Company NameHalkin Estates Ltd
DirectorJames Alexander Bisset
Company StatusActive
Company Number07043149
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Alexander Bisset
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Hartlepool Court 8a Hartlepool Court
London
E16 2RL
Director NameMs Fabienne Joelle Vanessa Obadia
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Stratfield Park
Elettra Park
Waterlooville
Hants
PO7 7XN

Location

Registered Address8a Hartlepool Court
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Halkin Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,070
Cash£3
Current Liabilities£6,181

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
31 August 2018Registered office address changed from 9 Stratfield Park Elettra Park Waterlooville Hants PO7 7XN to 8a Hartlepool Court 8a Hartlepool Court London E16 2RL on 31 August 2018 (1 page)
24 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
24 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
17 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
17 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 August 2012Appointment of James Bisset as a director (2 pages)
28 August 2012Appointment of James Bisset as a director (2 pages)
28 August 2012Termination of appointment of Fabienne Obadia as a director (1 page)
28 August 2012Termination of appointment of Fabienne Obadia as a director (1 page)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Mrs Fabienne Joelle Vanessa Obadia on 13 July 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Director's details changed for Mrs Fabienne Joelle Vanessa Obadia on 13 July 2011 (2 pages)
5 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
20 October 2009Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 October 2009 (1 page)
20 October 2009Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 October 2009 (1 page)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)