London
SW18 1SN
Director Name | Mr Sam Andrew Matthews |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Events Organiser And Promoter |
Country of Residence | England |
Correspondence Address | Unit 5 Ferrier Street London SW18 1SN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Raymond Sinclair Matthews |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Mr Alistair Ross Watson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 May 2020) |
Role | Events Organiser And Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Ferrier Street Wandsworth Town London SW18 1SN |
Website | www.thehalogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78703210 |
Telephone region | London |
Registered Address | Unit 5 Ferrier Street London SW18 1SN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£42,177 |
Cash | £100 |
Current Liabilities | £291,402 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
15 January 2024 | Registered office address changed from Real Sfx - Rear of Ats Ipswich Road Cardiff CF23 9AQ Wales to Unit 5 Ferrier Street London SW18 1SN on 15 January 2024 (1 page) |
---|---|
22 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
29 June 2023 | Resolutions
|
28 June 2023 | Memorandum and Articles of Association (45 pages) |
14 November 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from Rear of Ats Ipswich Road Cardiff CF23 9AQ Wales to Real Sfx - Rear of Ats Ipswich Road Cardiff CF23 9AQ on 16 June 2021 (1 page) |
17 May 2021 | Registered office address changed from Unit 5 Ferrier Street Wandsworth Town London SW18 1SN England to Rear of Ats Ipswich Road Cardiff CF23 9AQ on 17 May 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with updates (6 pages) |
9 July 2020 | Statement of capital following an allotment of shares on 1 August 2018
|
9 June 2020 | Director's details changed for Gareth David Chappell on 1 November 2019 (2 pages) |
9 June 2020 | Director's details changed for Mr Sam Andrew Matthews on 1 March 2018 (2 pages) |
8 May 2020 | Cessation of Alistair Ross Watson as a person with significant control on 8 May 2020 (1 page) |
8 May 2020 | Termination of appointment of Alistair Ross Watson as a director on 8 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
23 September 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
20 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
24 September 2018 | Registered office address changed from Unit B5.04a 4-6 Morie Street London SW18 1SL England to Unit 5 Ferrier Street Wandsworth Town London SW18 1SN on 24 September 2018 (1 page) |
11 May 2018 | Confirmation statement made on 28 April 2018 with updates (6 pages) |
13 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 December 2015 | Registered office address changed from Unit G1 and G2 Old Imperial Laundry 71 Warriner Gardens London SW11 4XW to Unit B5.04a 4-6 Morie Street London SW18 1SL on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Unit G1 and G2 Old Imperial Laundry 71 Warriner Gardens London SW11 4XW to Unit B5.04a 4-6 Morie Street London SW18 1SL on 14 December 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
3 October 2014 | Resolutions
|
3 October 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 23 September 2013
|
16 June 2014 | Sub-division of shares on 23 September 2013 (5 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 23 September 2013
|
16 June 2014 | Resolutions
|
16 June 2014 | Sub-division of shares on 23 September 2013 (5 pages) |
16 June 2014 | Resolutions
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages) |
17 April 2012 | Director's details changed for Gareth David Chappell on 1 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ United Kingdom on 17 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from Units G1/G2 the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Sam Andrew Matthews on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Alistair Ross Watson on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Gareth David Chappell on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from Units G1/G2 the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Alistair Ross Watson on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Alistair Ross Watson on 1 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ United Kingdom on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Gareth David Chappell on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Sam Andrew Matthews on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Sam Andrew Matthews on 1 April 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Appointment of Gareth David Chappell as a director (3 pages) |
1 March 2011 | Termination of appointment of Raymond Matthews as a director (2 pages) |
1 March 2011 | Appointment of Alistair Ross Watson as a director (3 pages) |
1 March 2011 | Termination of appointment of Raymond Matthews as a director (2 pages) |
1 March 2011 | Appointment of Sam Andrew Matthews as a director (3 pages) |
1 March 2011 | Appointment of Sam Andrew Matthews as a director (3 pages) |
1 March 2011 | Appointment of Gareth David Chappell as a director (3 pages) |
1 March 2011 | Appointment of Alistair Ross Watson as a director (3 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
24 March 2010 | Appointment of Mr Raymond Sinclair Matthews as a director (3 pages) |
24 March 2010 | Appointment of Mr Raymond Sinclair Matthews as a director (3 pages) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|