About

Registered Number: 03009143
Date of Incorporation: 12/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 201 High Road. East Finchley, High Road, London, N2 8AL,

 

Based in London, Hallett Retail Logistics Ltd was registered on 12 January 1995. We don't currently know the number of employees at the organisation. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLETT, Kevin 17 May 2013 - 1
HALLETT, Wendy Ruth 17 May 2013 - 1
CAINER, Leslie Harvey 12 January 1995 16 August 2012 1
CAINER, Melvyn 12 January 1995 13 March 2003 1
CAINER, Valerie 06 April 2003 11 December 2009 1
DAVID, Caroline Sophia Jane 11 December 2009 17 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HALLETT, Kevin 17 May 2013 - 1
FORSYTH, John Christopher 11 December 2009 08 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 03 July 2014
MR01 - N/A 27 June 2014
AR01 - Annual Return 27 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 September 2013
CERTNM - Change of name certificate 20 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP03 - Appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA01 - Change of accounting reference date 30 May 2013
AD01 - Change of registered office address 30 May 2013
AD01 - Change of registered office address 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AD01 - Change of registered office address 09 November 2012
AR01 - Annual Return 09 November 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 24 June 2010
AP03 - Appointment of secretary 17 February 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 17 March 2004
169 - Return by a company purchasing its own shares 24 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 19 September 2000
287 - Change in situation or address of Registered Office 29 August 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 11 March 1997
RESOLUTIONS - N/A 11 October 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

Rent deposit deed 12 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.