Halecraft Limited LONDON


Halecraft started in year 2005 as Private Limited Company with registration number 05516564. The Halecraft company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 115 Craven Park Road. Postal code: N15 6BL.

The firm has one director. Philip N., appointed on 2 November 2005. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Salomon N. and who left the the firm on 14 March 2017. In addition, there is one former secretary - Etelka N. who worked with the the firm until 17 August 2017.

Halecraft Limited Address / Contact

Office Address 115 Craven Park Road
Office Address2 Stamford Hill
Town London
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05516564
Date of Incorporation Fri, 22nd Jul 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 6th August
Company age 19 years old
Account next due date Mon, 6th May 2024 (34 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Philip N.

Position: Director

Appointed: 02 November 2005

Salomon N.

Position: Director

Appointed: 02 November 2005

Resigned: 14 March 2017

Etelka N.

Position: Secretary

Appointed: 02 November 2005

Resigned: 17 August 2017

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2005

Resigned: 02 November 2009

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 22 July 2005

Resigned: 02 November 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Phillip N. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Phillip N.

Notified on 1 July 2016
Nature of control: 50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312021-07-312022-07-31
Net Worth-50 919-46 008-18 370-431 259-665 563    
Balance Sheet
Cash Bank In Hand8 9686 3189474 99361 780    
Cash Bank On Hand    61 78063 526289 75192 26547 884
Current Assets341 797353 303349 884121 01189 488139 238429 00193 97466 827
Debtors332 829346 985349 79046 01827 70875 711139 2501 70918 943
Net Assets Liabilities Including Pension Asset Liability-50 919-46 008-18 370-431 259-665 563    
Other Debtors    11   
Tangible Fixed Assets5 794 5035 794 5035 794 5032 877 0611 243 970    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve-51 019-46 108-18 470-431 359-665 663    
Shareholder Funds-50 919-46 008-18 370-431 259-665 563    
Other
Creditors    1 999 0212 001 4601 557 7581 039 687950 594
Creditors Due After One Year4 420 0004 420 0004 420 0001 959 690     
Creditors Due Within One Year1 767 2191 773 8141 742 7571 469 6411 999 021    
Disposals Investment Property Fair Value Model      642 373  
Investment Property    1 243 9701 243 970601 597601 597601 597
Investment Property Fair Value Model    1 243 9701 243 970601 597601 597 
Net Current Assets Liabilities-1 425 422-1 420 511-1 392 873-1 348 630-1 909 533-1 882 228-1 128 757-945 713-883 767
Number Shares Allotted 100100 100    
Other Creditors    1 999 0212 001 4601 547 833986 826883 201
Other Taxation Social Security Payable     56 25449 19163 721
Par Value Share 11 1   1
Secured Debts4 420 0004 420 0004 420 0001 959 690     
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Cost Or Valuation5 794 5035 794 503 2 877 0611 243 970    
Tangible Fixed Assets Disposals    1 633 091    
Total Assets Less Current Liabilities4 369 0814 373 9924 401 6301 528 431-665 563-638 258-527 160-344 116-282 170
Trade Creditors Trade Payables      3 6713 6703 672
Trade Debtors Trade Receivables    27 70775 711139 2501 70918 943
Number Shares Issued Fully Paid        100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements