About

Registered Number: 08137794
Date of Incorporation: 10/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Hfx Ltd was founded on 10 July 2012, it's status is listed as "Active". This company is VAT Registered. The business currently employs 21-50 staff. Smart, Mary Helen, Whiteley, Nicholas Alan, Whitby, John are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Mary Helen 31 January 2018 - 1
WHITELEY, Nicholas Alan 01 September 2016 - 1
WHITBY, John 10 July 2012 14 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 April 2020
AAMD - Amended Accounts 22 November 2019
AA - Annual Accounts 24 October 2019
MR01 - N/A 30 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 02 February 2018
AP02 - Appointment of corporate director 16 January 2018
AA - Annual Accounts 29 September 2017
PSC02 - N/A 11 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 10 July 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 13 December 2013
RP04 - N/A 02 December 2013
SH01 - Return of Allotment of shares 29 October 2013
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 07 December 2012
CERTNM - Change of name certificate 09 August 2012
CONNOT - N/A 09 August 2012
NEWINC - New incorporation documents 10 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.