Company NameHalt Alarms Limited
DirectorJames David Moorcroft
Company StatusActive - Proposal to Strike off
Company Number04371362
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 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 NameJames David Moorcroft
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleAlarm Manager
Country of ResidenceUnited Kingdom
Correspondence Address318 Hurst Road
Bexley
Kent
DA5 3LF
Secretary NameDavid James Moorcroft
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Greenway
Bromley
Kent
BR2 8EZ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitehaltalarms.co.uk
Telephone020 84623180
Telephone regionLondon

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Mr James David Moorcroft
60.00%
Ordinary
40 at £1Suzanne Moorcroft
40.00%
Ordinary

Financials

Year2014
Net Worth£2,479
Cash£4,146
Current Liabilities£18,251

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2022 (2 years, 2 months ago)
Next Return Due25 February 2023 (overdue)

Filing History

11 March 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
30 April 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
14 February 2020Notification of Suzanne Moorcroft as a person with significant control on 11 February 2017 (2 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 February 2019Change of details for Mr David James Moorcroft as a person with significant control on 12 February 2019 (2 pages)
1 October 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
11 September 2015Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
11 September 2015Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
21 May 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
21 May 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
18 September 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
5 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
7 April 2011Director's details changed for James David Moorcroft on 7 April 2011 (2 pages)
7 April 2011Director's details changed for James David Moorcroft on 7 April 2011 (2 pages)
7 April 2011Director's details changed for James David Moorcroft on 7 April 2011 (2 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from 112 Onega House Main Road Sidcup Kent DA14 6NE on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 112 Onega House Main Road Sidcup Kent DA14 6NE on 25 February 2010 (1 page)
24 February 2010Director's details changed for James David Moorcroft on 24 February 2010 (2 pages)
24 February 2010Director's details changed for James David Moorcroft on 24 February 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
13 March 2009Return made up to 11/02/09; full list of members (3 pages)
13 March 2009Return made up to 11/02/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from dyer & co srevices LIMITED 112 omega house main road sidcup kent DA14 6NE (1 page)
12 March 2009Director's change of particulars / james moorcroft / 01/03/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from dyer & co srevices LIMITED 112 omega house main road sidcup kent DA14 6NE (1 page)
12 March 2009Director's change of particulars / james moorcroft / 01/03/2009 (1 page)
13 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
20 March 2008Return made up to 11/02/08; full list of members (3 pages)
20 March 2008Return made up to 11/02/08; full list of members (3 pages)
8 March 2008Registered office changed on 08/03/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
8 March 2008Registered office changed on 08/03/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (2 pages)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (2 pages)
19 March 2007Return made up to 11/02/07; full list of members (2 pages)
19 March 2007Return made up to 11/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
22 February 2006Return made up to 11/02/06; full list of members (2 pages)
22 February 2006Return made up to 11/02/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
18 February 2005Return made up to 11/02/05; full list of members (6 pages)
18 February 2005Return made up to 11/02/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
12 February 2004Return made up to 11/02/04; full list of members (6 pages)
12 February 2004Return made up to 11/02/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
26 February 2003Return made up to 11/02/03; full list of members (6 pages)
26 February 2003Return made up to 11/02/03; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
11 February 2002Incorporation (14 pages)
11 February 2002Incorporation (14 pages)