Company NameHalltop Limited
DirectorsAllan Fernando Silva and Grace Maria Da Silva
Company StatusActive
Company Number05491605
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 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 Allan Fernando Silva
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
HA8 7EL
Director NameMrs Grace Maria Da Silva
Date of BirthJune 1951 (Born 72 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 May 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Edgware
HA8 7EL
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Secretary NameBrenda Marilyn Green
NationalityBritish
StatusResigned
Appointed25 August 2005(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wise Lane
Mill Hill
London
NW7 2RH
Director NameMr Simon Karr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(6 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameMr Joshua Da Silva Rosenbaum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
HA8 7EL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address120 High Street
Edgware
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon James Karr
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

27 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
8 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
30 May 2022Change of details for Grace Maria Da Silva as a person with significant control on 15 May 2022 (2 pages)
30 May 2022Change of details for Mr Allan Fernando Silva as a person with significant control on 15 May 2022 (2 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
8 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 June 2019Withdrawal of a person with significant control statement on 28 June 2019 (2 pages)
28 June 2019Notification of Allan Fernando Silva as a person with significant control on 15 May 2019 (2 pages)
28 June 2019Notification of Grace Maria Da Silva as a person with significant control on 15 May 2019 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 May 2019Cessation of Joshua Da Silva Rosenbaum as a person with significant control on 15 May 2019 (1 page)
15 May 2019Appointment of Ms Grace Maria Da Silva as a director on 15 May 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
15 May 2019Termination of appointment of Joshua Da Silva Rosenbaum as a director on 15 May 2019 (1 page)
15 May 2019Notification of a person with significant control statement (2 pages)
15 May 2019Appointment of Mr Allan Fernando Silva as a director on 15 May 2019 (2 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
12 July 2017Notification of Joshua Da Silva Rosenbaum as a person with significant control on 7 January 2017 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 July 2017Notification of Joshua Da Silva Rosenbaum as a person with significant control on 7 January 2017 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
6 January 2017Termination of appointment of Simon Karr as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Simon Karr as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr Joshua Da Silva Rosenbaum as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Mr Joshua Da Silva Rosenbaum as a director on 6 January 2017 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware HA8 7EL on 18 August 2016 (1 page)
18 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware HA8 7EL on 18 August 2016 (1 page)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Appointment of Mr Simon Karr as a director (2 pages)
24 July 2012Termination of appointment of Brenda Green as a secretary (1 page)
24 July 2012Termination of appointment of Leslie Bloch as a director (1 page)
24 July 2012Termination of appointment of Brenda Green as a secretary (1 page)
24 July 2012Appointment of Mr Simon Karr as a director (2 pages)
24 July 2012Termination of appointment of Leslie Bloch as a director (1 page)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 August 2011 (1 page)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2007Return made up to 27/06/07; full list of members (2 pages)
16 July 2007Return made up to 27/06/07; full list of members (2 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
25 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
25 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2005Registered office changed on 05/09/05 from: 41 chalton street london NW1 1JD (1 page)
5 September 2005Registered office changed on 05/09/05 from: 41 chalton street london NW1 1JD (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)