Company NameHalpern Limited
Company StatusActive
Company Number03157401
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jennifer Ann Halpern Prince
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address39 Lamont Road
London
SW10 0HS
Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(17 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Rathbone Street
London
W1T 1LY
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleGlobal Fco
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Secretary NamePeter Walker
NationalityBritish
StatusResigned
Appointed30 September 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websitehalpern.co.uk

Location

Registered AddressGround Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

198 at £0.001Partners Group LTD
8.25%
Ordinary A
197 at £0.001Jennifer Burner
8.21%
Ordinary A
1k at £0.001Partners Group LTD
41.75%
Ordinary
998 at £0.001Jennifer Halpern Prince
41.58%
Ordinary
-OTHER
0.21%
-

Financials

Year2014
Turnover£5,974,000
Gross Profit£4,729,000
Net Worth£1,104,000
Cash£1,175,000
Current Liabilities£994,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (24 pages)
30 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (24 pages)
21 June 2022Registered 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 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (24 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (25 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
15 April 2019Full accounts made up to 30 September 2018 (26 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
14 May 2018Appointment of Mr David Graham as a director on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page)
11 May 2018Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page)
15 March 2018Full accounts made up to 30 September 2017 (25 pages)
23 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
28 June 2017Full accounts made up to 30 September 2016 (24 pages)
28 June 2017Full accounts made up to 30 September 2016 (24 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2.395
(7 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2.395
(7 pages)
16 February 2016Full accounts made up to 30 September 2015 (16 pages)
16 February 2016Full accounts made up to 30 September 2015 (16 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (17 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (17 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2.395
(7 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2.395
(7 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2.395
(7 pages)
6 March 2015Secretary's details changed (1 page)
6 March 2015Secretary's details changed (1 page)
11 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
29 April 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2.395
(7 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2.395
(7 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2.395
(7 pages)
21 February 2014Appointment of Mr Peter Walker as a director (3 pages)
21 February 2014Appointment of Mr Peter Walker as a director (3 pages)
21 February 2014Appointment of Mr Jonathan Peter Hornby as a director (3 pages)
21 February 2014Appointment of Mr Jonathan Peter Hornby as a director (3 pages)
14 November 2013Registered office address changed from 25 Harley Street London W1G 9BR on 14 November 2013 (2 pages)
14 November 2013Appointment of Peter Walker as a secretary (3 pages)
14 November 2013Termination of appointment of E L Services Limited as a secretary (2 pages)
14 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2.395
(4 pages)
14 November 2013Registered office address changed from 25 Harley Street London W1G 9BR on 14 November 2013 (2 pages)
14 November 2013Appointment of Peter Walker as a secretary (3 pages)
14 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2.395
(4 pages)
14 November 2013Termination of appointment of E L Services Limited as a secretary (2 pages)
7 October 2013Director's details changed for Mrs Jennifer Halpern Prince on 21 May 2010 (3 pages)
7 October 2013Director's details changed for Mrs Jennifer Halpern Prince on 21 May 2010 (3 pages)
26 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages)
26 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages)
26 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages)
24 September 2013Amended accounts made up to 30 April 2013 (5 pages)
24 September 2013Amended accounts made up to 30 April 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/13.
(6 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/13.
(6 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/13.
(6 pages)
19 September 2012Resolutions
  • RES13 ‐ Sub-division of shares 05/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 September 2012Change of share class name or designation (2 pages)
19 September 2012Sub-division of shares on 5 September 2012 (5 pages)
19 September 2012Resolutions
  • RES13 ‐ Sub-division of shares 05/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 September 2012Change of share class name or designation (2 pages)
19 September 2012Sub-division of shares on 5 September 2012 (5 pages)
19 September 2012Sub-division of shares on 5 September 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Return made up to 09/02/09; full list of members (3 pages)
13 February 2009Return made up to 09/02/09; full list of members (3 pages)
15 May 2008Return made up to 09/02/08; full list of members (3 pages)
15 May 2008Return made up to 09/02/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
22 February 2006Return made up to 09/02/06; full list of members (2 pages)
22 February 2006Return made up to 09/02/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
25 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
12 March 2005Return made up to 09/02/05; full list of members (2 pages)
12 March 2005Return made up to 09/02/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 March 2004Director's particulars changed (1 page)
6 March 2004Return made up to 09/02/04; full list of members (5 pages)
6 March 2004Director's particulars changed (1 page)
6 March 2004Return made up to 09/02/04; full list of members (5 pages)
2 March 2004Full accounts made up to 30 April 2003 (11 pages)
2 March 2004Full accounts made up to 30 April 2003 (11 pages)
14 May 2003Memorandum and Articles of Association (17 pages)
14 May 2003Memorandum and Articles of Association (17 pages)
23 April 2003Company name changed halpern associates LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed halpern associates LIMITED\certificate issued on 23/04/03 (2 pages)
19 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
19 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Return made up to 09/02/03; full list of members (5 pages)
4 March 2003Return made up to 09/02/03; full list of members (5 pages)
18 February 2002Return made up to 09/02/02; full list of members (5 pages)
18 February 2002Return made up to 09/02/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
4 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
5 March 2001Return made up to 09/02/01; full list of members (5 pages)
5 March 2001Return made up to 09/02/01; full list of members (5 pages)
27 December 2000Full accounts made up to 30 April 2000 (9 pages)
27 December 2000Full accounts made up to 30 April 2000 (9 pages)
23 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 April 1999Return made up to 09/02/99; no change of members (6 pages)
26 April 1999Return made up to 09/02/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
24 March 1998Return made up to 09/02/98; no change of members (6 pages)
24 March 1998Return made up to 09/02/98; no change of members (6 pages)
26 January 1998Full accounts made up to 30 April 1997 (7 pages)
26 January 1998Full accounts made up to 30 April 1997 (7 pages)
19 March 1997Return made up to 09/02/97; full list of members (5 pages)
19 March 1997Return made up to 09/02/97; full list of members (5 pages)
17 April 1996Location of register of members (1 page)
17 April 1996Location of register of members (1 page)
17 April 1996Accounting reference date notified as 30/04 (1 page)
17 April 1996Accounting reference date notified as 30/04 (1 page)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Incorporation (19 pages)
9 February 1996Incorporation (19 pages)