Whetstone
London
N20 9AA
Director Name | Mr Terence Andrew Martin |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Senior Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 1 Athenaeum Road Whetstone London N20 9AA |
Secretary Name | Mr Terence Martin |
---|---|
Status | Current |
Appointed | 05 January 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Athenaeum Road Whetstone London N20 9AA |
Director Name | Donald Harris Halstead |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Coombe Bridge Cottage Buckfastleigh Devon TQ11 0HT |
Director Name | Mr Andrew David Halstead |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 94 Greenway Totteridge London N20 8EJ |
Secretary Name | Mr Andrew David Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 94 Greenway Totteridge London N20 8EJ |
Director Name | John Richard Brewer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2006) |
Role | Chartered Structural Engineer |
Correspondence Address | 243 Hertingfordbury Road Hertford Hertfordshire SG14 2LB |
Director Name | Mr Richard Gerrard Butler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2013) |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | 4 Lovering Road Cheshunt Waltham Cross Hertfordshire EN7 6WU |
Director Name | Mr John Weldon Hydon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Birch Drive Hatfield Hertfordshire AL10 8NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | halsteads.co.uk |
---|
Registered Address | 1 Athenaeum Road Whetstone London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.5k at £1 | Andrew David Halstead 68.42% Ordinary |
---|---|
3k at £1 | Donald Harris Halstead 31.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,558 |
Cash | £140,577 |
Current Liabilities | £288,347 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
25 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 June 1995 | Delivered on: 28 June 1995 Satisfied on: 1 April 2004 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
3 March 2021 | Notification of Halstead Associates Holdings Limited as a person with significant control on 25 February 2021 (2 pages) |
---|---|
3 March 2021 | Cessation of Andrew David Halstead as a person with significant control on 25 February 2021 (1 page) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
23 December 2020 | Change of details for Mr Andrew David Halstead as a person with significant control on 21 December 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of John Weldon Hydon as a director on 31 January 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 September 2016 | Appointment of Mr Terence Andrew Martin as a director on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Terence Andrew Martin as a director on 1 September 2016 (2 pages) |
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 December 2013 | Director's details changed for Mr David Oates on 1 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr David Oates on 1 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr David Oates on 1 December 2013 (2 pages) |
3 December 2013 | Termination of appointment of Richard Butler as a director (1 page) |
3 December 2013 | Appointment of Mr David Oates as a director (2 pages) |
3 December 2013 | Appointment of Mr David Oates as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Butler as a director (1 page) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 November 2009 | Director's details changed for Richard Gerrard Butler on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Gerrard Butler on 2 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for John Weldon Hydon on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew David Halstead on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Gerrard Butler on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew David Halstead on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew David Halstead on 2 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for John Weldon Hydon on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for John Weldon Hydon on 2 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
7 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members
|
21 November 2005 | Return made up to 20/10/05; full list of members
|
19 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
9 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
14 November 2001 | Return made up to 20/10/01; full list of members
|
14 November 2001 | Return made up to 20/10/01; full list of members
|
2 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
4 January 2000 | Return made up to 20/10/99; full list of members (6 pages) |
4 January 2000 | Return made up to 20/10/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 December 1997 | Return made up to 20/10/97; full list of members
|
4 December 1997 | Return made up to 20/10/97; full list of members
|
3 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
6 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 January 1996 | Return made up to 20/10/95; full list of members
|
5 January 1996 | Return made up to 20/10/95; full list of members
|
28 June 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
20 October 1994 | Incorporation (14 pages) |
20 October 1994 | Incorporation (14 pages) |