Greenford
UB6 0AA
Director Name | Mr Perry Ian Kurash |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2017) |
Role | Associate Partner |
Country of Residence | England |
Correspondence Address | 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP |
Director Name | Mr Lawrence Stanier Pinkney |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cvr Global Llp 55 Fetter Lane London EC4A 1AA |
Director Name | Mr Anup Manilal Shah |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cvr Global Llp 55 Fetter Lane London EC4A 1AA |
Website | www.halamar.co.uk |
---|
Registered Address | C/O Cvr Global Llp 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
510 at £1 | Halamar Investments LTD 51.00% Ordinary Y |
---|---|
362 at £1 | Trooper LTD 36.20% Ordinary X |
128 at £1 | Copedene LTD 12.80% Ordinary X |
Year | 2014 |
---|---|
Net Worth | -£1,558 |
Cash | £9,979 |
Current Liabilities | £870 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2014 | Delivered on: 31 January 2014 Persons entitled: Trooper Limited Copedene Limited Classification: A registered charge Particulars: F/H birchlands, st george's hill, surrey t/no SY236832. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 January 2014 | Delivered on: 31 January 2014 Persons entitled: Trooper Limited Copedene Limited Trooper Limited Copedene Limited Classification: A registered charge Particulars: F/H birchlands, st george's hill, surrey t/no SY236832. Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 20 December 2013 Persons entitled: Bridgeco Limited (Company Number: 06629989) Classification: A registered charge Particulars: The freehold property known as birchlands, st. George's hill, surrey KT13 0PY and registered at hm land registry with title number SY236832 owned by the company is charged by way of legal mortgage.. All estates or interest in any land (as defined in the instrument) and all immoveable assets of the company or in which the company has an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All liens, charges, options, agreements, rights and interests over land (as defined in the instrument) belonging to the company or in which the company may have an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All book debts and chattels (as both are defined in the instrument) and the company's goodwill and uncalled capital are charged by way of first fixed charge.. The designated account (as defined in the instrument) is assigned absolutely by way of security by the company, and, to the extent not effectively so assigned, by way of first fixed charge of all the company's rights and interest in such account.. The company charged by way of floating charge all of its assets (as defined in the instrument) other than those assets otherwise effectively subject to the security constituted by the instrument.. For more details, please refer to the instrument.. Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 19 December 2013 Persons entitled: Bridgeco Limited (Company Number: 06629989) Classification: A registered charge Particulars: The freehold property known as birchlands, st george's hill, surrey KT13 0PY and registered at hm land registry with title number SY236832 (the "property") owned by the company is charged by way of legal mortgage.. All estates or interest in any land (as defined in the instrument) and all immoveable assets of the company or in which the company has an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All liens, charges, options, agreements, rights and interests over land (as defined in the instrument) belonging to the company or in which the company may have an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage or are charged by way of first fixed charge.. All rents arising under any leases or tenancies of the property presently existing or under any future lease or tenancy of the property and all other (if any) income arising from the property.. All amounts payable to the company under or in connection with the policies of insurance (as defined in the instrument) and all of the company's rights in connection with those amounts are assigned absolutely by way of security, and, to the extent not effectively so assigned, by way of first fixed charge.. The company charged by way of floating charge all of its assets (as defined in the instrument) other than those assets otherwise effectively subject to the security constituted by the instrument.. For more details please refer to the instrument.. Notification of addition to or amendment of charge. Outstanding |
1 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2019 | Administrator's progress report (25 pages) |
1 October 2019 | Notice of move from Administration to Dissolution (25 pages) |
6 September 2019 | Termination of appointment of Anup Manilal Shah as a director on 30 August 2019 (1 page) |
6 September 2019 | Termination of appointment of Lawrence Stanier Pinkney as a director on 30 August 2019 (1 page) |
7 May 2019 | Administrator's progress report (21 pages) |
2 November 2018 | Administrator's progress report (24 pages) |
8 August 2018 | Notice of extension of period of Administration (4 pages) |
22 May 2018 | Administrator's progress report (25 pages) |
9 January 2018 | Result of meeting of creditors (5 pages) |
1 December 2017 | Statement of administrator's proposal (42 pages) |
1 December 2017 | Statement of administrator's proposal (42 pages) |
18 October 2017 | Appointment of an administrator (4 pages) |
18 October 2017 | Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to C/O Cvr Global Llp 55 Fetter Lane London EC4A 1AA on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of an administrator (4 pages) |
18 October 2017 | Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to C/O Cvr Global Llp 55 Fetter Lane London EC4A 1AA on 18 October 2017 (2 pages) |
24 February 2017 | Appointment of Mr Lawrence Stanier Pinkney as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Anup Shah as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Lawrence Stanier Pinkney as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Anup Shah as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Perry Ian Kurash as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Perry Ian Kurash as a director on 24 February 2017 (1 page) |
9 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 January 2016 | Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016 (1 page) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
29 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 February 2015 | Registered office address changed from C/O C/O Third Floor 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from C/O C/O Third Floor 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 January 2014 | Registration of charge 087120290004 (34 pages) |
31 January 2014 | Registration of charge 087120290003 (35 pages) |
31 January 2014 | Registration of charge 087120290003 (35 pages) |
31 January 2014 | Registration of charge 087120290004 (34 pages) |
20 December 2013 | Registration of charge 087120290002 (31 pages) |
20 December 2013 | Registration of charge 087120290002 (31 pages) |
19 December 2013 | Registration of charge 087120290001 (33 pages) |
19 December 2013 | Registration of charge 087120290001 (33 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
29 November 2013 | Statement of capital following an allotment of shares on 23 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 23 November 2013
|
18 November 2013 | Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA England on 18 November 2013 (1 page) |
18 November 2013 | Appointment of Mr Perry Ian Kurrash as a director (2 pages) |
18 November 2013 | Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA England on 18 November 2013 (1 page) |
18 November 2013 | Director's details changed for Mr Perry Ian Kurrash on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Perry Ian Kurrash as a director (2 pages) |
18 November 2013 | Director's details changed for Mr Perry Ian Kurrash on 18 November 2013 (2 pages) |
1 October 2013 | Incorporation
|
1 October 2013 | Incorporation
|