HALBEN LIMITED

61 Weststand Apartments 61 Weststand Apartments, London, N5 1FH, United Kingdom
StatusACTIVE
Company No.09617861
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 18 days
JurisdictionEngland Wales

SUMMARY

HALBEN LIMITED is an active private limited company with number 09617861. It was incorporated 9 years, 18 days ago, on 01 June 2015. The company address is 61 Weststand Apartments 61 Weststand Apartments, London, N5 1FH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Elizabeth Barr Brannan

Change date: 2023-08-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerrard David Brannan

Change date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr Gerrard David Brannan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Old address: 17a Broadwater Down Tunbridge Wells Kent TN2 5NJ United Kingdom

Change date: 2023-09-12

New address: 61 Weststand Apartments Highbury Stadium Square London N5 1FH

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-21

Psc name: Mrs Joanne Elizabeth Barr Brannan

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2023

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 08 Jun 2023

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-17

Officer name: Mr Gerrard David Brannan

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-17

Officer name: Mrs Joanne Elizabeth Barr Brannan

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Elizabeth Barr Brannan

Change date: 2022-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mr Gerrard David Brannan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mrs Joanne Elizabeth Barr Brannan

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Gerrard David Brannan

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Elizabeth Barr Brannan

Change date: 2018-09-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerrard David Brannan

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIBSON ENGINEERING LIMITED

BARRINGTON HOUSE,STOCKTON-ON-TEES,TS18 3EA

Number:07622681
Status:ACTIVE
Category:Private Limited Company

GULF AND WESTERN LTD

13 CHESTERFIELD ST,LONDON,W1J 5JN

Number:07323632
Status:ACTIVE
Category:Private Limited Company

LILLE 16 LIMITED

C/O MCEWAN WALLACE,BIRKENHEAD,CH41 6AF

Number:11423096
Status:ACTIVE
Category:Private Limited Company

MASTER AUTO GLASS LIMITED

UNIT 4 CUMBERLAND AVENUE,LONDON,NW10 7QL

Number:01805895
Status:ACTIVE
Category:Private Limited Company

PARKSIDE (MAIDENBOWER) MANAGEMENT LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:05748616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHOENIX FIRST COMPUTER SOLUTIONS LIMITED

5 ORCHARD COURT,GLASGOW,G46 7BL

Number:SC482520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source