Loughton
Essex
IG10 4PY
Director Name | Vera Halladey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(35 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Wholesale Tobacconist |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Crescent Loughton Essex IG10 4PY |
Secretary Name | Vera Halladey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1991(35 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Crescent Loughton Essex IG10 4PY |
Director Name | Mr David Brian Halladey |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1997(41 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Wholesale Confectioner |
Country of Residence | England |
Correspondence Address | 59 Harwater Drive Loughton Essex IG10 1LP |
Website | www.halladeys.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85580263 |
Telephone region | London |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £1 | Brian Frederick Halladey 46.00% Ordinary |
---|---|
750 at £1 | David Brian Halladey 30.00% Ordinary |
300 at £1 | Brian Frederick Halladey & Vera Halladey A/c Hds 12.00% Ordinary |
300 at £1 | Vera Halladey 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,063,175 |
Gross Profit | £886,820 |
Net Worth | £2,811,458 |
Cash | £70,644 |
Current Liabilities | £1,550,543 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (10 months, 4 weeks from now) |
15 January 2014 | Delivered on: 22 January 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 141 upper street and 142 upper street london t/nos. LN250343 & NGL410678. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 September 2007 | Delivered on: 11 September 2007 Satisfied on: 30 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 upper street islington london t/n NGL410678 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
7 September 2007 | Delivered on: 11 September 2007 Satisfied on: 30 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 upper street islington london t/n LN250343 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
7 September 2007 | Delivered on: 11 September 2007 Satisfied on: 30 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 elizabeth avenue islington london t/n NGL221478. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 1981 | Delivered on: 5 November 1981 Satisfied on: 30 December 2013 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 142 upper street, N1 london borough of islington. T.N. ln 250444. Fully Satisfied |
5 October 1966 | Delivered on: 13 October 1966 Satisfied on: 30 December 2013 Persons entitled: Barclays Bank LTD Classification: Inst of charge. Secured details: All monies due etc. Particulars: 141 upper street, islington, london N1. Fully Satisfied |
2 September 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
21 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
10 September 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
22 May 2018 | Registered office address changed from 59 Harwater Drive Loughton Essex IG10 1LP United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 22 May 2018 (1 page) |
21 May 2018 | Registered office address changed from Unit 11 Orient Industrial Park Simonds Road Leyton London E10 7DE to 59 Harwater Drive Loughton Essex IG10 1LP on 21 May 2018 (1 page) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
22 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
18 June 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
18 June 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
4 September 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
4 September 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 January 2014 | Registration of charge 005546020006 (28 pages) |
22 January 2014 | Registration of charge 005546020006 (28 pages) |
30 December 2013 | Satisfaction of charge 3 in full (3 pages) |
30 December 2013 | Satisfaction of charge 4 in full (4 pages) |
30 December 2013 | Satisfaction of charge 5 in full (3 pages) |
30 December 2013 | Satisfaction of charge 3 in full (3 pages) |
30 December 2013 | Satisfaction of charge 5 in full (3 pages) |
30 December 2013 | Satisfaction of charge 4 in full (4 pages) |
30 December 2013 | Satisfaction of charge 1 in full (3 pages) |
30 December 2013 | Satisfaction of charge 2 in full (3 pages) |
30 December 2013 | Satisfaction of charge 1 in full (3 pages) |
30 December 2013 | Satisfaction of charge 2 in full (3 pages) |
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 July 2013 | Registered office address changed from Unit 11 Orient Industrial Park Simonds Road Leyton London E10 7DE on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Unit 11 Orient Industrial Park Simonds Road Leyton London E10 7DE on 31 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 23 Elizabeth Avenue Islington London N1 3BT on 30 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from 23 Elizabeth Avenue Islington London N1 3BT on 30 July 2013 (2 pages) |
12 July 2013 | Amended accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Amended accounts made up to 31 December 2012 (16 pages) |
25 June 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
25 June 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
5 November 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
5 November 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
9 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Vera Halladey on 14 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Vera Halladey on 14 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Brian Frederick Halladey on 14 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Brian Frederick Halladey on 14 August 2011 (2 pages) |
16 August 2011 | Director's details changed for David Brian Halladey on 14 August 2011 (2 pages) |
16 August 2011 | Director's details changed for David Brian Halladey on 14 August 2011 (2 pages) |
26 July 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
26 July 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
1 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
10 August 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 September 2009 | Location of register of members (1 page) |
21 August 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
21 August 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
14 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / david halladey / 14/08/2008 (1 page) |
14 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / david halladey / 14/08/2008 (1 page) |
6 August 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
6 August 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
24 October 2007 | Return made up to 14/08/07; no change of members
|
24 October 2007 | Return made up to 14/08/07; no change of members
|
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
6 August 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
25 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
4 July 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
4 July 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
10 November 2005 | Return made up to 14/08/05; full list of members (7 pages) |
10 November 2005 | Return made up to 14/08/05; full list of members (7 pages) |
20 September 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
20 September 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
6 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
22 October 2003 | Return made up to 14/08/03; full list of members (6 pages) |
22 October 2003 | Return made up to 14/08/03; full list of members (6 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
16 August 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
16 August 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
31 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
24 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
24 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
5 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
5 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
27 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
16 August 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
16 August 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
4 December 1998 | Return made up to 14/08/98; full list of members (5 pages) |
4 December 1998 | Return made up to 14/08/98; full list of members (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 141 upper street london N1 1QY (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 141 upper street london N1 1QY (1 page) |
15 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
30 November 1995 | Return made up to 14/08/95; full list of members (6 pages) |
30 November 1995 | Return made up to 14/08/95; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 September 1955 | Incorporation (15 pages) |
15 September 1955 | Incorporation (15 pages) |