Company NameHalfpenny Lane
Company StatusDissolved
Company Number02880197
CategoryPrivate Unlimited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameWilliam Geoffrey Bretton Holland
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(2 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 16 January 2018)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address32 Nun's Road
Winchester
Hampshire
SO23 7ES
Secretary NameMr Nicholas Anthony Henry Brecker
NationalityBritish
StatusClosed
Appointed15 October 1997(3 years, 10 months after company formation)
Appointment Duration20 years, 3 months (closed 16 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address171 South Lodge Drive
Oakwood
London
N14 4XJ
Director NameAmir Sadegh Hashemi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eynella Road
Dulwich
London
SE22 8XF
Director NameDonald Whittaker Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Half Acre
Great Hormead
Buntingford
Herts
SG9 0NP
Secretary NameAmir Sadegh Hashemi
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eynella Road
Dulwich
London
SE22 8XF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.halfpennylaneschool.co.uk

Location

Registered AddressCharterhouse Buildings
2nd Floor 8 Charterhouse Buildings
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Bridgeflight
50.00%
Ordinary
1 at £1Pemstar
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2017Voluntary strike-off action has been suspended (1 page)
24 June 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
22 April 2016Director's details changed for William Geoffrey Bretton Holland on 1 January 2016 (2 pages)
22 April 2016Director's details changed for William Geoffrey Bretton Holland on 1 January 2016 (2 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
25 April 2013Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages)
25 April 2013Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages)
8 March 2013Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages)
8 March 2013Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages)
8 March 2013Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
27 April 2012Registered office address changed from First Floor 5 Breams Buildings London EC4A 1DY on 27 April 2012 (1 page)
27 April 2012Registered office address changed from First Floor 5 Breams Buildings London EC4A 1DY on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Second Floor 8 Charterhouse Buildings London EC1M 7AN United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Second Floor 8 Charterhouse Buildings London EC1M 7AN United Kingdom on 27 April 2012 (1 page)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for William Geoffrey Bretton Holland on 1 October 2009 (2 pages)
26 April 2010Director's details changed for William Geoffrey Bretton Holland on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for William Geoffrey Bretton Holland on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
13 May 2009Return made up to 21/04/09; full list of members (3 pages)
13 May 2009Return made up to 21/04/09; full list of members (3 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
9 May 2007Return made up to 21/04/07; full list of members (2 pages)
9 May 2007Return made up to 21/04/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: first floor 84 fetter lane london EC4A 1EQ (1 page)
28 March 2007Registered office changed on 28/03/07 from: first floor 84 fetter lane london EC4A 1EQ (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed (1 page)
10 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 June 2004Return made up to 30/04/04; full list of members (6 pages)
21 June 2004Return made up to 30/04/04; full list of members (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
3 May 2002Return made up to 30/04/02; full list of members (6 pages)
3 May 2002Return made up to 30/04/02; full list of members (6 pages)
7 August 2001Return made up to 30/04/01; full list of members (6 pages)
7 August 2001Return made up to 30/04/01; full list of members (6 pages)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 January 2000Registered office changed on 07/01/00 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
7 January 2000Registered office changed on 07/01/00 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
17 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1998Registered office changed on 26/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
26 August 1998Registered office changed on 26/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (1 page)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 December 1993Incorporation (12 pages)
8 December 1993Incorporation (12 pages)