Company NameH.F. Secretarial Services Limited
Company StatusDissolved
Company Number03084737
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nimesh Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(25 years after company formation)
Appointment Duration2 years, 3 months (closed 05 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Limited, 5th Floor Ship Canal H
98 King Street
Manchester
M2 4WU
Director NameMr Michael Maurice Krieger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Jonathan Mark Barron
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Argyll Street
London
W1F 7LD
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1996(6 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Steven Harold Jaffe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMr Mark Joseph Levitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(11 years after company formation)
Appointment Duration12 years, 6 months (resigned 04 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Argyll Street
London
W1F 7LD
Director NameMr Stephen Richard Nigel Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(12 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 04 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-4 Argyll Street
London
W1F 7LD
Director NameMr Nilesh Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressC/O Azets Holdings Limited, 5th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Michael Maurice Krieger
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2021Director's details changed for Mr Russell Paul Tenzer on 1 January 2021 (2 pages)
4 March 2021Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page)
4 March 2021Appointment of Mr Nimesh Shah as a director on 31 July 2020 (2 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
12 August 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
25 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
25 March 2019Withdrawal of a person with significant control statement on 25 March 2019 (2 pages)
25 March 2019Notification of Blick Rothenberg Limited as a person with significant control on 16 November 2018 (2 pages)
25 March 2019Termination of appointment of Jonathan Mark Barron as a secretary on 4 March 2019 (1 page)
25 March 2019Termination of appointment of Mark Joseph Levitt as a director on 4 March 2019 (1 page)
25 March 2019Registered office address changed from 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 March 2019 (1 page)
25 March 2019Termination of appointment of Stephen Richard Nigel Fenton as a director on 4 March 2019 (1 page)
11 March 2019Appointment of Mr. Nilesh Shah as a director on 4 March 2019 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 August 2017Cessation of Michael Maurice Krieger as a person with significant control on 26 July 2017 (1 page)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Cessation of Michael Maurice Krieger as a person with significant control on 26 July 2017 (1 page)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
6 June 2017Appointment of Mark Joseph Levitt as a director on 16 August 2006 (2 pages)
6 June 2017Appointment of Mark Joseph Levitt as a director on 16 August 2006 (2 pages)
24 May 2017Director's details changed for Mr Stephen Richard Nigel Fenton on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Michael Maurice Krieger on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Russell Paul Tenzer on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mark Levitt on 24 May 2016 (2 pages)
24 May 2017Director's details changed for Mr Stephen Richard Nigel Fenton on 24 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Jonathan Mark Barron on 24 May 2017 (1 page)
24 May 2017Director's details changed for Mark Levitt on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Michael Maurice Krieger on 24 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Jonathan Mark Barron on 24 May 2017 (1 page)
24 May 2017Director's details changed for Mark Levitt on 24 May 2016 (2 pages)
24 May 2017Director's details changed for Mark Levitt on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Russell Paul Tenzer on 24 May 2017 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(7 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(7 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(7 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(7 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Director's details changed for Mr Michael Maurice Krieger on 27 July 2013 (2 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Director's details changed for Mr Michael Maurice Krieger on 27 July 2013 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 July 2012Termination of appointment of Steven Jaffe as a director (1 page)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
30 July 2012Termination of appointment of Steven Jaffe as a director (1 page)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 August 2010Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
17 August 2010Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
17 August 2010Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
5 August 2010Director's details changed for Mark Levitt on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Mark Levitt on 26 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 August 2009Return made up to 27/07/09; full list of members (4 pages)
3 August 2009Return made up to 27/07/09; full list of members (4 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
24 August 2007Return made up to 27/07/07; full list of members (3 pages)
24 August 2007Return made up to 27/07/07; full list of members (3 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
10 August 2006Return made up to 27/07/06; full list of members (2 pages)
10 August 2006Return made up to 27/07/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 August 2005Return made up to 27/07/05; full list of members (2 pages)
22 August 2005Return made up to 27/07/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 August 2004Return made up to 27/07/04; full list of members (7 pages)
5 August 2004Return made up to 27/07/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
19 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
19 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 August 2002Return made up to 27/07/02; full list of members (7 pages)
2 August 2002Return made up to 27/07/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
5 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 August 2001Return made up to 27/07/01; full list of members (6 pages)
8 August 2001Return made up to 27/07/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
18 August 2000Return made up to 27/07/00; full list of members (6 pages)
18 August 2000Return made up to 27/07/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
12 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 September 1999Return made up to 27/07/99; full list of members (8 pages)
21 September 1999Return made up to 27/07/99; full list of members (8 pages)
6 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
6 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
16 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
16 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
24 July 1997Return made up to 27/07/97; no change of members (6 pages)
24 July 1997Return made up to 27/07/97; no change of members (6 pages)
18 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
18 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
18 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Return made up to 27/07/96; full list of members (7 pages)
23 July 1996Return made up to 27/07/96; full list of members (7 pages)
9 February 1996New director appointed (3 pages)
9 February 1996New director appointed (3 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
27 July 1995Incorporation (18 pages)
27 July 1995Incorporation (18 pages)