About

Registered Number: 02253695
Date of Incorporation: 09/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: COMPANY SECRETARY, 11e Station Road, Teddington, Middlesex, TW11 9AA

 

Having been setup in 1988, Halfsmart Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". The organisation has 11 directors listed as Minchin, Charlotte, Davies, Beryl, Minchin, Charlotte, Mottram, Lowri, Davies, Beryl, Kitchen, Julia Caroline, Mckenna, Marjorie Kathrine, Merton, Zienia, Skea, Heather Margaret, Taylor, Winston Wallace, Wickham, Martin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Beryl 13 July 1999 - 1
MINCHIN, Charlotte 11 May 2009 - 1
MOTTRAM, Lowri 31 March 2009 - 1
MCKENNA, Marjorie Kathrine 13 July 1999 11 May 2009 1
MERTON, Zienia 18 October 1996 10 June 1999 1
SKEA, Heather Margaret 29 January 1993 18 October 1996 1
TAYLOR, Winston Wallace N/A 29 January 1993 1
WICKHAM, Martin John N/A 30 January 1993 1
Secretary Name Appointed Resigned Total Appointments
MINCHIN, Charlotte 01 October 2012 - 1
DAVIES, Beryl 31 March 2009 01 October 2012 1
KITCHEN, Julia Caroline 29 January 1993 13 January 1998 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CH01 - Change of particulars for director 06 May 2020
CH03 - Change of particulars for secretary 06 May 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 May 2013
AAMD - Amended Accounts 31 January 2013
AP03 - Appointment of secretary 05 October 2012
AD01 - Change of registered office address 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 May 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 25 November 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 07 January 1994
288 - N/A 15 July 1993
288 - N/A 16 March 1993
288 - N/A 16 February 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 15 May 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 03 July 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 04 April 1990
288 - N/A 31 July 1989
287 - Change in situation or address of Registered Office 31 July 1989
PUC 2 - N/A 05 January 1989
RESOLUTIONS - N/A 28 June 1988
MEM/ARTS - N/A 28 June 1988
287 - Change in situation or address of Registered Office 27 June 1988
288 - N/A 27 June 1988
288 - N/A 27 June 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.