About

Registered Number: 02355062
Date of Incorporation: 03/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW

 

Established in 1989, Hfmc Wealth Management Ltd have registered office in Edgware in Middlesex, it's status at Companies House is "Active". This business has one director listed as Paris, Lee Anthony Robert in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARIS, Lee Anthony Robert 15 December 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 June 2020
MA - Memorandum and Articles 30 June 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
MR01 - N/A 05 February 2020
MR04 - N/A 31 January 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 11 December 2018
CH03 - Change of particulars for secretary 18 October 2018
CH01 - Change of particulars for director 18 October 2018
CH01 - Change of particulars for director 17 October 2018
MR01 - N/A 01 October 2018
PSC05 - N/A 21 March 2018
RESOLUTIONS - N/A 20 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 16 November 2015
AA01 - Change of accounting reference date 07 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 01 July 2013
RESOLUTIONS - N/A 10 June 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH08 - Notice of name or other designation of class of shares 10 June 2013
SH08 - Notice of name or other designation of class of shares 10 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 11 January 2011
AP03 - Appointment of secretary 30 December 2010
TM02 - Termination of appointment of secretary 30 December 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
MEM/ARTS - N/A 08 May 2008
CERTNM - Change of name certificate 30 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 30 January 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 03 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 28 February 2004
363s - Annual Return 17 February 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 19 February 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 16 June 1999
363s - Annual Return 04 May 1999
RESOLUTIONS - N/A 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
123 - Notice of increase in nominal capital 30 April 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 11 March 1998
287 - Change in situation or address of Registered Office 04 February 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 12 February 1997
363s - Annual Return 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
363s - Annual Return 15 May 1996
287 - Change in situation or address of Registered Office 15 February 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
AA - Annual Accounts 12 January 1996
288 - N/A 09 November 1995
395 - Particulars of a mortgage or charge 31 October 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 14 April 1993
AA - Annual Accounts 04 February 1993
363b - Annual Return 24 February 1992
AA - Annual Accounts 17 January 1992
288 - N/A 02 January 1992
288 - N/A 10 May 1991
288 - N/A 08 May 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
CERTNM - Change of name certificate 01 October 1990
CERTNM - Change of name certificate 14 September 1990
288 - N/A 12 September 1990
MEM/ARTS - N/A 22 June 1989
288 - N/A 14 June 1989
RESOLUTIONS - N/A 07 June 1989
RESOLUTIONS - N/A 07 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
CERTNM - Change of name certificate 05 June 1989
CERTNM - Change of name certificate 05 June 1989
NEWINC - New incorporation documents 03 March 1989

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

Rent deposit agreement 10 June 1999 Fully Satisfied

N/A

Debenture 25 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.