London
E1 8QS
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Richard Edward Cockton |
---|---|
Status | Resigned |
Appointed | 25 May 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Martin Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | www.halofraudprevention.com |
---|---|
Telephone | 01274 538821 |
Telephone region | Bradford |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,588,481 |
Gross Profit | £1,692,506 |
Net Worth | £304,051 |
Cash | £311,015 |
Current Liabilities | £660,665 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
29 June 2020 | Second filing of Confirmation Statement dated 15/05/2019 (5 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates
|
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
19 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
13 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
19 January 2018 | Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (20 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (20 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
11 August 2014 | Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
17 May 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
17 May 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS United Kingdom on 24 December 2012 (1 page) |
25 September 2012 | Appointment of Martin Smith as a director (3 pages) |
25 September 2012 | Appointment of Martin Smith as a director (3 pages) |
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
14 August 2012 | Particulars of variation of rights attached to shares (4 pages) |
14 August 2012 | Particulars of variation of rights attached to shares (4 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
25 May 2012 | Appointment of Richard Edward Cockton as a secretary (1 page) |
25 May 2012 | Appointment of Richard Edward Cockton as a secretary (1 page) |
15 May 2012 | Incorporation (49 pages) |
15 May 2012 | Incorporation (49 pages) |