Background WavePink WaveYellow Wave

FHF MANAGEMENT LIMITED (10778127)

FHF MANAGEMENT LIMITED (10778127) is an active UK company. incorporated on 18 May 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. FHF MANAGEMENT LIMITED has been registered for 8 years. Current directors include EYRE, Raymond Charles, EYRE, Timothy Charles Denholm.

Company Number
10778127
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
4 Fitzhardinge Street, London, W1H 6EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
EYRE, Raymond Charles, EYRE, Timothy Charles Denholm
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FHF MANAGEMENT LIMITED

FHF MANAGEMENT LIMITED is an active company incorporated on 18 May 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. FHF MANAGEMENT LIMITED was registered 8 years ago.(SIC: 45200)

Status

active

Active since 8 years ago

Company No

10778127

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

AR CLASSIC CAR STORAGE AND RESTORATION LIMITED
From: 18 May 2017To: 27 November 2019
Contact
Address

4 Fitzhardinge Street London, W1H 6EG,

Previous Addresses

3rd Floor, 8-10 Lower James Street, London, W1F 9EL
From: 10 May 2023To: 3 March 2026
3rd Floor, 8-10 Lower James Street, London, W1F9EL
From: 10 May 2023To: 10 May 2023
8-10 Lower James Street 3 Floor London W1F 9EL England
From: 10 May 2023To: 10 May 2023
8-10 Lower James Street, London 3rd Floor London W1F 9EL England
From: 10 May 2023To: 10 May 2023
8-10 Lower James Street, London 8-10 Lower James Street 3rd Floor London W1F 9EL England
From: 10 May 2023To: 10 May 2023
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 18 May 2017To: 10 May 2023
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EYRE, Raymond Charles

Active
Fitzhardinge Street, LondonW1H 6EG
Born October 1955
Director
Appointed 02 Dec 2019

EYRE, Timothy Charles Denholm

Active
Fitzhardinge Street, LondonW1H 6EG
Born October 1992
Director
Appointed 26 Nov 2019

REDDING, Guner Ebru

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1974
Director
Appointed 21 Jan 2020
Resigned 18 Mar 2023

YAFAI, Adam Lorenzo Paul Anthony

Resigned
Long Street, GranthamNG13 8LN
Born March 1975
Director
Appointed 18 May 2017
Resigned 26 Nov 2019

Persons with significant control

2

Mrs Diana Charles Eyre

Active
Fitzhardinge Street, LondonW1H 6EG
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2017

Mr Raymond Charles Eyre

Active
Fitzhardinge Street, LondonW1H 6EG
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Resolution
27 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2017
NEWINCIncorporation