UKBizDB.co.uk

HCR INDEPENDENT FINANCIAL ADVISERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hcr Independent Financial Advisers Limited. The company was founded 21 years ago and was given the registration number 04463931. The firm's registered office is in LONDON. You can find them at 2 The Green, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HCR INDEPENDENT FINANCIAL ADVISERS LIMITED
Company Number:04463931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 The Green, London, England, E4 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, First Floor, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT

Director03 April 2018Active
Suite 5, First Floor, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT

Director03 April 2018Active
16 Station Road, Wivenhoe, Colchester, CO7 9DH

Secretary18 June 2002Active
37 Onslow Gardens, Ongar, CM5 9BQ

Secretary18 June 2002Active
20, Sylvan Tryst, Billericay, United Kingdom, CM12 0AX

Secretary24 February 2010Active
37 Onslow Gardens, Ongar, CM5 9BQ

Director18 June 2002Active
20, Sylvan Tryst, Billericay, United Kingdom, CM12 0AX

Director18 June 2002Active

People with Significant Control

Dgs Enterprises Limited
Notified on:03 April 2018
Status:Active
Country of residence:England
Address:2, The Green, London, England, E4 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Alan John Robinson
Notified on:28 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:20, Sylvan Tryst, Billericay, United Kingdom, CM12 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination secretary company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Capital

Capital cancellation shares.

Download
2018-02-21Capital

Capital return purchase own shares.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.