About

Registered Number: 02965838
Date of Incorporation: 07/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Bluebird 350 Kings Road, Chelsea, London, SW3 5UU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.