HMFFR LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Hmffr Ltd. The company was founded 8 years ago and was given the registration number 10516702. The firm's registered office is in LONDON. You can find them at 9 St. Thomas Street, , London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Company Information
Name | : | HMFFR LTD |
---|
Company Number | : | 10516702 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 08 December 2016 |
---|
End of financial year | : | 31 August 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 82990 - Other business support service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 9 St. Thomas Street, London, London, SE1 9RY |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Letraset Building, Wotton Road, Ashford, England, TN23 6LN | Director | 27 February 2019 | Active |
49, Berkley Square, Mayfair, London, England, W1J 5AZ | Director | 08 December 2016 | Active |
9, St. Thomas Street, London, SE1 9RY | Director | 26 September 2018 | Active |
People with Significant Control
Hmw Group Ltd |
Notified on | : | 31 August 2023 |
---|
Status | : | Active |
---|
Country of residence | : | Scotland |
---|
Address | : | 4, Valentine Court, Dundee, Scotland, DD2 3QB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Hamilton March (Holdings) Limited |
Notified on | : | 05 August 2021 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 9, 163 Bath Street, Glasgow, United Kingdom, SE1 9RY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Charles William Clements |
Notified on | : | 26 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1968 |
---|
Nationality | : | British |
---|
Address | : | 9, St. Thomas Street, London, SE1 9RY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Pfaat Unlimited |
Notified on | : | 09 January 2018 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Hazara House, Dudley Road, Wolverhampton, England, WV2 3AA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Ebpft Unlimited |
Notified on | : | 09 January 2018 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Hazara House, Dudley Road, Wolverhampton, England, WV2 3AA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Christopher James Kerr |
Notified on | : | 17 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1969 |
---|
Nationality | : | British |
---|
Address | : | 9, St. Thomas Street, London, SE1 9RY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr William John Andrews |
Notified on | : | 08 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 49, Berkley Square, London, England, W1J 5AZ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (5 months remaining)