Company NameHalkin Lerman Davis Limited
Company StatusActive
Company Number03029250
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Previous NamesStarplayer Limited and Lerman Jacobs Davis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Lerman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Chancery 44 Southampton Buildings
London
WC2A 1AP
Director NameMr Stuart David Davis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Windsor Avenue
Edgware
Middlesex
HA8 8SR
Director NameMr Dylan Basger
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2023(28 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressUnit 3 62-64 Beach Road
Bondi
Sydney
Nsw2 026
Secretary NameSandra Denise Lerman
NationalityBritish
StatusResigned
Appointed20 April 1995(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Correspondence Address21 Marsh Lane
London
NW7 4QN
Director NameMr Mitchell Simon Young
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(18 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 October 2013)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address6 St Neots Close
Borehamwood
Hertfordshire
WD6 5QH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteghld.uk.com
Email address[email protected]
Telephone01895 633033
Telephone regionUxbridge

Location

Registered AddressBeaumont Chancery
44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

381 at £1Michael Lerman
38.10%
Ordinary A
286 at £1Sandra Denise Lerman
28.60%
Ordinary A
150 at £1Naomi Ruth Davis
15.00%
Ordinary B
150 at £1Stuart David Davis
15.00%
Ordinary B
17 at £1Stuart David Davis
1.70%
Ordinary A
16 at £1Naomi Ruth Davis
1.60%
Ordinary A

Financials

Year2014
Net Worth£1,014
Current Liabilities£85,739

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

14 November 2023Registered office address changed from Beaumont Chancery 44 Southampton Buildings London WC2A 1AR United Kingdom to 44 Southampton Buildings London WC2A 1AP on 14 November 2023 (1 page)
1 November 2023Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Beaumont Chancery 44 Southampton Buildings London WC2A 1AR on 1 November 2023 (1 page)
12 September 2023Memorandum and Articles of Association (21 pages)
16 August 2023Company name changed lerman jacobs davis LIMITED\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
(3 pages)
22 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 July 2022Director's details changed for Mr Michael Lerman on 22 July 2021 (2 pages)
23 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
1 April 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 May 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
26 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
15 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
24 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
24 April 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 24 April 2015 (1 page)
24 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
24 April 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 24 April 2015 (1 page)
24 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 November 2013Termination of appointment of Mitchell Young as a director (1 page)
29 November 2013Termination of appointment of Mitchell Young as a director (1 page)
21 June 2013Appointment of Mr Mitchell Simon Young as a director (2 pages)
21 June 2013Appointment of Mr Mitchell Simon Young as a director (2 pages)
31 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 June 2012Change of share class name or designation (2 pages)
11 June 2012Change of share class name or designation (2 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2012Company name changed starplayer LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Company name changed starplayer LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
7 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
4 June 2010Director's details changed (2 pages)
4 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(2 pages)
4 June 2010Appointment of Mr Stuart David Davis as a director (2 pages)
4 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(2 pages)
4 June 2010Director's details changed (2 pages)
4 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(2 pages)
4 June 2010Appointment of Mr Stuart David Davis as a director (2 pages)
28 May 2010Termination of appointment of Sandra Lerman as a secretary (1 page)
28 May 2010Termination of appointment of Sandra Lerman as a secretary (1 page)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 06/03/08; full list of members (3 pages)
27 March 2008Return made up to 06/03/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
18 April 2006Return made up to 06/03/06; full list of members (2 pages)
18 April 2006Return made up to 06/03/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 September 2005Return made up to 06/03/05; full list of members (2 pages)
6 September 2005Return made up to 06/03/05; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 August 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 March 2004Return made up to 06/03/04; full list of members (6 pages)
17 March 2004Return made up to 06/03/04; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 March 2003Return made up to 06/03/03; full list of members (6 pages)
11 March 2003Return made up to 06/03/03; full list of members (6 pages)
15 March 2002Return made up to 06/03/02; full list of members (6 pages)
15 March 2002Return made up to 06/03/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Registered office changed on 19/04/01 from: 2ND floor harcourt house 341 regents park road finchley london N3 1DP (1 page)
19 April 2001Registered office changed on 19/04/01 from: 2ND floor harcourt house 341 regents park road finchley london N3 1DP (1 page)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 March 2000Return made up to 06/03/00; full list of members (6 pages)
7 March 2000Return made up to 06/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 March 1999Return made up to 06/03/99; full list of members (6 pages)
9 March 1999Return made up to 06/03/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 April 1998Return made up to 06/03/98; no change of members (4 pages)
24 April 1998Return made up to 06/03/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 March 1997Return made up to 06/03/97; no change of members (4 pages)
3 March 1997Return made up to 06/03/97; no change of members (4 pages)
23 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 March 1996Return made up to 06/03/96; full list of members (6 pages)
12 March 1996Return made up to 06/03/96; full list of members (6 pages)
23 October 1995Accounting reference date notified as 31/03 (1 page)
23 October 1995Registered office changed on 23/10/95 from: harcourt house 341 regents park road london N3 1DP (1 page)
23 October 1995Registered office changed on 23/10/95 from: harcourt house 341 regents park road london N3 1DP (1 page)
23 October 1995Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995Accounting reference date notified as 31/03 (1 page)
11 August 1995Director resigned (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 3RD floor 124/30 tabernacle st. London EC2A 4SD (1 page)
11 August 1995Registered office changed on 11/08/95 from: 3RD floor 124/30 tabernacle st. London EC2A 4SD (1 page)
11 August 1995Secretary resigned (2 pages)