Company NameHalo Lighting Limited
DirectorYann Harold Sylvain Guenancia
Company StatusActive
Company Number02379134
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Yann Harold Sylvain Guenancia
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 1999(10 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotswood Road
Streatham
London
SW16 1AP
Director NameMr Yann Harold Sylvain Guenancia
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration7 years (resigned 21 May 1998)
RoleCompany Director
Correspondence Address98 Culverden Road
London
SW12 9LS
Director NameMr Raliu Morse
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address19 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Secretary NameMr Yann Harold Sylvain Guenancia
NationalityFrench
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration7 years (resigned 21 May 1998)
RoleCompany Director
Correspondence Address98 Culverden Road
London
SW12 9LS
Director NameElena Kathrena Guenancia
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 1998(9 years after company formation)
Appointment Duration12 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address98 Culverden Road
London
SW12 9LS
Secretary NameMrs Vivienne Guenancia
NationalityBritish
StatusResigned
Appointed21 May 1998(9 years after company formation)
Appointment Duration13 years (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Farrington Place
Chislehurst
Kent
BR7 6BE

Contact

Websitehalo.co.uk

Location

Registered AddressUnits 4 & 5 R/O 9 White Lion Street 9 White Lion Street
Units 4 & 5 R/O 9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Yann Guenancia
100.00%
Ordinary

Financials

Year2014
Turnover£1,156,439
Gross Profit£552,785
Net Worth£266,177
Cash£18,522
Current Liabilities£459,112

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

28 March 2012Delivered 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

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 August 2019Registered 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 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
17 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
15 September 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
15 September 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 April 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
16 April 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
30 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from 98-124 Brewery Road London N7 9PG United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 98-124 Brewery Road London N7 9PG United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 25 May 2012 (1 page)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
8 June 2011Termination of appointment of Vivienne Guenancia as a secretary (2 pages)
8 June 2011Termination of appointment of Vivienne Guenancia as a secretary (2 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
27 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 3 May 2008 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 3 May 2008 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 3 May 2008 with a full list of shareholders (3 pages)
24 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2010 (2 pages)
24 June 2010Notice of completion of voluntary arrangement (6 pages)
24 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2010 (2 pages)
24 June 2010Notice of completion of voluntary arrangement (6 pages)
24 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2010 (2 pages)
24 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
25 August 2009Registered office changed on 25/08/2009 from squirrels beech road wroxham norwich norfolk NR12 8TP (1 page)
25 August 2009Registered office changed on 25/08/2009 from squirrels beech road wroxham norwich norfolk NR12 8TP (1 page)
8 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2009 (6 pages)
8 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2009 (6 pages)
5 May 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
16 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
16 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
6 June 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 June 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 May 2007Return made up to 03/05/07; no change of members (6 pages)
31 May 2007Return made up to 03/05/07; no change of members (6 pages)
7 March 2007Registered office changed on 07/03/07 from: silver waters meadow drive hoveton norwich norfolk NR12 8UN (1 page)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 March 2007Registered office changed on 07/03/07 from: silver waters meadow drive hoveton norwich norfolk NR12 8UN (1 page)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 July 2005Return made up to 03/05/05; full list of members (6 pages)
21 July 2005Return made up to 03/05/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
7 October 2004Registered office changed on 07/10/04 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
25 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
14 May 2003Return made up to 03/05/03; full list of members (6 pages)
14 May 2003Return made up to 03/05/03; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
21 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 August 2001Registered office changed on 01/08/01 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page)
1 August 2001Registered office changed on 01/08/01 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ (1 page)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: 30 engadine close croydon surrey CR0 5UU (1 page)
9 May 2001Registered office changed on 09/05/01 from: 30 engadine close croydon surrey CR0 5UU (1 page)
15 November 2000Full accounts made up to 30 April 2000 (9 pages)
15 November 2000Full accounts made up to 30 April 2000 (9 pages)
19 May 2000Return made up to 03/05/00; full list of members (6 pages)
19 May 2000Return made up to 03/05/00; full list of members (6 pages)
8 November 1999Full accounts made up to 30 April 1999 (9 pages)
8 November 1999Full accounts made up to 30 April 1999 (9 pages)
17 June 1999Memorandum and Articles of Association (11 pages)
17 June 1999Memorandum and Articles of Association (11 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
14 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
10 June 1999Company name changed beamline LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed beamline LIMITED\certificate issued on 11/06/99 (2 pages)
28 May 1999Return made up to 03/05/99; full list of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: 11 suffield close selsdon ridge selsdon surrey CR2 8SZ (1 page)
28 May 1999Return made up to 03/05/99; full list of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: 11 suffield close selsdon ridge selsdon surrey CR2 8SZ (1 page)
5 June 1998Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 May 1997Return made up to 03/05/97; no change of members (4 pages)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Return made up to 03/05/97; no change of members (4 pages)
21 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 June 1995Return made up to 03/05/95; no change of members (4 pages)
14 June 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 May 1989Incorporation (15 pages)
3 May 1989Incorporation (15 pages)