Company NameHalecorp Limited
Company StatusActive
Company Number02115751
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Barry Daniels
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 The Avenue
West Wickham
Kent
BR4 0DY
Director NameMrs Rosemary Daniels
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address20 The Avenue
West Wickham
Kent
BR4 0DY
Secretary NameMrs Rosemary Daniels
StatusCurrent
Appointed04 February 2012(24 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameAdelle Brabham
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(25 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleLivery Stabling
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Dena Elizabeth Brabham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 February 2012)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope Farm Scragged Oak Road
Hucking
Kent
ME17 1QU
Director NameMr Robert Lionel Brabham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 November 1996)
RoleShop Keeper
Correspondence Address29 Park Avenue
West Wickham
Kent
BR4 9JU
Secretary NameMrs Dena Elizabeth Brabham
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope Farm Scragged Oak Road
Hucking
Kent
Me17 1qu.

Contact

Telephone020 87773135
Telephone regionLondon

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Adelle Brabham
50.00%
Ordinary
25 at £1Keith Daniels
25.00%
Ordinary
25 at £1Mrs Rosemary Daniels
25.00%
Ordinary

Financials

Year2014
Net Worth£176,538
Cash£19,287
Current Liabilities£4,921

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

11 June 1987Delivered on: 18 June 1987
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £65,000 and all other monies due or to become due from the company to thechargee.
Particulars: F/H property k/a 111 & 113 station road, west wickham, kent tn: sgl 72132.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 September 2017 (3 pages)
27 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 December 2012Termination of appointment of Dena Brabham as a secretary (2 pages)
19 December 2012Termination of appointment of Dena Brabham as a secretary (2 pages)
11 December 2012Appointment of Mrs Rosemary Daniels as a secretary (1 page)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of Dena Brabham as a director (1 page)
11 December 2012Appointment of Mrs Rosemary Daniels as a secretary (1 page)
11 December 2012Termination of appointment of Dena Brabham as a director (1 page)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
25 October 2012Appointment of Adelle Brabham as a director (3 pages)
25 October 2012Appointment of Adelle Brabham as a director (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 November 2009Director's details changed for Mrs Dena Elizabeth Brabham on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Rosemary Daniels on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Rosemary Daniels on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Dena Elizabeth Brabham on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 November 2008Director and secretary's change of particulars / dena brabham / 06/06/2008 (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Director and secretary's change of particulars / dena brabham / 06/06/2008 (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2004Return made up to 31/10/04; full list of members (7 pages)
21 October 2004Return made up to 31/10/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 November 2000Return made up to 31/10/00; full list of members (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)