Company NameHalmo Distribution Limited
DirectorStuart Tullidge Farrell
Company StatusActive
Company Number03164101
CategoryPrivate Limited Company
Incorporation Date23 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 NameMr Stuart Tullidge Farrell
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8204 Kimbershell Place
Henrico
Va23229
United States
Director NameMaureen Hall
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NamePeter Hall
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Secretary NameMaureen Hall
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone07 852136614
Telephone regionMobile

Location

Registered AddressProfile West Suite 2, First Floor
950 Great West Road
Brentford
Middlesex
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Maureen Hall
50.00%
Ordinary
1 at £1Peter Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£246
Cash£37,051
Current Liabilities£45,885

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 December 2022 (8 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
14 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
16 September 2021Registered 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 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
18 March 2020Change of details for Tuckahoe Holdings Llc as a person with significant control on 18 March 2020 (2 pages)
17 February 2020Cessation of Peter Hall as a person with significant control on 17 February 2020 (1 page)
29 January 2020Resolutions
  • RES13 ‐ Re-sub div 24/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2020Sub-division of shares on 24 January 2020 (4 pages)
3 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
17 September 2019Notification of Tuckahoe Holdings Llc as a person with significant control on 30 August 2019 (2 pages)
14 September 2019Termination of appointment of Maureen Hall as a secretary on 30 August 2019 (1 page)
14 September 2019Termination of appointment of Maureen Hall as a director on 30 August 2019 (1 page)
14 September 2019Cessation of Maureen Hall as a person with significant control on 30 August 2019 (1 page)
14 September 2019Termination of appointment of Peter Hall as a director on 30 August 2019 (1 page)
14 September 2019Appointment of Mr Stuart Tullidge Farrell as a director on 30 August 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
4 July 2018Registered 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 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 March 2010Director's details changed for Peter Hall on 23 February 2010 (2 pages)
9 March 2010Director's details changed for Maureen Hall on 23 February 2010 (2 pages)
9 March 2010Director's details changed for Peter Hall on 23 February 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Maureen Hall on 23 February 2010 (2 pages)
9 March 2010Secretary's details changed for Maureen Hall on 23 February 2010 (1 page)
9 March 2010Secretary's details changed for Maureen Hall on 23 February 2010 (1 page)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 March 2009Return made up to 23/02/09; full list of members (4 pages)
26 March 2009Return made up to 23/02/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 March 2006Return made up to 23/02/06; full list of members (2 pages)
29 March 2006Return made up to 23/02/06; full list of members (2 pages)
27 April 2005Return made up to 23/02/05; full list of members (7 pages)
27 April 2005Return made up to 23/02/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 April 2004Return made up to 23/02/04; full list of members (7 pages)
7 April 2004Return made up to 23/02/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 April 2003Return made up to 23/02/03; full list of members (7 pages)
22 April 2003Return made up to 23/02/03; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
22 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
8 May 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
8 May 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
8 September 2000Company name changed halmo project management LIMITED\certificate issued on 11/09/00 (2 pages)
8 September 2000Company name changed halmo project management LIMITED\certificate issued on 11/09/00 (2 pages)
3 May 2000Return made up to 23/02/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
3 May 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
3 May 2000Return made up to 23/02/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
15 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
5 March 1999Return made up to 23/02/99; no change of members (4 pages)
5 March 1999Return made up to 23/02/99; no change of members (4 pages)
11 December 1998Registered office changed on 11/12/98 from: 235 old marylebone road london NW1 5QT (1 page)
11 December 1998Registered office changed on 11/12/98 from: 235 old marylebone road london NW1 5QT (1 page)
10 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
10 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Incorporation (15 pages)
23 February 1996Incorporation (15 pages)