Streatham
London
SW16 1AP
Director Name | Mr Yann Harold Sylvain Guenancia |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 98 Culverden Road London SW12 9LS |
Director Name | Mr Raliu Morse |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 19 Montpelier Crescent Brighton East Sussex BN1 3JF |
Secretary Name | Mr Yann Harold Sylvain Guenancia |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 98 Culverden Road London SW12 9LS |
Director Name | Elena Kathrena Guenancia |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 1998(9 years after company formation) |
Appointment Duration | 12 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 98 Culverden Road London SW12 9LS |
Secretary Name | Mrs Vivienne Guenancia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(9 years after company formation) |
Appointment Duration | 13 years (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Farrington Place Chislehurst Kent BR7 6BE |
Website | halo.co.uk |
---|
Registered Address | Units 4 & 5 R/O 9 White Lion Street 9 White Lion Street Units 4 & 5 R/O 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Yann Guenancia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,156,439 |
Gross Profit | £552,785 |
Net Worth | £266,177 |
Cash | £18,522 |
Current Liabilities | £459,112 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
28 March 2012 | Delivered on: 3 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
23 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 August 2019 | Registered office address changed from 98-124 Brewery Road London N7 9PG to Units 4 & 5 R/O 9 White Lion Street 9 White Lion Street Units 4 & 5 R/O 9 White Lion Street London N1 9PD on 30 August 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
17 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 September 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
15 September 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
16 April 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from 98-124 Brewery Road London N7 9PG United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 98-124 Brewery Road London N7 9PG United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 25 May 2012 (1 page) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
8 June 2011 | Termination of appointment of Vivienne Guenancia as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Vivienne Guenancia as a secretary (2 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
27 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 3 May 2008 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 3 May 2008 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 3 May 2008 with a full list of shareholders (3 pages) |
24 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2010 (2 pages) |
24 June 2010 | Notice of completion of voluntary arrangement (6 pages) |
24 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2010 (2 pages) |
24 June 2010 | Notice of completion of voluntary arrangement (6 pages) |
24 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2010 (2 pages) |
24 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
19 April 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from squirrels beech road wroxham norwich norfolk NR12 8TP (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from squirrels beech road wroxham norwich norfolk NR12 8TP (1 page) |
8 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2009 (6 pages) |
8 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2009 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
16 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
6 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
31 May 2007 | Return made up to 03/05/07; no change of members (6 pages) |
31 May 2007 | Return made up to 03/05/07; no change of members (6 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: silver waters meadow drive hoveton norwich norfolk NR12 8UN (1 page) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: silver waters meadow drive hoveton norwich norfolk NR12 8UN (1 page) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 July 2005 | Return made up to 03/05/05; full list of members (6 pages) |
21 July 2005 | Return made up to 03/05/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page) |
10 May 2004 | Return made up to 03/05/04; full list of members
|
10 May 2004 | Return made up to 03/05/04; full list of members
|
25 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
25 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
12 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members
|
21 May 2002 | Return made up to 03/05/02; full list of members
|
6 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
6 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 30 engadine close croydon surrey CR0 5UU (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 30 engadine close croydon surrey CR0 5UU (1 page) |
15 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
15 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
8 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 June 1999 | Memorandum and Articles of Association (11 pages) |
17 June 1999 | Memorandum and Articles of Association (11 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
14 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
10 June 1999 | Company name changed beamline LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed beamline LIMITED\certificate issued on 11/06/99 (2 pages) |
28 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 11 suffield close selsdon ridge selsdon surrey CR2 8SZ (1 page) |
28 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 11 suffield close selsdon ridge selsdon surrey CR2 8SZ (1 page) |
5 June 1998 | Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
21 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 May 1998 | Resolutions
|
21 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 May 1997 | Resolutions
|
3 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 May 1996 | Return made up to 03/05/96; full list of members
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 May 1996 | Return made up to 03/05/96; full list of members
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 May 1989 | Incorporation (15 pages) |
3 May 1989 | Incorporation (15 pages) |