London
SW10 0HS
Director Name | Mr Jonathan Peter Hornby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Rathbone Street London W1T 1LY |
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Global Fco |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Secretary Name | Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Website | halpern.co.uk |
---|
Registered Address | Ground Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
198 at £0.001 | Partners Group LTD 8.25% Ordinary A |
---|---|
197 at £0.001 | Jennifer Burner 8.21% Ordinary A |
1k at £0.001 | Partners Group LTD 41.75% Ordinary |
998 at £0.001 | Jennifer Halpern Prince 41.58% Ordinary |
- | OTHER 0.21% - |
Year | 2014 |
---|---|
Turnover | £5,974,000 |
Gross Profit | £4,729,000 |
Net Worth | £1,104,000 |
Cash | £1,175,000 |
Current Liabilities | £994,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
26 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
30 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
21 June 2022 | Registered office address changed from 7 Rathbone Street London W1T 1LY to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page) |
28 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
15 April 2019 | Full accounts made up to 30 September 2018 (26 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
14 May 2018 | Appointment of Mr David Graham as a director on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page) |
15 March 2018 | Full accounts made up to 30 September 2017 (25 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
16 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (17 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (17 pages) |
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 March 2015 | Secretary's details changed (1 page) |
6 March 2015 | Secretary's details changed (1 page) |
11 February 2015 | Registered office address changed from 7 Rathbone Street London W1T 1LY to 7 Rathbone Street London W1T 1LY on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 7 Rathbone Street London W1T 1LY on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 7 Rathbone Street London W1T 1LY on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 7 Rathbone Street London W1T 1LY to 7 Rathbone Street London W1T 1LY on 11 February 2015 (1 page) |
29 April 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
29 April 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 February 2014 | Appointment of Mr Peter Walker as a director (3 pages) |
21 February 2014 | Appointment of Mr Peter Walker as a director (3 pages) |
21 February 2014 | Appointment of Mr Jonathan Peter Hornby as a director (3 pages) |
21 February 2014 | Appointment of Mr Jonathan Peter Hornby as a director (3 pages) |
14 November 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 14 November 2013 (2 pages) |
14 November 2013 | Appointment of Peter Walker as a secretary (3 pages) |
14 November 2013 | Termination of appointment of E L Services Limited as a secretary (2 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
14 November 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 14 November 2013 (2 pages) |
14 November 2013 | Appointment of Peter Walker as a secretary (3 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
14 November 2013 | Termination of appointment of E L Services Limited as a secretary (2 pages) |
7 October 2013 | Director's details changed for Mrs Jennifer Halpern Prince on 21 May 2010 (3 pages) |
7 October 2013 | Director's details changed for Mrs Jennifer Halpern Prince on 21 May 2010 (3 pages) |
26 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages) |
26 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages) |
26 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages) |
24 September 2013 | Amended accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Amended accounts made up to 30 April 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
19 September 2012 | Resolutions
|
19 September 2012 | Change of share class name or designation (2 pages) |
19 September 2012 | Sub-division of shares on 5 September 2012 (5 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Change of share class name or designation (2 pages) |
19 September 2012 | Sub-division of shares on 5 September 2012 (5 pages) |
19 September 2012 | Sub-division of shares on 5 September 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
15 May 2008 | Return made up to 09/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 09/02/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
12 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
12 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Return made up to 09/02/04; full list of members (5 pages) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Return made up to 09/02/04; full list of members (5 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
14 May 2003 | Memorandum and Articles of Association (17 pages) |
14 May 2003 | Memorandum and Articles of Association (17 pages) |
23 April 2003 | Company name changed halpern associates LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed halpern associates LIMITED\certificate issued on 23/04/03 (2 pages) |
19 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (5 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (5 pages) |
18 February 2002 | Return made up to 09/02/02; full list of members (5 pages) |
18 February 2002 | Return made up to 09/02/02; full list of members (5 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
4 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 March 2001 | Return made up to 09/02/01; full list of members (5 pages) |
5 March 2001 | Return made up to 09/02/01; full list of members (5 pages) |
27 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
27 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
23 February 2000 | Return made up to 09/02/00; full list of members
|
23 February 2000 | Return made up to 09/02/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 April 1999 | Return made up to 09/02/99; no change of members (6 pages) |
26 April 1999 | Return made up to 09/02/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
24 March 1998 | Return made up to 09/02/98; no change of members (6 pages) |
24 March 1998 | Return made up to 09/02/98; no change of members (6 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
19 March 1997 | Return made up to 09/02/97; full list of members (5 pages) |
19 March 1997 | Return made up to 09/02/97; full list of members (5 pages) |
17 April 1996 | Location of register of members (1 page) |
17 April 1996 | Location of register of members (1 page) |
17 April 1996 | Accounting reference date notified as 30/04 (1 page) |
17 April 1996 | Accounting reference date notified as 30/04 (1 page) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Incorporation (19 pages) |
9 February 1996 | Incorporation (19 pages) |