London
W2 3DD
Secretary Name | Mrs Souad Kerkouch-Delvarr |
---|---|
Status | Current |
Appointed | 10 February 2014(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Gloucester Terrace Gloucester Terrace London W2 3DD |
Director Name | Mr Jeremy Frances Delvarr |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gloucester Terrace Paddington London W2 3DD |
Secretary Name | Ms Souad Kerkouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | 22 Gloucester Terrace London W2 3DD |
Director Name | Souad Kerkovch-Delvarr |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 August 2012) |
Role | Medical Interpreter |
Country of Residence | England |
Correspondence Address | 22 Gloucester Terrace Paddington London W2 3DD |
Secretary Name | Jeremy Frances Delvarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 August 2012) |
Role | Company Director |
Correspondence Address | 22 Gloucester Terrace Paddington London W2 3DD |
Secretary Name | Jean Delvarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2014) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 22 Gloucester Terrace London W2 3DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Jeremy Frances Delvarr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,124 |
Cash | £161 |
Current Liabilities | £84,146 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
27 August 1991 | Delivered on: 28 August 1991 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £63000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land k/a 10 market parade, portland road, south norwood, london SE25 4PP t/no. Sgl 282333. Outstanding |
---|---|
27 August 1991 | Delivered on: 28 August 1991 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £63,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land k/a 9 market parade, portland road south norwood, london SE25 4PP t/no. Sy 68926. Outstanding |
24 May 2023 | Micro company accounts made up to 30 August 2022 (5 pages) |
---|---|
2 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 August 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 February 2021 | Notification of Jeremy Frances Delvarr as a person with significant control on 26 February 2021 (2 pages) |
4 February 2021 | Cessation of Jeremy Frances Delvarr as a person with significant control on 4 February 2021 (1 page) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 30 August 2015 (3 pages) |
30 September 2016 | Micro company accounts made up to 30 August 2015 (3 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Jeremy Frances Delvarr on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Jeremy Frances Delvarr on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Jeremy Frances Delvarr on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 September 2014 | Company name changed halifax land & water LIMITED\certificate issued on 05/09/14
|
5 September 2014 | Company name changed halifax land & water LIMITED\certificate issued on 05/09/14
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
21 May 2014 | Appointment of Mrs Souad Kerkouch-Delvarr as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Jean Delvarr as a secretary (1 page) |
21 May 2014 | Termination of appointment of Jean Delvarr as a secretary (1 page) |
21 May 2014 | Appointment of Mrs Souad Kerkouch-Delvarr as a secretary (2 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Secretary's details changed (1 page) |
7 January 2014 | Secretary's details changed for {officer_name} (1 page) |
7 January 2014 | Director's details changed (2 pages) |
7 January 2014 | Director's details changed (2 pages) |
7 January 2014 | Secretary's details changed (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Registered office address changed from , 19-20 Bounre Court, Southend Road, Woodford Green, Essex, IG8 8HD on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 19-20 Bounre Court Southend Road Woodford Green Essex IG8 8HD on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from , 19-20 Bounre Court, Southend Road, Woodford Green, Essex, IG8 8HD on 19 August 2013 (2 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Appointment of Mr Jeremy Frances Delvarr as a director (3 pages) |
4 September 2012 | Termination of appointment of Souad Kerkovch-Delvarr as a director (2 pages) |
4 September 2012 | Termination of appointment of Jeremy Delvarr as a secretary (2 pages) |
4 September 2012 | Termination of appointment of Souad Kerkovch-Delvarr as a director (2 pages) |
4 September 2012 | Appointment of Jean Delvarr as a secretary (3 pages) |
4 September 2012 | Appointment of Jean Delvarr as a secretary (3 pages) |
4 September 2012 | Appointment of Mr Jeremy Frances Delvarr as a director (3 pages) |
4 September 2012 | Termination of appointment of Jeremy Delvarr as a secretary (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Appointment of Souad Kerkovch-Delvarr as a director (3 pages) |
9 December 2011 | Appointment of Jeremy Frances Delvarr as a secretary (3 pages) |
9 December 2011 | Appointment of Jeremy Frances Delvarr as a secretary (3 pages) |
9 December 2011 | Termination of appointment of Jeremy Delvarr as a director (2 pages) |
9 December 2011 | Appointment of Souad Kerkovch-Delvarr as a director (3 pages) |
9 December 2011 | Termination of appointment of Souad Kerkouch as a secretary (2 pages) |
9 December 2011 | Termination of appointment of Souad Kerkouch as a secretary (2 pages) |
9 December 2011 | Termination of appointment of Jeremy Delvarr as a director (2 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 May 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 May 2006 | Return made up to 29/12/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: the charter house charter mews, 18 beehive lane, ilford, essex IG1 3RD (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
8 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
8 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
31 December 2003 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
31 December 2003 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
17 December 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
17 December 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: westgate house, market street, halifax, west yorkshire HX1 1PD (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: westgate house market street halifax west yorkshire HX1 1PD (1 page) |
18 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
25 August 2000 | Nc inc already adjusted 16/08/00 (1 page) |
25 August 2000 | Nc inc already adjusted 16/08/00 (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
4 July 2000 | Accounts made up to 31 August 1999 (10 pages) |
4 July 2000 | Accounts made up to 31 August 1999 (10 pages) |
25 May 2000 | Company name changed halifax heating LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed halifax heating LIMITED\certificate issued on 26/05/00 (2 pages) |
22 March 2000 | Ad 28/02/00--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
22 March 2000 | Ad 28/02/00--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
7 March 2000 | Nc inc already adjusted 29/01/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Nc inc already adjusted 29/01/00 (1 page) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 May 1999 | Accounts made up to 31 August 1998 (10 pages) |
20 May 1999 | Accounts made up to 31 August 1998 (10 pages) |
15 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: rice jones smiths, 15 commercial street, halifax, west yorkshire HX1 1HL (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: rice jones smiths 15 commercial street halifax west yorkshire HX1 1HL (1 page) |
24 August 1998 | Accounts made up to 31 August 1997 (10 pages) |
24 August 1998 | Accounts made up to 31 August 1997 (10 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
6 November 1997 | Accounts made up to 31 August 1996 (12 pages) |
6 November 1997 | Accounts made up to 31 August 1996 (12 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 July 1996 | Accounts made up to 31 August 1995 (9 pages) |
10 July 1996 | Accounts made up to 31 August 1995 (9 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: the charter house charter mews 18A beehive lane ilford, essex IG1 3RD (1 page) |
19 May 1996 | Registered office changed on 19/05/96 from: the charter house, charter mews, 18A beehive lane, ilford, essex IG1 3RD (1 page) |
29 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1994 (9 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1994 (9 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1993 (11 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1993 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |