HALTON SERVICES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0EA

Company number 03122943
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address 1 BRIDGE LANE, SUITE 1A, LONDON, NW11 0EA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 7 in full; Satisfaction of charge 6 in full. The most likely internet sites of HALTON SERVICES LIMITED are www.haltonservices.co.uk, and www.halton-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 8 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halton Services Limited is a Private Limited Company. The company registration number is 03122943. Halton Services Limited has been working since 07 November 1995. The present status of the company is Active. The registered address of Halton Services Limited is 1 Bridge Lane Suite 1a London Nw11 0ea. . GROSZMAN, Shelley is a Secretary of the company. GROSZMAN, Bernard is a Director of the company. GROSZMAN, Shelley is a Director of the company. Secretary GERTNER, Moises has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GROSZMAN, Shelley
Appointed Date: 18 December 2004

Director
GROSZMAN, Bernard
Appointed Date: 10 January 1996
65 years old

Director
GROSZMAN, Shelley
Appointed Date: 18 December 2009
62 years old

Resigned Directors

Secretary
GERTNER, Moises
Resigned: 18 December 2004
Appointed Date: 10 January 1996

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 10 January 1996
Appointed Date: 07 November 1995

Nominee Director
BUYVIEW LTD
Resigned: 10 January 1996
Appointed Date: 07 November 1995

Persons With Significant Control

Mr Bernard Groszman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shelley Groszman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALTON SERVICES LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
01 Dec 2016
Satisfaction of charge 7 in full
01 Dec 2016
Satisfaction of charge 6 in full
22 Nov 2016
Registration of charge 031229430009, created on 17 November 2016
22 Nov 2016
Registration of charge 031229430008, created on 17 November 2016
...
... and 71 more events
21 Jan 1997
Return made up to 07/11/96; full list of members
02 Feb 1996
Registered office changed on 02/02/96 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
02 Feb 1996
Secretary resigned;new secretary appointed
02 Feb 1996
Director resigned;new director appointed
07 Nov 1995
Incorporation

HALTON SERVICES LIMITED Charges

17 November 2016
Charge code 0312 2943 0009
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Parkfield nursing home. Charville lane west. Uxbridge…
17 November 2016
Charge code 0312 2943 0008
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1. parkfield house nursing home, charville lane west…
25 February 2011
Legal charge
Delivered: 5 March 2011
Status: Satisfied on 1 December 2016
Persons entitled: Santander UK PLC
Description: F/H parkfield house nursing home hillingdon middlesex t/no…
25 February 2011
Debenture
Delivered: 5 March 2011
Status: Satisfied on 1 December 2016
Persons entitled: Santander UK PLC
Description: F/H parkfield house nursing home hillingdon middlesex t/no…
24 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 24 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 October 2006
Legal charge
Delivered: 31 October 2006
Status: Satisfied on 24 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H parkfield house charville lane west hillingdon t/n…
29 October 2004
Legal and general charge
Delivered: 2 November 2004
Status: Satisfied on 24 March 2011
Persons entitled: Abbey National PLC
Description: Parkfield house charville lane west uxbridge all uncalled…
18 December 1997
Mortgage debenture
Delivered: 24 December 1997
Status: Satisfied on 8 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 8 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a parkfield house charville lane west hayes…