03 August 2000 1
BARRETT, Dennis 06 January 2000 22 August 2000 1
Secretary Name Appointed Resigned Total Appointments
PARIS, Lee Anthony Robert 17 August 2010 - 1
BARON, Lesley Caroline 06 January 2000 01 October 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
MR01 - N/A 05 February 2020
MR04 - N/A 31 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 17 December 2018
CH03 - Change of particulars for secretary 18 October 2018
PSC04 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
MR01 - N/A 01 October 2018
RESOLUTIONS - N/A 20 March 2018
SH01 - Return of Allotment of shares 18 January 2018
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 December 2015
SH01 - Return of Allotment of shares 23 October 2015
AA01 - Change of accounting reference date 07 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 03 December 2014
RESOLUTIONS - N/A 01 May 2014
AR01 - Annual Return 21 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 11 January 2011
TM02 - Termination of appointment of secretary 14 September 2010
AP03 - Appointment of secretary 14 September 2010
AA - Annual Accounts 21 December 2009
SH01 - Return of Allotment of shares 17 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 03 February 2007
CERTNM - Change of name certificate 30 January 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 02 August 2006
225 - Change of Accounting Reference Date 09 February 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 06 January 2005
CERTNM - Change of name certificate 09 December 2004
287 - Change in situation or address of Registered Office 05 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
225 - Change of Accounting Reference Date 06 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 16 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
225 - Change of Accounting Reference Date 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2020 Outstanding

N/A

A registered charge 27 September 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.