Henrico
Va23229
United States
Director Name | Maureen Hall |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Director Name | Peter Hall |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Secretary Name | Maureen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 07 852136614 |
---|---|
Telephone region | Mobile |
Registered Address | Profile West Suite 2, First Floor 950 Great West Road Brentford Middlesex TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Maureen Hall 50.00% Ordinary |
---|---|
1 at £1 | Peter Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246 |
Cash | £37,051 |
Current Liabilities | £45,885 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
31 August 2023 | Total exemption full accounts made up to 30 December 2022 (8 pages) |
---|---|
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
16 September 2021 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Profile West Suite 2, First Floor 950 Great West Road Brentford Middlesex TW8 9ES on 16 September 2021 (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
18 March 2020 | Change of details for Tuckahoe Holdings Llc as a person with significant control on 18 March 2020 (2 pages) |
17 February 2020 | Cessation of Peter Hall as a person with significant control on 17 February 2020 (1 page) |
29 January 2020 | Resolutions
|
28 January 2020 | Sub-division of shares on 24 January 2020 (4 pages) |
3 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
17 September 2019 | Notification of Tuckahoe Holdings Llc as a person with significant control on 30 August 2019 (2 pages) |
14 September 2019 | Termination of appointment of Maureen Hall as a secretary on 30 August 2019 (1 page) |
14 September 2019 | Termination of appointment of Maureen Hall as a director on 30 August 2019 (1 page) |
14 September 2019 | Cessation of Maureen Hall as a person with significant control on 30 August 2019 (1 page) |
14 September 2019 | Termination of appointment of Peter Hall as a director on 30 August 2019 (1 page) |
14 September 2019 | Appointment of Mr Stuart Tullidge Farrell as a director on 30 August 2019 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
4 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 March 2010 | Director's details changed for Peter Hall on 23 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Maureen Hall on 23 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Hall on 23 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Maureen Hall on 23 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Maureen Hall on 23 February 2010 (1 page) |
9 March 2010 | Secretary's details changed for Maureen Hall on 23 February 2010 (1 page) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
27 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
22 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
8 May 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
8 May 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
8 September 2000 | Company name changed halmo project management LIMITED\certificate issued on 11/09/00 (2 pages) |
8 September 2000 | Company name changed halmo project management LIMITED\certificate issued on 11/09/00 (2 pages) |
3 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
3 May 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
3 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
15 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
5 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
5 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 235 old marylebone road london NW1 5QT (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 235 old marylebone road london NW1 5QT (1 page) |
10 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
10 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
22 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
22 December 1997 | Resolutions
|
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Incorporation (15 pages) |
23 February 1996 | Incorporation (15 pages) |