About

Registered Number: 02061008
Date of Incorporation: 03/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: MS SONAL SHAH, Wonersh House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

 

Established in 1986, Hfs Milbourne Financial Services Ltd has its registered office in Guildford in Surrey, it has a status of "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Sonal 23 August 2011 - 1
RISNER, Nigel Simon N/A 22 November 1994 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 March 2020
MR04 - N/A 28 October 2019
MR04 - N/A 28 October 2019
MR04 - N/A 28 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 25 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 April 2012
AD01 - Change of registered office address 13 September 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 23 April 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 01 April 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 09 April 2009
RESOLUTIONS - N/A 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
123 - Notice of increase in nominal capital 07 July 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
MEM/ARTS - N/A 11 January 2006
123 - Notice of increase in nominal capital 11 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
CERTNM - Change of name certificate 08 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 05 March 2001
CERTNM - Change of name certificate 02 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
363b - Annual Return 28 April 1998
288b - Notice of resignation of directors or secretaries 01 September 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 1997
363a - Annual Return 26 March 1997
AA - Annual Accounts 03 March 1997
353 - Register of members 07 May 1996
325 - Location of register of directors' interests in shares etc 07 May 1996
363x - Annual Return 27 March 1996
AA - Annual Accounts 12 March 1996
MEM/ARTS - N/A 24 May 1995
363x - Annual Return 12 April 1995
363(353) - N/A 12 April 1995
363(190) - N/A 12 April 1995
353 - Register of members 07 April 1995
363x - Annual Return 24 March 1995
AA - Annual Accounts 04 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
123 - Notice of increase in nominal capital 20 December 1994
288 - N/A 30 November 1994
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
288 - N/A 28 November 1994
363x - Annual Return 06 April 1994
AA - Annual Accounts 22 December 1993
288 - N/A 13 December 1993
363x - Annual Return 01 April 1993
AA - Annual Accounts 07 December 1992
RESOLUTIONS - N/A 28 August 1992
363x - Annual Return 27 March 1992
AA - Annual Accounts 14 November 1991
363x - Annual Return 08 April 1991
AA - Annual Accounts 20 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1991
353 - Register of members 11 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1990
288 - N/A 10 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 03 November 1989
AA - Annual Accounts 01 February 1989
288 - N/A 22 September 1988
288 - N/A 21 September 1988
RESOLUTIONS - N/A 12 September 1988
288 - N/A 09 June 1988
AUD - Auditor's letter of resignation 31 May 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
363 - Annual Return 31 May 1988
287 - Change in situation or address of Registered Office 31 May 1988
288 - N/A 31 May 1988
PUC 2 - N/A 30 October 1987
PUC 2 - N/A 30 October 1987
288 - N/A 15 October 1986
287 - Change in situation or address of Registered Office 15 October 1986
CERTINC - N/A 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 November 2009 Fully Satisfied

N/A

Debenture 01 December 2005 Fully Satisfied

N/A

Rental deposit agreement 23 November 2005 Fully Satisfied

N/A

Debenture 05 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.