Company NameHalesford Limited
DirectorPaul Warner
Company StatusActive
Company Number09597901
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Warner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(5 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months
RoleBuilder / Contractor
Country of ResidenceEngland
Correspondence AddressAhmed & Co. 284 Station Road
Harrow
HA1 2EA
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressAhmed & Co.
284 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Filing History

30 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 March 2018Registered office address changed from 284 Station Road Harrow HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
2 March 2018Registered office address changed from 284 Station Road Harrow HA1 2EA England to 284 Station Road Harrow HA1 2EA on 2 March 2018 (1 page)
2 March 2018Registered office address changed from C/O Ahmed & Co Ferrari House (2nd Floor) 102 College Road Harrow Middlesex HA1 1BQ England to 284 Station Road Harrow HA1 2EA on 2 March 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
13 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 February 2017Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
13 February 2017Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
13 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
2 September 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom to C/O Ahmed & Co Ferrari House (2nd Floor) 102 College Road Harrow Middlesex HA1 1BQ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom to C/O Ahmed & Co Ferrari House (2nd Floor) 102 College Road Harrow Middlesex HA1 1BQ on 12 November 2015 (1 page)
11 November 2015Termination of appointment of Brian Thomas Wadlow as a director on 10 November 2015 (1 page)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 100
(3 pages)
11 November 2015Appointment of Mr Paul Warner as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Paul Warner as a director on 10 November 2015 (2 pages)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 100
(3 pages)
11 November 2015Termination of appointment of Brian Thomas Wadlow as a director on 10 November 2015 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
(34 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
(34 pages)