Based in London, Halo Furnishings Ltd was registered on 07 September 1994, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This organisation has 8 directors listed as Haslam, Emily, Minghella, Steven, Ng, Patrick, Oulton, Charles Anthony Percival, Oulton, Timothy Ivor Paul, Powell, Steven Modupe, Sharwin, John Richard, Watts, David John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINGHELLA, Steven | 08 August 2019 | - | 1 |
NG, Patrick | 01 February 2015 | - | 1 |
OULTON, Charles Anthony Percival | 30 September 1994 | 31 July 2013 | 1 |
OULTON, Timothy Ivor Paul | 30 September 1994 | 13 May 2005 | 1 |
POWELL, Steven Modupe | 30 June 2018 | 21 December 2018 | 1 |
SHARWIN, John Richard | 30 September 1994 | 23 February 2000 | 1 |
WATTS, David John | 23 October 2012 | 31 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASLAM, Emily | 31 July 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 08 October 2019 | |
AP01 - Appointment of director | 08 August 2019 | |
AD01 - Change of registered office address | 30 July 2019 | |
CS01 - N/A | 30 July 2019 | |
AD01 - Change of registered office address | 30 April 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
MR01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 30 July 2018 | |
AP01 - Appointment of director | 19 July 2018 | |
TM01 - Termination of appointment of director | 19 July 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 05 September 2017 | |
CS01 - N/A | 07 September 2016 | |
AA01 - Change of accounting reference date | 25 January 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 08 September 2015 | |
CH03 - Change of particulars for secretary | 08 September 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AD01 - Change of registered office address | 28 October 2014 | |
AR01 - Annual Return | 26 September 2014 | |
MISC - Miscellaneous document | 24 September 2014 | |
AP03 - Appointment of secretary | 31 July 2014 | |
TM02 - Termination of appointment of secretary | 31 July 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
RESOLUTIONS - N/A | 06 December 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AP01 - Appointment of director | 23 October 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 03 June 2009 | |
AAMD - Amended Accounts | 13 October 2008 | |
363a - Annual Return | 22 September 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363a - Annual Return | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
AA - Annual Accounts | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 05 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
363s - Annual Return | 19 September 2005 | |
287 - Change in situation or address of Registered Office | 20 June 2005 | |
AA - Annual Accounts | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
RESOLUTIONS - N/A | 14 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
363s - Annual Return | 20 September 2004 | |
287 - Change in situation or address of Registered Office | 17 September 2004 | |
CERTNM - Change of name certificate | 22 July 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 14 May 2003 | |
353a - Register of members in non-legible form | 19 August 2002 | |
363s - Annual Return | 27 June 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2001 | |
169 - Return by a company purchasing its own shares | 20 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2001 | |
AA - Annual Accounts | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 25 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2001 | |
363a - Annual Return | 11 January 2001 | |
CERTNM - Change of name certificate | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 22 November 2000 | |
363a - Annual Return | 22 November 2000 | |
CERTNM - Change of name certificate | 23 October 2000 | |
AA - Annual Accounts | 02 May 2000 | |
169 - Return by a company purchasing its own shares | 27 April 2000 | |
395 - Particulars of a mortgage or charge | 13 May 1999 | |
AA - Annual Accounts | 25 March 1999 | |
363s - Annual Return | 10 September 1998 | |
AA - Annual Accounts | 18 November 1997 | |
363s - Annual Return | 10 October 1997 | |
AA - Annual Accounts | 26 September 1996 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 12 September 1996 | |
363s - Annual Return | 14 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 October 1994 | |
287 - Change in situation or address of Registered Office | 08 October 1994 | |
288 - N/A | 08 October 1994 | |
288 - N/A | 08 October 1994 | |
288 - N/A | 08 October 1994 | |
NEWINC - New incorporation documents | 07 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 November 2018 | Outstanding |
N/A |
Charge of deposit | 03 November 2001 | Fully Satisfied |
N/A |
Charge of deposit | 22 April 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 12 May 1999 | Fully Satisfied |
N/A |