Headfort Limited NORTHWOOD HILLS


Founded in 2006, Headfort, classified under reg no. 05906496 is an active company. Currently registered at Argyle House 3rd Floor, Northside HA6 1NW, Northwood Hills the company has been in the business for eighteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Shivam P., Harash S.. Of them, Shivam P., Harash S. have been with the company the longest, being appointed on 22 July 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Headfort Limited Address / Contact

Office Address Argyle House 3rd Floor, Northside
Office Address2 Joel Street
Town Northwood Hills
Post code HA6 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05906496
Date of Incorporation Tue, 15th Aug 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Shivam P.

Position: Director

Appointed: 22 July 2021

Harash S.

Position: Director

Appointed: 22 July 2021

Shailly G.

Position: Secretary

Appointed: 06 September 2006

Resigned: 03 January 2012

Hardip S.

Position: Director

Appointed: 06 September 2006

Resigned: 22 July 2021

Bharat T.

Position: Director

Appointed: 06 September 2006

Resigned: 22 July 2021

Ashok B.

Position: Secretary

Appointed: 15 August 2006

Resigned: 06 September 2006

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 15 August 2006

Resigned: 06 September 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Harash S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Milebank Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Harash S.

Notified on 8 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Milebank Limited

11 Upper Grosvenor Street, Mayfair, London, W1K 2ND, England

Legal authority Company Act 2006
Legal form Private Limited Company
Notified on 1 June 2016
Ceased on 22 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-09-30
Net Worth-566 602-561 198-568 253      
Balance Sheet
Cash Bank On Hand  3 0525 3099 7062 9601 94367911 590
Current Assets11 9178 8517 5459 84113 17212 2002 6641 76211 800
Debtors4 4024 2934 4934 5323 4669 2407211 083210
Other Debtors     5 774600963210
Cash Bank In Hand7 5154 5583 052      
Tangible Fixed Assets675 000675 000675 000      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-566 604-561 200-568 255      
Shareholder Funds-566 602-561 198-568 253      
Other
Amounts Owed To Group Undertakings  51 82551 82551 82541 00542 54542 54542 545
Bank Borrowings Overdrafts  950 330950 330950 330950 3301 016 8351 086 575 
Creditors  1 250 7981 255 9701 264 4731 269 4061 328 3571 408 074722 426
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        -275 000
Investment Property  675 000675 000675 000675 000675 000675 000400 000
Investment Property Fair Value Model    675 000675 000675 000675 000400 000
Net Current Assets Liabilities-1 241 602-1 236 198-1 243 253-1 246 129-1 251 301-1 257 206-1 325 693-1 406 312-710 626
Number Shares Issued Fully Paid   22    
Other Creditors  239 461244 233254 163264 142263 507270 991675 131
Other Taxation Social Security Payable  4 4324 4723 4053 405   
Par Value Share 1111    
Profit Loss  -7 055-2 875-5 172-5 905-68 487-80 619420 686
Total Assets Less Current Liabilities-566 602-561 198-568 253-571 129-576 301-582 206-650 693-731 312-310 626
Trade Creditors Trade Payables  4 7505 1104 75010 5245 4707 9634 750
Trade Debtors Trade Receivables  4 4924 5323 4663 466121120 
Creditors Due Within One Year1 253 5191 245 0491 250 798      
Number Shares Allotted 22      
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search