Company NameHalliday Marx Limited
DirectorsAndrew Derek Halliday and John William Francis Marx
Company StatusActive
Company Number06802597
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Previous NameSpurford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Derek Halliday
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John William Francis Marx
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr John William Francis Marx
NationalityBritish
StatusCurrent
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£197,620
Cash£125,726
Current Liabilities£435,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

1 July 2020Delivered on: 2 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 February 2010Delivered on: 6 March 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2023Satisfaction of charge 068025970002 in full (1 page)
30 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 August 2022Satisfaction of charge 1 in full (1 page)
14 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
8 October 2020Registered office address changed from 37-39 Lime Street London EC3M 7AY England to Dawson House 5 Jewry Street London EC3N 2EX on 8 October 2020 (1 page)
2 July 2020Registration of charge 068025970002, created on 1 July 2020 (41 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 February 2019Change of name notice (2 pages)
21 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-17
(5 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
12 November 2018Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 37-39 Lime Street London EC3M 7AY on 12 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 January 2018Change of details for Andy Halliday as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (15 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (15 pages)
11 January 2017Secretary's details changed for Mr John William Francis Marx on 31 October 2016 (1 page)
11 January 2017Director's details changed for Mr Andrew Derek Halliday on 31 October 2016 (2 pages)
11 January 2017Director's details changed for Mr Andrew Derek Halliday on 31 October 2016 (2 pages)
11 January 2017Secretary's details changed for Mr John William Francis Marx on 31 October 2016 (1 page)
10 January 2017Director's details changed for Mr John William Francis Marx on 31 October 2016 (2 pages)
10 January 2017Director's details changed for Mr John William Francis Marx on 31 October 2016 (2 pages)
26 August 2016Registered office address changed from 5th Floor, 133 Houndsditch London EC3A 7BX to Dawson House 5 Jewry Street London EC3N 2EX on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 5th Floor, 133 Houndsditch London EC3A 7BX to Dawson House 5 Jewry Street London EC3N 2EX on 26 August 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
22 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
1 February 2016Secretary's details changed for Mr John William Francis Marx on 11 December 2015 (1 page)
1 February 2016Director's details changed for Mr Andrew Derek Halliday on 11 December 2015 (2 pages)
1 February 2016Director's details changed for Mr Andrew Derek Halliday on 11 December 2015 (2 pages)
1 February 2016Secretary's details changed for Mr John William Francis Marx on 11 December 2015 (1 page)
29 January 2016Director's details changed for Mr John William Francis Marx on 11 December 2015 (2 pages)
29 January 2016Director's details changed for Mr John William Francis Marx on 11 December 2015 (2 pages)
3 September 2015Secretary's details changed for Mr John William Francis Marx on 2 September 2015 (1 page)
3 September 2015Secretary's details changed for Mr John William Francis Marx on 2 September 2015 (1 page)
2 September 2015Director's details changed for Mr John William Francis Marx on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr John William Francis Marx on 2 September 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Director's details changed for Mr Andrew Derek Halliday on 28 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Andrew Derek Halliday on 28 January 2015 (2 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
23 May 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
10 September 2010Registered office address changed from 65 Crossways Gidea Park Romford RM2 6AJ on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 65 Crossways Gidea Park Romford RM2 6AJ on 10 September 2010 (1 page)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr John William Francis Marx on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr John William Francis Marx on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Andrew Derek Halliday on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Andrew Derek Halliday on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2009Incorporation (19 pages)
27 January 2009Incorporation (19 pages)