You are here: bizstats.co.uk > a-z index > H list > HF list

Hfmc Group Holdings Ltd EDGWARE


Hfmc Group Holdings started in year 2005 as Private Limited Company with registration number 05484681. The Hfmc Group Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edgware at Russell House. Postal code: HA8 7LW. Since March 20, 2018 Hfmc Group Holdings Ltd is no longer carrying the name Hfm Columbus Group Holdings.

At present there are 7 directors in the the company, namely Jane K., Stephen D. and Philip P. and others. In addition one secretary - Lee P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eamonn T. who worked with the the company until 17 August 2010.

Hfmc Group Holdings Ltd Address / Contact

Office Address Russell House
Office Address2 140 High Street
Town Edgware
Post code HA8 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05484681
Date of Incorporation Mon, 20th Jun 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 5th April
Company age 19 years old
Account next due date Sun, 5th Jan 2025 (218 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Jane K.

Position: Director

Appointed: 29 February 2024

Stephen D.

Position: Director

Appointed: 26 May 2020

Philip P.

Position: Director

Appointed: 27 September 2018

Mark W.

Position: Director

Appointed: 08 December 2015

Ross I.

Position: Director

Appointed: 01 July 2014

Lee P.

Position: Secretary

Appointed: 17 August 2010

Lee P.

Position: Director

Appointed: 02 June 2010

John H.

Position: Director

Appointed: 12 January 2007

David A.

Position: Director

Appointed: 10 March 2014

Resigned: 15 December 2017

Eamonn T.

Position: Secretary

Appointed: 29 November 2007

Resigned: 17 August 2010

Anthony G.

Position: Director

Appointed: 21 June 2007

Resigned: 31 March 2011

Marcus C.

Position: Director

Appointed: 12 January 2007

Resigned: 26 May 2020

Gary F.

Position: Director

Appointed: 12 January 2007

Resigned: 26 May 2020

Charles W.

Position: Director

Appointed: 12 January 2007

Resigned: 31 December 2014

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2005

Resigned: 01 April 2008

Laytons Management Limited

Position: Corporate Director

Appointed: 20 June 2005

Resigned: 12 January 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Hfmc Wealth Holdings Limited from Edgware, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jacqueline H. This PSC owns 25-50% shares and has 25-50% voting rights.

Hfmc Wealth Holdings Limited

Russell House 140 High Street, Edgware, Middlesex, HA8 7LW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10271944
Notified on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline H.

Notified on 21 June 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hfm Columbus Group Holdings March 20, 2018
Mutanderis 508 December 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand2 561 7891 140 7552 331 1122 368 0572 550 251
Current Assets2 961 4651 455 1442 985 2592 964 5103 299 359
Debtors399 676314 389654 147596 453749 108
Net Assets Liabilities4 909 0555 093 0755 243 3635 263 7205 731 149
Other Debtors 10010021914 144
Property Plant Equipment81 928203 961153 200186 647264 095
Other
Audit Fees Expenses7 25013 7502 1007 82516 608
Director Remuneration42 00042 00041 29862 27842 027
Accrued Liabilities Deferred Income284 98633 986132 83727 978789 282
Accumulated Amortisation Impairment Intangible Assets477 878711 995964 8381 171 8031 367 720
Accumulated Depreciation Impairment Property Plant Equipment217 627286 957394 070496 398632 148
Administrative Expenses774 114962 322922 260921 799871 664
Amortisation Expense Intangible Assets234 117234 117252 843206 965195 917
Amounts Owed By Group Undertakings338 349115 013108 708397 25015 619
Amounts Owed To Group Undertakings1 813 9381 795 4822 470 7163 833 4334 270 751
Applicable Tax Rate1919191919
Average Number Employees During Period1111121211
Bank Borrowings300 0002 888 8091 635 2011 383 8842 800 000
Bank Borrowings Overdrafts1 350 0002 888 8094 145 1193 529 3074 187 000
Comprehensive Income Expense8 233184 020150 28820 357467 429
Corporation Tax Payable35 98540 520 7 498 
Creditors2 081 2503 735 0544 145 1193 569 7615 099 094
Current Tax For Period35 98540 520 7 498 
Depreciation Expense Property Plant Equipment49 69569 330107 113102 328135 750
Finance Lease Liabilities Present Value Total   13 90448 255
Fixed Assets7 524 41611 148 24810 971 26710 845 49813 479 909
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax16 876    
Further Item Interest Expense Component Total Interest Expense 44 0247 33511 56814 076
Income From Associates Joint Ventures Participating Interests377 611144 715371 634497 632520 533
Income From Other Fixed Asset Investments284 999121 557600 000165 000600 000
Increase From Amortisation Charge For Year Intangible Assets 234 117252 843206 965195 917
Increase From Depreciation Charge For Year Property Plant Equipment 69 330107 113102 328135 750
Intangible Assets1 094 656860 539804 316597 351401 434
Intangible Assets Gross Cost1 572 5341 572 5341 769 1541 769 154 
Interest Expense On Bank Loans Similar Borrowings38 19962 828319 418386 131353 575
Interest Payable Similar Charges Finance Costs38 199106 852326 753397 699367 651
Investments6 347 83210 083 74810 013 75110 061 50012 814 380
Investments Fixed Assets6 347 83210 083 74810 013 75110 061 50012 814 380
Investments In Group Undertakings5 847 8249 583 7409 513 7439 561 49212 314 380
Issue Equity Instruments-16 876    
Loans Owed By Related Parties500 000500 000500 000500 000 
Loans To Associates Joint Ventures Participating Interests500 000500 000500 000500 000500 000
Net Current Assets Liabilities-534 111-2 320 119-1 582 785-2 012 017-2 649 666
Number Shares Issued But Not Fully Paid 76 214 01676 214 01676 214 01676 214 016
Operating Profit Loss-11 41965 120-178 394-65 273-207 965
Other Comprehensive Income Expense Net Tax-265 735    
Other Creditors731 250846 245901 164219250
Other Investments Other Than Loans8888-8
Other Operating Income Format1768 31 00093 000 
Other Taxation Social Security Payable236514438-159757
Par Value Share 0000
Percentage Class Share Held In Subsidiary 10010099100
Prepayments Accrued Income16 001199 276545 339198 984719 345
Profit Loss273 968184 020150 28820 357467 429
Profit Loss On Ordinary Activities Before Tax309 953224 540150 28827 855467 429
Property Plant Equipment Gross Cost299 555490 918547 270683 045896 243
Restructuring Costs303 039 249 889171 80577 488
Social Security Costs   3 006456
Staff Costs Employee Benefits Expense  81 781108 54881 180
Tax Expense Credit Applicable Tax Rate58 89142 66328 5555 29288 812
Tax Tax Credit On Profit Or Loss On Ordinary Activities35 98540 520 7 498 
Total Additions Including From Business Combinations Intangible Assets  196 620  
Total Additions Including From Business Combinations Property Plant Equipment 191 36356 352135 775213 198
Total Assets Less Current Liabilities6 990 3058 828 1299 388 4828 833 48110 830 243
Trade Creditors Trade Payables80 07273 44859 57651 95243 246
Trade Debtors Trade Receivables45 326    
Turnover Revenue761 9271 027 442712 866763 526663 699
Wages Salaries72 00072 00081 781105 54280 724

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 5, 2023
filed on: 2nd, October 2023
Free Download (25 pages)

Company search

Advertisements