Company NameHalfswing Properties Limited
DirectorsAnthony Martin Ward and Francis Thomas Ward
Company StatusActive
Company Number05939100
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(4 weeks after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Secretary NameMr Anthony Martin Ward
NationalityBritish
StatusCurrent
Appointed16 October 2006(4 weeks after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr Francis Thomas Ward
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Swinghalf Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,229,816
Cash£9,147
Current Liabilities£42,315

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

31 October 2006Delivered on: 11 November 2006
Persons entitled: Three Clifton Gardens Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all money withdrawn from it pursuant to the deed (the initial amount deposited is £9320.00).
Outstanding
31 October 2006Delivered on: 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2006Delivered on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 high street, canterbury, kent t/no K280238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2006Delivered on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 week street, maidstone, kent t/no K552301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2006Delivered on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10 short wyre street, colchester, essex t/no EX541849. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2006Delivered on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3C connaught house, clifton gardens t/no NGL530360. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2006Delivered on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 107 high road, ilford, essex t/no EGL178955. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
15 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 December 2013All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
19 December 2013All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
19 December 2013All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
19 December 2013All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
5 September 2013Accounts for a small company made up to 31 October 2012 (6 pages)
5 September 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 November 2012Termination of appointment of George Ward as a director (1 page)
9 November 2012Appointment of Mr Francis Thomas Ward as a director (2 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
9 November 2012Appointment of Mr Francis Thomas Ward as a director (2 pages)
9 November 2012Termination of appointment of George Ward as a director (1 page)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
20 February 2012Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 20 February 2012 (1 page)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Full accounts made up to 31 October 2010 (16 pages)
2 November 2011Full accounts made up to 31 October 2010 (16 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2011Section 519 ca 2006 (2 pages)
1 September 2011Section 519 ca 2006 (2 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Anthony Martin Ward on 18 September 2010 (1 page)
27 September 2010Director's details changed for Mr George Henry Reginald Ward on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Anthony Martin Ward on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Anthony Martin Ward on 18 September 2010 (2 pages)
27 September 2010Secretary's details changed for Anthony Martin Ward on 18 September 2010 (1 page)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Mr George Henry Reginald Ward on 18 September 2010 (2 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
7 December 2009Full accounts made up to 31 October 2008 (14 pages)
7 December 2009Full accounts made up to 31 October 2008 (14 pages)
24 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
19 September 2008Return made up to 18/09/08; full list of members (3 pages)
19 September 2008Return made up to 18/09/08; full list of members (3 pages)
21 July 2008Full accounts made up to 31 October 2007 (14 pages)
21 July 2008Full accounts made up to 31 October 2007 (14 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of debenture register (1 page)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of debenture register (1 page)
7 August 2007Memorandum and Articles of Association (33 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Memorandum and Articles of Association (33 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2006Resolutions
  • RES13 ‐ Sale properties grant g 30/10/06
(2 pages)
17 November 2006Resolutions
  • RES13 ‐ Sale properties grant g 30/10/06
(2 pages)
11 November 2006Particulars of mortgage/charge (7 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (7 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
25 October 2006New secretary appointed;new director appointed (3 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006New director appointed (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed;new director appointed (3 pages)
25 October 2006New director appointed (3 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
25 October 2006Registered office changed on 25/10/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
25 October 2006Registered office changed on 25/10/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
25 October 2006Director resigned (1 page)
18 September 2006Incorporation (39 pages)
18 September 2006Incorporation (39 pages)