Company NameHalomarts Limited
DirectorsHarjit Singh Mangat and Iqbal Mangat
Company StatusActive
Company Number02613588
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Harjit Singh Mangat
Date of BirthMay 1952 (Born 72 years ago)
NationalityUgandan
StatusCurrent
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUganda
Correspondence AddressPO Box 2550
Kampala
Foreign
Director NameMrs Iqbal Mangat
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUganda
Correspondence AddressPO Box 2550
Kampala
Foreign
Uganda
Secretary NameKevinder Mangat
NationalityBritish
StatusCurrent
Appointed10 November 2006(15 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address63 Alexander Road
Hounslow
Middlesex
TW3 4HP
Secretary NameMiss Harveer Kaur Mangat
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
RoleSecretary
Correspondence Address63 Alexandra Road
Hounslow
Middlesex
TW3 4HP
Secretary NameGurpreet Mangat
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 November 2006)
RoleHotelier
Correspondence Address63 Alexandra Road
Hounslow
Middlesex
TW3 4HP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address60 Wensleydale Road
Hampton
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35 at £1Harjit Mangat
35.00%
Ordinary
31 at £1Gurpreet Mangat
31.00%
Ordinary
31 at £1Harveer Randhawa
31.00%
Ordinary
3 at £1Iqbal Mangat
3.00%
Ordinary

Financials

Year2014
Net Worth£1,021,272
Cash£69,378
Current Liabilities£426,213

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

28 June 2006Delivered on: 19 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 central buildings, cobham road, woking. 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
20 November 2001Delivered on: 30 November 2001
Satisfied on: 5 July 2006
Persons entitled: Belgolaise S.A.

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: The f/h property k/a the lond clyde public house 77 inward road hounslow middlesex t/n NGL54171.
Fully Satisfied
9 October 2000Delivered on: 13 October 2000
Satisfied on: 5 July 2006
Persons entitled: Belgolaise S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal mortgage dated 9 october 2000 and the facility letter dated 26 september 2000.
Particulars: Freehold land and premises known as huyton industrial estate wilson rd,huyton,merseyside; t/no MS336029; all other matters referred to in clause 4 of the mortgage dated 9/10/2000 including all fixtures fittings plant machinery equipment and other chattels thereon and all rents owing thereunder. Undertaking and all property and assets.
Fully Satisfied
19 January 1998Delivered on: 21 January 1998
Satisfied on: 5 July 2006
Persons entitled: Belgolaise Sa

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 August 1991Delivered on: 4 September 1991
Satisfied on: 16 November 2002
Persons entitled: Belgolaise S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Solent lodge, no's 14,15,16,17 south parade southsea, portsmouth, hampshire, title no hp 109183. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 December 2023Registered office address changed from 63 Alexandra Road Hounslow Middlesex TW3 4HP to 60 Wensleydale Road Hampton TW12 2LX on 14 December 2023 (1 page)
13 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 29 May 2022 (3 pages)
27 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 29 May 2021 (3 pages)
29 May 2021Micro company accounts made up to 29 May 2020 (3 pages)
26 May 2021Micro company accounts made up to 29 May 2019 (3 pages)
26 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
30 October 2020Compulsory strike-off action has been discontinued (1 page)
29 October 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 29 May 2018 (2 pages)
31 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 29 May 2017 (2 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Harjit Singh Mangat on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Harjit Singh Mangat on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mrs Iqbal Mangat on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Harjit Singh Mangat on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mrs Iqbal Mangat on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mrs Iqbal Mangat on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 May 2009Return made up to 11/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 September 2008Return made up to 11/05/08; no change of members (7 pages)
19 September 2008Return made up to 11/05/08; no change of members (7 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 July 2007Return made up to 11/05/07; no change of members (7 pages)
16 July 2007Return made up to 11/05/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 December 2006Registered office changed on 22/12/06 from: 63 alexandra road hounslow middlesex london TW3 4HP (1 page)
22 December 2006Registered office changed on 22/12/06 from: 63 alexandra road hounslow middlesex london TW3 4HP (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
11 July 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/06
(8 pages)
11 July 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/06
(8 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 May 2005Return made up to 11/05/05; full list of members (8 pages)
10 May 2005Return made up to 11/05/05; full list of members (8 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 June 2004Return made up to 11/05/04; full list of members (8 pages)
7 June 2004Return made up to 11/05/04; full list of members (8 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 June 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 November 2002Registered office changed on 20/11/02 from: 232 old brompton road 2 london SW5 0DE (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 232 old brompton road 2 london SW5 0DE (2 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2002Return made up to 11/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Return made up to 11/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Accounts for a small company made up to 31 May 2000 (7 pages)
26 January 2002Accounts for a small company made up to 31 May 2000 (7 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
17 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
17 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
17 May 2000Return made up to 11/05/00; full list of members (7 pages)
17 May 2000Return made up to 11/05/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 June 1999Return made up to 11/05/99; full list of members (6 pages)
1 June 1999Return made up to 11/05/99; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
4 August 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 August 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 June 1997Return made up to 22/05/97; full list of members (6 pages)
13 June 1997Return made up to 22/05/97; full list of members (6 pages)
2 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 March 1996Full accounts made up to 31 May 1995 (8 pages)
26 March 1996Full accounts made up to 31 May 1995 (8 pages)
28 June 1995Return made up to 22/05/95; no change of members (4 pages)
28 June 1995Return made up to 22/05/95; no change of members (4 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page)
13 April 1995Registered office changed on 13/04/95 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page)
3 April 1995Full accounts made up to 31 May 1994 (8 pages)
3 April 1995Full accounts made up to 31 May 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)