London
SW4 9HD
Secretary Name | Mrs Charlotte Jane Larder-Herbertson |
---|---|
Status | Current |
Appointed | 13 September 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Lynette Avenue London SW4 9HD |
Director Name | Grant Prior Henderson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1994) |
Role | Builder |
Correspondence Address | Keepers Cottage Upper Helmsley York North Yorkshire YO30 9TH |
Secretary Name | Susan Linda Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1994) |
Role | Health Club Proprietor |
Correspondence Address | Blue Slates Farm Wheldrake York North Yorkshire YO4 6AX |
Director Name | Marian Larder |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 July 2007) |
Role | Retired |
Correspondence Address | 2 Park House Green Spofforth Harrogate North Yorkshire HG3 1BP |
Secretary Name | Anthony William Larder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | 2 Park House Green Spofforth Harrogate North Yorkshire HG3 1BP |
Director Name | Charlotte Jane Larder-Herbertson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bentley Copse Norman Court West Tytherley Salisbury SP5 1NL |
Secretary Name | Tristam James Larder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 September 2021) |
Role | Company Director |
Correspondence Address | 14 Lynette Avenue London SW4 9HD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 14 Lynette Avenue London SW4 9HD |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Halton Investments Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,872 |
Cash | £85,460 |
Current Liabilities | £619,151 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
11 March 2003 | Delivered on: 21 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being land lying to the south of livingstone rd hessle yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 January 1999 | Delivered on: 14 January 1999 Persons entitled: Matheson Bank (Jersey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at maritme business park livingstone road hessle humberside t/n HS170402 and all rental and other income proceeds of sale deeds and documents of title and by way of floating charge all undertaking property and assets please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
1 September 1991 | Delivered on: 16 September 1991 Satisfied on: 9 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Maritime business park, waterside, hessle, humberside title no hs 170402 and/or the proceeds of sale thereof. Fully Satisfied |
3 April 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
---|---|
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 September 2021 | Appointment of Mr Tristam James Larder as a director on 13 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of Tristam James Larder as a secretary on 13 September 2021 (1 page) |
29 September 2021 | Termination of appointment of Charlotte Jane Larder-Herbertson as a director on 13 September 2021 (1 page) |
29 September 2021 | Appointment of Mrs Charlotte Jane Larder-Herbertson as a secretary on 13 September 2021 (2 pages) |
12 August 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
5 October 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
27 July 2020 | Director's details changed for Charlotte Jane Larder-Herbertson on 27 July 2020 (2 pages) |
15 January 2020 | Cessation of Halton Investments Inc as a person with significant control on 1 January 2020 (1 page) |
5 December 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
11 November 2019 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 14 Lynette Avenue London SW4 9HD on 11 November 2019 (1 page) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
22 September 2017 | Director's details changed for Charlotte Jane Larder-Herbertson on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Charlotte Jane Larder-Herbertson on 22 September 2017 (2 pages) |
22 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
22 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Charlotte Jane Larder on 24 January 2013 (3 pages) |
24 January 2013 | Director's details changed for Charlotte Jane Larder on 24 January 2013 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 September 2012 | Secretary's details changed for Tristam James Larder on 30 August 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Tristam James Larder on 30 August 2012 (2 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 March 2010 | Secretary's details changed for Tristam James Larder on 21 February 2010 (1 page) |
17 March 2010 | Director's details changed for Charlotte Jane Larder on 21 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Tristam James Larder on 21 February 2010 (1 page) |
17 March 2010 | Director's details changed for Charlotte Jane Larder on 21 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / charlotte larder / 21/02/2009 (1 page) |
20 March 2009 | Secretary's change of particulars / tristam larder / 21/02/2009 (1 page) |
20 March 2009 | Secretary's change of particulars / tristam larder / 21/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / charlotte larder / 21/02/2009 (1 page) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 May 2008 | Director's change of particulars / charlotte larder / 21/02/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / tristam larder / 21/02/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / tristam larder / 21/02/2008 (1 page) |
13 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / charlotte larder / 21/02/2008 (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New secretary appointed (1 page) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
16 February 2005 | Return made up to 21/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 21/02/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
18 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
7 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
7 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 37 monkgate york YO3 7PB (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 37 monkgate york YO3 7PB (1 page) |
23 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
23 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
23 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
1 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
25 February 1998 | Return made up to 21/01/98; full list of members
|
25 February 1998 | Return made up to 21/01/98; full list of members
|
23 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
28 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 28 February 1996 (10 pages) |
5 September 1996 | Full accounts made up to 28 February 1996 (10 pages) |
1 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
5 January 1996 | Full accounts made up to 28 February 1995 (8 pages) |
5 January 1996 | Full accounts made up to 28 February 1995 (8 pages) |
22 February 1995 | Return made up to 21/02/95; full list of members (6 pages) |
22 February 1995 | Return made up to 21/02/95; full list of members (6 pages) |
24 March 1992 | Return made up to 21/02/92; full list of members (6 pages) |
24 March 1992 | Return made up to 21/02/92; full list of members (6 pages) |
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
21 February 1991 | Incorporation (13 pages) |
21 February 1991 | Incorporation (13 pages) |