About

Registered Number: 02379134
Date of Incorporation: 03/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Units 4 & 5 R/O 9 White Lion Street 9 White Lion Street, Units 4 & 5 R/O 9 White Lion Street, London, N1 9PD,

 

Having been setup in 1989, Halo Lighting Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUENANCIA, Elena Kathrena 21 May 1998 20 May 1999 1
GUENANCIA, Yann Harold Sylvain N/A 21 May 1998 1
MORSE, Raliu N/A 28 October 1992 1
Secretary Name Appointed Resigned Total Appointments
GUENANCIA, Vivienne 21 May 1998 25 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 30 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 08 May 2013
AA01 - Change of accounting reference date 16 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 25 May 2012
AD01 - Change of registered office address 25 May 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AA - Annual Accounts 27 January 2012
TM02 - Termination of appointment of secretary 08 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 August 2010
AR01 - Annual Return 25 August 2010
AR01 - Annual Return 24 August 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 June 2010
1.4 - Notice of completion of voluntary arrangement 24 June 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 June 2010
AA - Annual Accounts 19 April 2010
287 - Change in situation or address of Registered Office 25 August 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 July 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 16 June 2008
1.1 - Report of meeting approving voluntary arrangement 06 June 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 07 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 06 February 2002
287 - Change in situation or address of Registered Office 01 August 2001
363s - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 08 November 1999
MEM/ARTS - N/A 17 June 1999
225 - Change of Accounting Reference Date 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
CERTNM - Change of name certificate 10 June 1999
363s - Annual Return 28 May 1999
287 - Change in situation or address of Registered Office 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
RESOLUTIONS - N/A 21 May 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 21 May 1998
RESOLUTIONS - N/A 21 May 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 21 May 1997
RESOLUTIONS - N/A 03 May 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 03 May 1996
RESOLUTIONS - N/A 15 January 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 14 June 1995
RESOLUTIONS - N/A 13 January 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 17 January 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 13 May 1993
288 - N/A 13 May 1993
RESOLUTIONS - N/A 26 April 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 26 August 1992
363a - Annual Return 08 September 1991
363a - Annual Return 08 September 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
DISS40 - Notice of striking-off action discontinued 08 August 1991
AA - Annual Accounts 08 August 1991
AA - Annual Accounts 08 August 1991
GAZ1 - First notification of strike-off action in London Gazette 23 July 1991
287 - Change in situation or address of Registered Office 07 July 1991
RESOLUTIONS - N/A 22 June 1989
288 - N/A 22 June 1989
287 - Change in situation or address of Registered Office 22 June 1989
NEWINC - New incorporation documents 03 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.