About

Registered Number: 04244376
Date of Incorporation: 02/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 10a Halesworth Road, Lewisham, London, SE13 7TN

 

10 Halesworth Road Ltd was registered on 02 July 2001, it's status in the Companies House registry is set to "Active". This organisation has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Michael Anderson 09 April 2006 - 1
CURAU, Laurent 19 June 2018 - 1
MORRIS, Valdelice 24 November 2011 - 1
ROZENBAUM, Chloe 19 June 2018 - 1
GROVES, Timothy James 01 July 2002 24 January 2003 1
MORRIS, Daniel 01 July 2002 24 November 2011 1
SMITH, Michael Leroy 24 January 2003 09 April 2006 1
Secretary Name Appointed Resigned Total Appointments
DENNY, Neil Thomas William 09 March 2004 30 June 2006 1
MEILLER, Katie Emma 30 June 2006 19 June 2018 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 April 2020
DISS40 - Notice of striking-off action discontinued 09 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 08 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
PSC01 - N/A 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 23 April 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 25 November 2011
AP01 - Appointment of director 24 November 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
MISC - Miscellaneous document 23 August 2002
DISS40 - Notice of striking-off action discontinued 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
GAZ1 - First notification of strike-off action in London Gazette 09 July 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.