About

Registered Number: 00923687
Date of Incorporation: 24/11/1967 (56 years and 5 months ago)
Company Status: Active
Registered Address: Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ,

 

Having been setup in 1967, Hfc Prestige Products Ltd has its registered office in Kent, it's status is listed as "Active". Patrick, Fraser Malcolm, Walters, Emma, Dragoi, Victor, Gaydier, Francois, Hofmann, Werner, Hughes, Blake Gareth, Joly, Alain, Normand, Laurent, Schultner, Heinz Joachim, Teska, Hans-eberhard, Wendig, Edda are listed as directors of this organisation. 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
DRAGOI, Victor 01 September 2010 03 July 2012 1
GAYDIER, Francois 29 January 1999 01 November 2006 1
HOFMANN, Werner 16 December 1997 29 January 1999 1
HUGHES, Blake Gareth 28 September 2007 30 July 2010 1
JOLY, Alain N/A 16 December 1997 1
NORMAND, Laurent N/A 30 June 1993 1
SCHULTNER, Heinz Joachim 29 January 1999 14 May 2010 1
TESKA, Hans-Eberhard 16 December 1997 01 November 2006 1
WENDIG, Edda 30 June 1993 16 December 1997 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Fraser Malcolm 17 September 2019 - 1
WALTERS, Emma 01 November 2016 17 September 2019 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
RESOLUTIONS - N/A 24 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2020
SH19 - Statement of capital 24 June 2020
CAP-SS - N/A 24 June 2020
SH01 - Return of Allotment of shares 18 June 2020
AA - Annual Accounts 03 June 2020
AD01 - Change of registered office address 25 February 2020
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 02 October 2019
TM01 - Termination of appointment of director 20 September 2019
AP03 - Appointment of secretary 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 26 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
AA - Annual Accounts 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 01 August 2018
RP04SH01 - N/A 30 July 2018
CS01 - N/A 19 July 2018
SH01 - Return of Allotment of shares 09 November 2017
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 08 September 2017
PSC02 - N/A 27 June 2017
PSC09 - N/A 27 June 2017
AP01 - Appointment of director 25 May 2017
RP04SH01 - N/A 10 March 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 01 November 2016
AP03 - Appointment of secretary 01 November 2016
AP01 - Appointment of director 01 November 2016
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 09 October 2016
RP04AP01 - N/A 06 October 2016
AD01 - Change of registered office address 01 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
SH01 - Return of Allotment of shares 29 September 2016
SH01 - Return of Allotment of shares 29 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 15 September 2016
SH01 - Return of Allotment of shares 31 August 2016
RESOLUTIONS - N/A 18 August 2016
AP01 - Appointment of director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
AP01 - Appointment of director 01 August 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 07 June 2016
RESOLUTIONS - N/A 03 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 28 October 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 August 2009
353 - Register of members 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2006
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
353a - Register of members in non-legible form 19 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
CERTNM - Change of name certificate 01 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 02 August 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 21 June 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 25 June 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1999
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
AA - Annual Accounts 03 November 1998
AUD - Auditor's letter of resignation 29 September 1998
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 18 July 1997
CERTNM - Change of name certificate 16 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 20 July 1993
288 - N/A 20 July 1993
288 - N/A 06 July 1993
287 - Change in situation or address of Registered Office 13 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 04 August 1992
363b - Annual Return 21 October 1991
AA - Annual Accounts 26 September 1991
363a - Annual Return 27 February 1991
AA - Annual Accounts 07 December 1990
288 - N/A 14 June 1990
287 - Change in situation or address of Registered Office 04 May 1990
288 - N/A 04 May 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
288 - N/A 17 February 1989
288 - N/A 27 September 1988
353 - Register of members 24 August 1988
AA - Annual Accounts 21 July 1988
363 - Annual Return 21 July 1988
288 - N/A 20 June 1988
288 - N/A 14 March 1988
288 - N/A 29 January 1988
288 - N/A 02 September 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
288 - N/A 12 June 1987
288 - N/A 09 January 1987
MISC - Miscellaneous document 24 November 1986
NEWINC - New incorporation documents 24 November 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.