About

Registered Number: 02981163
Date of Incorporation: 20/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 1 Athenaeum Road, Whetstone, London, N20 9AA

 

Founded in 1994, Halstead Associates Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has 5 directors listed as Martin, Terence Andrew, Oates, David, Brewer, John Richard, Butler, Richard Gerrard, Hydon, John Weldon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Terence Andrew 01 September 2016 - 1
OATES, David 01 December 2013 - 1
BREWER, John Richard 01 May 1996 30 April 2006 1
BUTLER, Richard Gerrard 01 May 2006 01 December 2013 1
HYDON, John Weldon 01 May 2006 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 October 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 20 October 2016
AP01 - Appointment of director 05 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 September 2014
CH01 - Change of particulars for director 04 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 08 November 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 13 November 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 21 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 03 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
AA - Annual Accounts 27 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 09 November 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
363s - Annual Return 27 November 1996
AA - Annual Accounts 06 September 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 05 January 1996
395 - Particulars of a mortgage or charge 28 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1994
288 - N/A 26 October 1994
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2003 Outstanding

N/A

Single debenture 20 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.