UKBizDB.co.uk

HALLTOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halltop Limited. The company was founded 18 years ago and was given the registration number 05491605. The firm's registered office is in EDGWARE. You can find them at 120 High Street, , Edgware, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALLTOP LIMITED
Company Number:05491605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:120 High Street, Edgware, England, HA8 7EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, High Street, Edgware, England, HA8 7EL

Director15 May 2019Active
120, High Street, Edgware, England, HA8 7EL

Director15 May 2019Active
77 Wise Lane, Mill Hill, London, NW7 2RH

Secretary25 August 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary27 June 2005Active
12 Ravenswood Park, Northwood, HA6 3PR

Director25 August 2005Active
120, High Street, Edgware, United Kingdom, HA8 7EL

Director20 June 2012Active
120, High Street, Edgware, United Kingdom, HA8 7EL

Director06 January 2017Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director27 June 2005Active

People with Significant Control

Grace Maria Da Silva
Notified on:15 May 2019
Status:Active
Date of birth:June 1951
Nationality:Portuguese
Country of residence:United Kingdom
Address:120, High Street, Edgware, United Kingdom, HA8 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Fernando Silva
Notified on:15 May 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:120, High Street, Edgware, United Kingdom, HA8 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Da Silva Rosenbaum
Notified on:07 January 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:120, High Street, Edgware, England, HA8 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.