Company NameHSF Limited
DirectorJohn Zafar
Company StatusActive
Company Number06806657
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Zafar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleve Mile Path
Hook Heath
Surrey
GU22 0JL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehsfltd.co.uk

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Mr John Zafar
100.00%
Ordinary

Financials

Year2014
Net Worth£27,983
Cash£35,858
Current Liabilities£7,988

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

29 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
22 June 2023Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page)
31 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
2 January 2023Director's details changed for John Zafar on 2 December 2021 (2 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 1 September 2016 (1 page)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 99
(3 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 99
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99
(3 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99
(3 pages)
25 March 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(3 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for John Zafar on 7 November 2011 (2 pages)
7 November 2011Director's details changed for John Zafar on 7 November 2011 (2 pages)
7 November 2011Director's details changed for John Zafar on 7 November 2011 (2 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
23 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP Uk on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP Uk on 23 December 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
6 March 2009Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2009Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
4 February 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
2 February 2009Incorporation (22 pages)
2 February 2009Incorporation (22 pages)