Company NameHaling Limited
DirectorMorten Sondergaard Pedersen
Company StatusActive
Company Number06747889
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Morten Sondergaard Pedersen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMr Ian Swycher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG

Contact

Websitehaling.co.uk
Telephone020 35424197
Telephone regionLondon

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Morten Sondergaard Pedersen
100.00%
Ordinary

Financials

Year2014
Net Worth£97,366
Cash£130,618
Current Liabilities£794,469

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

11 February 2009Delivered on: 17 February 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business base rate tracker account a/c no. 53083985.
Outstanding

Filing History

15 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
14 September 2022Termination of appointment of Ian Swycher as a director on 14 April 2022 (1 page)
25 June 2022Compulsory strike-off action has been discontinued (1 page)
24 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
15 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
8 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 July 2021Director's details changed for Mr Morten Sondergaard Pedersen on 1 January 2021 (2 pages)
28 July 2021Change of details for Mr Morten Sondergaard Pedersen as a person with significant control on 1 January 2021 (2 pages)
14 June 2021Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
16 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
3 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
4 May 2020Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
25 November 2019Current accounting period extended from 29 November 2019 to 31 December 2019 (1 page)
13 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
12 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
28 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
28 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
15 November 2017Change of details for Mr Morten Sondergaard Pedersen as a person with significant control on 14 November 2016 (2 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
15 November 2017Change of details for Mr Morten Sondergaard Pedersen as a person with significant control on 14 November 2016 (2 pages)
15 November 2017Director's details changed for Mr Morten Sondergaard Pedersen on 14 November 2016 (2 pages)
15 November 2017Director's details changed for Mr Morten Sondergaard Pedersen on 14 November 2016 (2 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
29 September 2015Registered office address changed from 37 Friars Avenue London N20 0XG to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 37 Friars Avenue London N20 0XG to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
2 June 2014Appointment of Mr Morten Sondergaard Pedersen as a director (2 pages)
2 June 2014Appointment of Mr Morten Sondergaard Pedersen as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
22 January 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
30 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
4 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
1 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2008Ad 12/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 December 2008Ad 12/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 November 2008Incorporation (16 pages)
12 November 2008Incorporation (16 pages)