Company NameHalsin Partners Limited
DirectorsMichael Sinclair and Heike Heinrichs
Company StatusActive
Company Number04730137
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Michael Sinclair
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months
RolePR Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMs Heike Heinrichs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RolePR Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMr Malcolm John Jennings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCluny
109 Westhall Road
Warlingham
Surrey
CR6 9HG
Secretary NameMr Malcolm John Jennings
NationalityBritish
StatusResigned
Appointed14 April 2003(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCluny
109 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameHeike Heinrichs
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleIr Director
Correspondence AddressSchaeffler Str 6
Munich
80333
Foreign
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitehalsin.com
Email address[email protected]
Telephone020 73182960
Telephone regionLondon

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Heike Heinrichs
25.00%
Ordinary
40 at £1Heike Heinrichs
25.00%
Ordinary A
40 at £1Sinmar Communications LTD
25.00%
Ordinary
40 at £1Sinmar Communications LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£179,686
Cash£118,047
Current Liabilities£33,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Registered office address changed from 53 Cavendish Road London SW12 0BL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 30 October 2020 (1 page)
30 October 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 160
(4 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 160
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 160
(4 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 160
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 160
(4 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 160
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Memorandum and Articles of Association (2 pages)
28 May 2013Memorandum and Articles of Association (2 pages)
17 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 160
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 160
(3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 36 Park Street London W1K 2JE England on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 36 Park Street London W1K 2JE England on 18 January 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Director's details changed for Mr Michael Sinclair on 10 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Michael Sinclair on 10 May 2011 (2 pages)
6 July 2011Cancellation of shares. Statement of capital on 6 July 2011
  • GBP 80
(4 pages)
6 July 2011Cancellation of shares. Statement of capital on 6 July 2011
  • GBP 80
(4 pages)
6 July 2011Cancellation of shares. Statement of capital on 6 July 2011
  • GBP 80
(4 pages)
29 June 2011Purchase of own shares. (3 pages)
29 June 2011Purchase of own shares. (3 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Heike Heinrichs on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Heike Heinrichs on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Michael Sinclair on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Michael Sinclair on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Heike Heinrichs on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Michael Sinclair on 1 April 2011 (2 pages)
13 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 January 2011Registered office address changed from 43a Walterton Road London W9 3PE on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 43a Walterton Road London W9 3PE on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 43a Walterton Road London W9 3PE on 7 January 2011 (1 page)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Director's details changed for Michael Sinclair on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Michael Sinclair on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Michael Sinclair on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Director's change of particulars / heike heinrichs / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / heike heinrichs / 22/06/2009 (1 page)
13 May 2009Return made up to 10/04/09; full list of members (4 pages)
13 May 2009Return made up to 10/04/09; full list of members (4 pages)
7 October 2008Appointment terminated director and secretary malcolm jennings (1 page)
7 October 2008Appointment terminated director and secretary malcolm jennings (1 page)
21 August 2008Director appointed heike heinrichs (1 page)
21 August 2008Director appointed heike heinrichs (1 page)
25 July 2008Registered office changed on 25/07/2008 from 109 westhall road warlingham surrey CR6 9HG (1 page)
25 July 2008Registered office changed on 25/07/2008 from 109 westhall road warlingham surrey CR6 9HG (1 page)
22 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 May 2008Return made up to 10/04/08; full list of members (4 pages)
16 May 2008Return made up to 10/04/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 June 2007Return made up to 10/04/07; full list of members (7 pages)
20 June 2007Return made up to 10/04/07; full list of members (7 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2005Director resigned (1 page)
16 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2005Director resigned (1 page)
23 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 May 2004Return made up to 10/04/04; full list of members (7 pages)
27 May 2004Return made up to 10/04/04; full list of members (7 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 May 2003Ad 01/05/03-15/05/03 £ si 15@1=15 £ ic 82/97 (2 pages)
21 May 2003Ad 01/05/03-15/05/03 £ si 80@1=80 £ ic 2/82 (2 pages)
21 May 2003Ad 01/05/03-15/05/03 £ si 80@1=80 £ ic 2/82 (2 pages)
21 May 2003Ad 01/05/03-15/05/03 £ si 15@1=15 £ ic 82/97 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 109 westhall road warlingham surrey CR6 9HG (1 page)
8 May 2003Registered office changed on 08/05/03 from: 109 westhall road warlingham surrey CR6 9HG (1 page)
23 April 2003Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2003Incorporation (6 pages)
10 April 2003Incorporation (6 pages)