About

Registered Number: 03238760
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 83 Cambridge Street, Pimlico, London, SW1V 4PS

 

Based in London, Halston Developments Ltd was registered on 16 August 1996, it has a status of "Active". There are 2 directors listed as Armytage, Diana Marian, Jefferd, Peter William for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMYTAGE, Diana Marian 16 August 1996 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFERD, Peter William 16 August 1996 10 June 2003 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 27 December 2017
PSC04 - N/A 21 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 18 October 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AA - Annual Accounts 18 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 08 June 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA01 - Change of accounting reference date 28 July 2010
AA - Annual Accounts 28 July 2010
RESOLUTIONS - N/A 11 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2010
SH19 - Statement of capital 11 June 2010
CAP-SS - N/A 11 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 30 July 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 01 August 2000
225 - Change of Accounting Reference Date 30 June 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 03 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.