Company NameHalcran Co.Limited
DirectorsChrista Haskins and Faye Henrietta Sinden
Company StatusActive
Company Number00808679
CategoryPrivate Limited Company
Incorporation Date11 June 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Christa Haskins
NationalityGerman
StatusCurrent
Appointed07 June 1992(28 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Avenue Close
Avenue Road
London
NW8 6DA
Director NameMrs Christa Haskins
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusCurrent
Appointed03 December 1997(33 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Avenue Close
Avenue Road
London
NW8 6DA
Director NameMrs Faye Henrietta Sinden
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(55 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NamePeter George Colenutt
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(28 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address2 Lemur Drive
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4XZ
Director NameChristopher John Haskins
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(28 years after company formation)
Appointment Duration19 years, 2 months (resigned 15 August 2011)
RoleCompany Director
Correspondence Address50 Avenue Close
Avenue Road
London
NW8 6DA

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

95 at £1Top-level Estates LTD
95.00%
Ordinary
5 at £1Christa Haskins
5.00%
Ordinary

Financials

Year2014
Net Worth£2,849,854
Cash£1,641,557
Current Liabilities£41,606

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

4 May 1968Delivered on: 22 May 1968
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: Sterling pounds 4,000 and all other monies due etc. not being monies secured by a mortgage of other property.
Particulars: 40, churton street, westminster.
Outstanding
25 November 1964Delivered on: 18 February 1965
Satisfied on: 26 March 2004
Persons entitled: Co-Operative Permanent Building Society

Classification: Registered pursuant to an order of court dated 5 feb 1965 legal charge
Secured details: Sterling pounds 5000 and all other moneys due etc not being money secured by a mortgage of other property.
Particulars: 46 gloucester tce paddington london.
Fully Satisfied

Filing History

3 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
16 January 2020Appointment of Mrs Faye Henrietta Sinden as a director on 10 January 2020 (2 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 July 2017Notification of Top-Level Estates Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 July 2017Notification of Top-Level Estates Limited as a person with significant control on 6 April 2016 (1 page)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Termination of appointment of Christopher Haskins as a director (1 page)
19 January 2012Termination of appointment of Christopher Haskins as a director (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 July 2009Return made up to 07/06/09; full list of members (4 pages)
14 July 2009Return made up to 07/06/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2006Return made up to 07/06/06; full list of members (2 pages)
14 June 2006Return made up to 07/06/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2005Return made up to 07/06/05; full list of members (5 pages)
14 June 2005Return made up to 07/06/05; full list of members (5 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
10 June 2004Return made up to 07/06/04; full list of members (5 pages)
10 June 2004Return made up to 07/06/04; full list of members (5 pages)
26 May 2004Full accounts made up to 31 December 2003 (14 pages)
26 May 2004Full accounts made up to 31 December 2003 (14 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Return made up to 07/06/03; full list of members (5 pages)
13 June 2003Return made up to 07/06/03; full list of members (5 pages)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
13 June 2002Return made up to 07/06/02; full list of members (5 pages)
13 June 2002Return made up to 07/06/02; full list of members (5 pages)
9 May 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Full accounts made up to 31 December 2001 (13 pages)
27 June 2001Return made up to 07/06/01; full list of members (5 pages)
27 June 2001Return made up to 07/06/01; full list of members (5 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place regent st london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place regent st london W1X 2JP (1 page)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
27 March 2000Full accounts made up to 31 December 1999 (13 pages)
27 March 2000Full accounts made up to 31 December 1999 (13 pages)
11 June 1999Return made up to 07/06/99; full list of members (8 pages)
11 June 1999Return made up to 07/06/99; full list of members (8 pages)
14 May 1999Full accounts made up to 31 December 1998 (12 pages)
14 May 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1998Return made up to 07/06/98; full list of members (8 pages)
16 June 1998Return made up to 07/06/98; full list of members (8 pages)
16 April 1998Full accounts made up to 31 December 1997 (12 pages)
16 April 1998Full accounts made up to 31 December 1997 (12 pages)
15 December 1997New director appointed (3 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (3 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
11 June 1997Return made up to 07/06/97; full list of members (8 pages)
11 June 1997Return made up to 07/06/97; full list of members (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (12 pages)
22 April 1997Full accounts made up to 31 December 1996 (12 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
3 July 1995Return made up to 07/06/95; full list of members (14 pages)
3 July 1995Return made up to 07/06/95; full list of members (14 pages)