Company NameHalestrong Limited
DirectorSandra Irene Redmond
Company StatusActive
Company Number03060054
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameSandra Irene Redmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Secretary NameBartholomew Redmond
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address22 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Richard John Schuman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(1 week, 1 day after company formation)
Appointment Duration2 weeks (resigned 14 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Secretary NameMr Norman Schuman
NationalityBritish
StatusResigned
Appointed31 May 1995(1 week, 1 day after company formation)
Appointment Duration2 weeks (resigned 14 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Sandra Irene Redmond
99.00%
Ordinary
1 at £1Bartholomew Redmond
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,852
Cash£9,288
Current Liabilities£57,690

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
27 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
24 November 2021Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 361 Caledonian Road London N7 9DQ on 24 November 2021 (1 page)
12 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
10 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
31 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
15 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
16 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
10 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
10 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page)
21 July 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 21 July 2011 (1 page)
21 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Sandra Irene Redmond on 23 May 2010 (2 pages)
6 July 2010Director's details changed for Sandra Irene Redmond on 23 May 2010 (2 pages)
6 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 23/05/09; full list of members (3 pages)
29 June 2009Return made up to 23/05/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 23/05/08; full list of members (3 pages)
20 June 2008Return made up to 23/05/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 23/05/07; full list of members (2 pages)
7 June 2007Return made up to 23/05/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Return made up to 23/05/06; full list of members (2 pages)
13 June 2006Return made up to 23/05/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8NX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8NX (1 page)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 June 2005Return made up to 23/05/05; full list of members (2 pages)
23 June 2005Return made up to 23/05/05; full list of members (2 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (8 pages)
20 June 2003Return made up to 23/05/03; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 June 2002Return made up to 23/05/02; full list of members (8 pages)
16 June 2002Return made up to 23/05/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 June 2001Return made up to 23/05/01; full list of members (8 pages)
18 June 2001Return made up to 23/05/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 June 2000Return made up to 23/05/00; full list of members (8 pages)
19 June 2000Return made up to 23/05/00; full list of members (8 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
22 June 1999Return made up to 23/05/99; full list of members (5 pages)
22 June 1999Return made up to 23/05/99; full list of members (5 pages)
18 November 1998Full accounts made up to 31 May 1998 (14 pages)
18 November 1998Full accounts made up to 31 May 1998 (14 pages)
8 July 1998Return made up to 23/05/98; full list of members (8 pages)
8 July 1998Return made up to 23/05/98; full list of members (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
8 June 1997Return made up to 23/05/97; no change of members (4 pages)
8 June 1997Return made up to 23/05/97; no change of members (4 pages)
7 March 1997Full accounts made up to 31 May 1996 (12 pages)
7 March 1997Full accounts made up to 31 May 1996 (12 pages)
21 June 1996Return made up to 23/05/96; full list of members (6 pages)
21 June 1996Return made up to 23/05/96; full list of members (6 pages)
9 August 1995Ad 31/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 1995Ad 31/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
23 May 1995Incorporation (26 pages)
23 May 1995Incorporation (26 pages)