Company NameHalsbury Export Services Limited
DirectorsMoorgayen Aurmoogum and Mazuy Ltd
Company StatusActive
Company Number04157537
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 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 NameMoorgayen Aurmoogum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMauritian
StatusCurrent
Appointed01 November 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressStudio 6a 6 Hornsey Street
London
N7 8GR
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed11 March 2011(10 years, 1 month after company formation)
Appointment Duration13 years, 1 month
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMazuy Ltd (Corporation)
StatusCurrent
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMs Noemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200w 400s From Plaza Mayor
San Jose
EC4M 7DR
Director NameVanisha Naidoo Coolanaden
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMauritian
StatusResigned
Appointed30 December 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address707 High Road
London
N12 0BT
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Director NameCorporacion Edson Sa (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressCondominio Karyna 200 Metros Al
Norte Y 400 Al Sur De Plaza
Mayor San Jose
Costa Rica
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered AddressStudio 6a
6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dudley International Sa
50.00%
Ordinary
1 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,301
Cash£2

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

12 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
15 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 November 2019Registered office address changed from Studio 6a Hornsey Street London N7 8GR England to Studio 6a 6 Hornsey Street London N7 8GR on 4 November 2019 (1 page)
31 October 2019Registered office address changed from 6a Hornsey Street London N7 8GR England to Studio 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page)
31 October 2019Registered office address changed from C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP England to 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page)
21 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
30 December 2015Registered office address changed from 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page)
1 December 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
1 December 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
1 December 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
1 December 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
1 December 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
1 December 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Termination of appointment of Corporacion Edson Sa as a director on 1 October 2015 (1 page)
16 November 2015Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Corporacion Edson Sa as a director on 1 October 2015 (1 page)
16 November 2015Termination of appointment of Corporacion Edson Sa as a director on 1 October 2015 (1 page)
16 November 2015Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 May 2014Registered office address changed from 77 Harrow Drive London N9 9EQ on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 77 Harrow Drive London N9 9EQ on 22 May 2014 (1 page)
7 April 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
7 April 2014Termination of appointment of Noemy Cespedes Palma as a director (1 page)
7 April 2014Termination of appointment of Noemy Cespedes Palma as a director (1 page)
7 April 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 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
(5 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
(5 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
(5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 21 March 2011 (1 page)
21 March 2011Appointment of Jj Secretaries Ltd as a secretary (2 pages)
21 March 2011Appointment of Jj Secretaries Ltd as a secretary (2 pages)
18 March 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
18 March 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
23 February 2011Director's details changed for Ms. Noemy Cespedes Palma on 9 February 2011 (2 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Ms. Noemy Cespedes Palma on 9 February 2011 (2 pages)
23 February 2011Director's details changed for Ms. Noemy Cespedes Palma on 9 February 2011 (2 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 June 2010Appointment of Ms Noemy Cespedes Palma as a director (2 pages)
1 June 2010Appointment of Ms Noemy Cespedes Palma as a director (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Corporacion Edson Sa on 9 February 2010 (2 pages)
15 February 2010Secretary's details changed for Musterasset Limited on 9 February 2010 (2 pages)
15 February 2010Secretary's details changed for Musterasset Limited on 9 February 2010 (2 pages)
15 February 2010Director's details changed for Corporacion Edson Sa on 9 February 2010 (2 pages)
15 February 2010Secretary's details changed for Musterasset Limited on 9 February 2010 (2 pages)
15 February 2010Director's details changed for Corporacion Edson Sa on 9 February 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 April 2008Return made up to 09/02/08; full list of members (3 pages)
2 April 2008Return made up to 09/02/08; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2007Return made up to 09/02/07; full list of members (2 pages)
14 March 2007Return made up to 09/02/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 March 2006Return made up to 09/02/06; full list of members (2 pages)
7 March 2006Return made up to 09/02/06; full list of members (2 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
18 March 2005Return made up to 09/02/05; full list of members (2 pages)
18 March 2005Return made up to 09/02/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
25 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
26 March 2003Return made up to 09/02/03; full list of members (6 pages)
26 March 2003Return made up to 09/02/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
23 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Return made up to 09/02/02; full list of members (6 pages)
6 March 2002Return made up to 09/02/02; full list of members (6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
9 February 2001Incorporation (25 pages)
9 February 2001Incorporation (25 pages)