Company NameHalai Co (UK) Ltd
DirectorsJadav Shamji Halai and Hansa Jadav Halai
Company StatusActive
Company Number04306654
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jadav Shamji Halai
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Wetheral Drive
Stanmore
Middlesex
HA7 2HJ
Secretary NameHansa Jadav Halai
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address98 Wetheral Drive
Stanmore
Middlesex
HA7 2HJ
Director NameMrs Hansa Jadav Halai
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(18 years, 6 months after company formation)
Appointment Duration4 years
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressUnit 4 Palmerston Centre
Oxford Road
Harrow Wealdstone
Middlesex
HA3 7RG
Director NameLalji Shamji Halai
Date of BirthAugust 1972 (Born 51 years ago)
NationalityKenyan
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleBuilder
Correspondence AddressPO Box 80226
Mombasa
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehalaico.co.uk
Email address[email protected]
Telephone020 88612770
Telephone regionLondon

Location

Registered AddressUnit 4 Palmerston Centre
Oxford Road
Harrow Wealdstone
Middlesex
HA3 7RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Jadav Shamji Halai
51.00%
Ordinary
49 at £1Mrs Hansa Jadav Halai
49.00%
Ordinary

Financials

Year2014
Net Worth£725,174
Cash£104,891
Current Liabilities£73,723

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
25 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 March 2022Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW to Unit 4 Palmerston Centre Oxford Road Harrow Wealdstone Middlesex HA3 7RG on 1 March 2022 (1 page)
16 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
11 May 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
16 April 2020Appointment of Mrs Hansa Jadav Halai as a director on 16 April 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
5 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 June 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
15 June 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
1 December 2014Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to 50 Bullescroft Road Edgware Middlesex HA8 8RW on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to 50 Bullescroft Road Edgware Middlesex HA8 8RW on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to 50 Bullescroft Road Edgware Middlesex HA8 8RW on 1 December 2014 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Jadav Shamji Halai on 5 October 2009 (2 pages)
8 December 2010Director's details changed for Jadav Shamji Halai on 5 October 2009 (2 pages)
8 December 2010Director's details changed for Jadav Shamji Halai on 5 October 2009 (2 pages)
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Jadav Shamji Halai on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Jadav Shamji Halai on 11 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2008Return made up to 18/10/08; full list of members (3 pages)
2 December 2008Return made up to 18/10/08; full list of members (3 pages)
26 November 2008Director's change of particulars / jadav halai / 01/05/2008 (1 page)
26 November 2008Director's change of particulars / jadav halai / 01/05/2008 (1 page)
26 November 2008Secretary's change of particulars / hansa halai / 01/05/2008 (1 page)
26 November 2008Secretary's change of particulars / hansa halai / 01/05/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 30/04/08; full list of members (3 pages)
13 June 2008Return made up to 30/04/08; full list of members (3 pages)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2006Return made up to 18/10/06; full list of members (3 pages)
7 December 2006Return made up to 18/10/06; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2005Return made up to 18/10/05; full list of members (6 pages)
16 November 2005Return made up to 18/10/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 18/10/04; full list of members (6 pages)
28 October 2004Return made up to 18/10/04; full list of members (6 pages)
6 November 2003Return made up to 18/10/03; full list of members (6 pages)
6 November 2003Return made up to 18/10/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
24 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Director resigned (1 page)
25 July 2002Ad 18/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Ad 18/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
18 October 2001Incorporation (17 pages)
18 October 2001Incorporation (17 pages)