Halledge Limited


Founded in 1998, Halledge, classified under reg no. 03638784 is an active company. Currently registered at 368 Forest Road E17 5JF, the company has been in the business for twenty six years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Eric Y. and Cornelius O.. In addition one secretary - Eric Y. - is with the firm. Currenlty, the company lists one former director, whose name is Frank P. and who left the the company on 11 January 2006. In addition, there is one former secretary - Robin A. who worked with the the company until 26 September 1999.

Halledge Limited Address / Contact

Office Address 368 Forest Road
Office Address2 London
Town
Post code E17 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03638784
Date of Incorporation Fri, 25th Sep 1998
Industry Public houses and bars
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Eric Y.

Position: Director

Appointed: 26 September 1999

Eric Y.

Position: Secretary

Appointed: 26 September 1999

Cornelius O.

Position: Director

Appointed: 30 June 1999

Frank P.

Position: Director

Appointed: 25 September 1998

Resigned: 11 January 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1998

Resigned: 25 September 1998

Robin A.

Position: Secretary

Appointed: 25 September 1998

Resigned: 26 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 1998

Resigned: 25 September 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is The Breakfast Group Ltd from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Breakfast Group Ltd

368 Forest Road, London, E17 5JF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 03929817
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 48433 124       
Balance Sheet
Debtors61 50366 44069 61995 659100 750154 855303 758192 720191 727
Other Debtors  24 77126 51926 51919 038132 541132 720131 727
Current Assets61 50366 440       
Net Assets Liabilities Including Pension Asset Liability29 48433 124       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve29 18432 824       
Shareholder Funds29 48433 124       
Other
Amounts Owed By Group Undertakings  44 84869 14074 231135 817171 21760 00060 000
Amounts Owed To Group Undertakings  16 20016 20016 200  150 000160 000
Creditors 33 12833 36556 27558 036108 10548 581178 349188 350
Net Current Assets Liabilities29 48433 12436 25439 38442 71446 750255 17714 3713 377
Number Shares Issued Fully Paid  300300300300300300300
Other Creditors  16 97739 88641 647107 84848 58126 78926 790
Other Taxation Social Security Payable  188189189257   
Par Value Share 11111111
Profit Loss  3 130      
Total Assets Less Current Liabilities29 48433 12436 25439 38442 71446 750255 17714 3713 377
Trade Creditors Trade Payables       1 5601 560
Creditors Due Within One Year32 01933 316       
Number Shares Allotted 300       
Share Capital Allotted Called Up Paid300300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements