Halamar (Disraeli Park) Limited

DataGardener
dissolved
Unknown

Halamar (disraeli Park) Limited

10423302Private Limited With Share Capital

124 Finchley Road, London, NW35JS
Incorporated

12/10/2016

Company Age

9 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Halamar (disraeli Park) Limited (10423302) is a private limited with share capital incorporated on 12/10/2016 (9 years old) and registered in london, NW35JS. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 12/10/2016
NW35JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

39
Gazette Dissolved Compulsory
Category:Gazette
Date:06-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:08-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Capital Allotment Shares
Category:Capital
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2017
Incorporation Company
Category:Incorporation
Date:12-10-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date27/04/2021
Latest Accounts31/12/2020

Trading Addresses

Regina House, 124 Finchley Road, London, NW35JSRegistered

Contact

124 Finchley Road, London, NW35JS