HFAF LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 2HR
Company number 04307380
Status Active
Incorporation Date 18 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 402 FINCHLEY ROAD, CHILDS HILL, LONDON, NW2 2HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Appointment of Mrs Maxine Sherman as a director on 25 February 2016; Termination of appointment of Sheila Norden as a director on 25 February 2016. The most likely internet sites of HFAF LIMITED are www.hfaf.co.uk, and www.hfaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Hfaf Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04307380. Hfaf Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Hfaf Limited is 402 Finchley Road Childs Hill London Nw2 2hr. . BABANI, Hedy-Joy Joy is a Director of the company. BESSER, Maxine Jaqueline is a Director of the company. CHAPMAN, Christine Lesley is a Director of the company. COOK, Brenda Anne is a Director of the company. DAMIRAL, Hazel May is a Director of the company. KAHN, Sylvia is a Director of the company. ROTHWELL, Patricia is a Director of the company. SHERMAN, Maxine is a Director of the company. STEWART, Irene Roberta is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GIBBENS, Valerie Ann has been resigned. Secretary GRANATT, Denise Sylvia has been resigned. Secretary IVOR'S LIMITED has been resigned. Secretary LEVENE, Helen has been resigned. Director ABRAM, Bernice has been resigned. Director ABRAM, Bernice has been resigned. Director BERMAN, Suzanne has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BRIMSON, Louise has been resigned. Director CLARKE, Margaret Alice has been resigned. Director GRANATT, Denise Sylvia has been resigned. Director GRAY, Eileen Mary has been resigned. Director HITCHEN, Heather Ann has been resigned. Director LEVENE, Helen has been resigned. Director NORDEN, Sheila has been resigned. Director PERKINS, Stella Shiela has been resigned. Director WILLIAMS, Florence Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BABANI, Hedy-Joy Joy
Appointed Date: 30 January 2014
77 years old

Director
BESSER, Maxine Jaqueline
Appointed Date: 30 January 2014
78 years old

Director
CHAPMAN, Christine Lesley
Appointed Date: 10 July 2012
76 years old

Director
COOK, Brenda Anne
Appointed Date: 18 July 2013
87 years old

Director
DAMIRAL, Hazel May
Appointed Date: 18 July 2013
79 years old

Director
KAHN, Sylvia
Appointed Date: 07 March 2007
91 years old

Director
ROTHWELL, Patricia
Appointed Date: 18 July 2013
83 years old

Director
SHERMAN, Maxine
Appointed Date: 25 February 2016
76 years old

Director
STEWART, Irene Roberta
Appointed Date: 30 January 2014
86 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Secretary
GIBBENS, Valerie Ann
Resigned: 25 February 2007
Appointed Date: 27 February 2003

Secretary
GRANATT, Denise Sylvia
Resigned: 27 February 2003
Appointed Date: 18 October 2001

Secretary
IVOR'S LIMITED
Resigned: 28 May 2008
Appointed Date: 09 May 2007

Secretary
LEVENE, Helen
Resigned: 09 May 2007
Appointed Date: 25 February 2007

Director
ABRAM, Bernice
Resigned: 30 January 2014
Appointed Date: 04 September 2003
95 years old

Director
ABRAM, Bernice
Resigned: 04 September 2003
Appointed Date: 04 September 2003
95 years old

Director
BERMAN, Suzanne
Resigned: 04 September 2003
Appointed Date: 18 October 2001
95 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Director
BRIMSON, Louise
Resigned: 07 March 2007
Appointed Date: 18 October 2001
105 years old

Director
CLARKE, Margaret Alice
Resigned: 30 January 2014
Appointed Date: 09 May 2007
95 years old

Director
GRANATT, Denise Sylvia
Resigned: 14 November 2008
Appointed Date: 07 March 2007
99 years old

Director
GRAY, Eileen Mary
Resigned: 07 March 2007
Appointed Date: 18 October 2001
105 years old

Director
HITCHEN, Heather Ann
Resigned: 18 July 2013
Appointed Date: 09 May 2007
80 years old

Director
LEVENE, Helen
Resigned: 30 January 2014
Appointed Date: 25 February 2007
72 years old

Director
NORDEN, Sheila
Resigned: 25 February 2016
Appointed Date: 04 September 2003
98 years old

Director
PERKINS, Stella Shiela
Resigned: 25 February 2012
Appointed Date: 09 May 2007
97 years old

Director
WILLIAMS, Florence Mary
Resigned: 18 July 2013
Appointed Date: 09 May 2007
76 years old

HFAF LIMITED Events

26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
24 Oct 2016
Appointment of Mrs Maxine Sherman as a director on 25 February 2016
24 Oct 2016
Termination of appointment of Sheila Norden as a director on 25 February 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 78 more events
05 Dec 2001
New director appointed
05 Dec 2001
New director appointed
26 Oct 2001
Secretary resigned
26 Oct 2001
Director resigned
18 Oct 2001
Incorporation

HFAF LIMITED Charges

26 October 2004
Legal mortgage
Delivered: 28 October 2004
Status: Satisfied on 26 March 2011
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 402 finchley road childs hill london t/n ngl…